D N ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

D N ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04115818

Incorporation date

28/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth PO1 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2000)
dot icon04/12/2025
Confirmation statement made on 2025-11-28 with updates
dot icon27/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon23/01/2025
Director's details changed for Mrs Helen Blackman on 2025-01-22
dot icon23/01/2025
Director's details changed for Mr Timothy James Blackman on 2025-01-22
dot icon11/12/2024
Confirmation statement made on 2024-11-28 with updates
dot icon30/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon09/01/2024
Confirmation statement made on 2023-11-28 with no updates
dot icon25/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon09/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon25/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon09/12/2021
Total exemption full accounts made up to 2021-01-31
dot icon01/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon27/10/2021
Previous accounting period shortened from 2021-01-31 to 2021-01-30
dot icon21/06/2021
Registered office address changed from Unit G No 3-6 Palmers Brook Industrial Estate Park Road, Wootton Isle of Wight PO33 4RL United Kingdom to Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY on 2021-06-21
dot icon07/01/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon03/01/2020
Confirmation statement made on 2019-11-28 with no updates
dot icon17/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon03/01/2019
Confirmation statement made on 2018-11-28 with updates
dot icon02/01/2019
Registered office address changed from Unit 6, No 3 Palmers Brook Industrial Estate Park Road, Wootton Isle of Wight PO33 4RL to Unit G No 3-6 Palmers Brook Industrial Estate Park Road, Wootton Isle of Wight PO33 4RL on 2019-01-02
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon14/06/2018
Cessation of Timothy James Blackman as a person with significant control on 2016-11-28
dot icon14/06/2018
Cessation of David Peter Norville as a person with significant control on 2016-11-28
dot icon07/06/2018
Notification of Dn Group (I.W.) Limited as a person with significant control on 2016-04-06
dot icon11/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon07/06/2017
Previous accounting period extended from 2016-12-31 to 2017-01-31
dot icon18/01/2017
Confirmation statement made on 2016-11-28 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/09/2016
Director's details changed for Mrs Rachel Margaret Norville on 2016-09-05
dot icon27/01/2016
Annual return made up to 2015-11-28 with full list of shareholders
dot icon27/01/2016
Director's details changed for Mrs Rachel Margaret Norville on 2015-11-28
dot icon27/01/2016
Director's details changed for Mr David Peter Norville on 2015-11-28
dot icon27/01/2016
Director's details changed for Helen Blackman on 2015-11-28
dot icon27/01/2016
Director's details changed for Timothy James Blackman on 2015-11-28
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/06/2015
Registration of charge 041158180014, created on 2015-06-05
dot icon12/01/2015
Annual return made up to 2014-11-28 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/11/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/04/2013
Registration of charge 041158180013
dot icon31/01/2013
Director's details changed for Helen Blackman on 2013-01-31
dot icon31/01/2013
Director's details changed for Timothy James Blackman on 2013-01-31
dot icon04/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon24/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon24/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon24/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/01/2012
Particulars of a mortgage or charge / charge no: 12
dot icon22/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/09/2010
Termination of appointment of Allegri Secretarial Services Ltd as a secretary
dot icon21/08/2010
Particulars of a mortgage or charge / charge no: 11
dot icon06/08/2010
Particulars of a mortgage or charge / charge no: 10
dot icon19/01/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon23/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/09/2009
Particulars of a mortgage or charge / charge no: 9
dot icon30/05/2009
Particulars of a mortgage or charge / charge no: 8
dot icon13/01/2009
Particulars of a mortgage or charge / charge no: 7
dot icon10/12/2008
Return made up to 28/11/08; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/01/2008
Director's particulars changed
dot icon10/01/2008
Director's particulars changed
dot icon13/12/2007
Return made up to 28/11/07; full list of members
dot icon24/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/07/2007
Registered office changed on 18/07/07 from: units 3 - 6 palmers brook farm park road wootton bridge isle of wight PO33 4RL
dot icon13/07/2007
Director's particulars changed
dot icon13/07/2007
Director's particulars changed
dot icon12/07/2007
Director's particulars changed
dot icon12/07/2007
Director's particulars changed
dot icon08/12/2006
Return made up to 28/11/06; full list of members
dot icon27/11/2006
Registered office changed on 27/11/06 from: southbank blackwater road newport isle of wight PO30 3BG
dot icon14/09/2006
New director appointed
dot icon03/08/2006
New director appointed
dot icon09/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/05/2006
Particulars of mortgage/charge
dot icon01/03/2006
New secretary appointed
dot icon01/03/2006
Secretary resigned
dot icon13/12/2005
Return made up to 28/11/05; full list of members
dot icon02/12/2005
Particulars of mortgage/charge
dot icon19/11/2005
Particulars of mortgage/charge
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/11/2004
Return made up to 28/11/04; full list of members
dot icon04/11/2004
Accounts for a small company made up to 2003-12-31
dot icon06/01/2004
Return made up to 28/11/03; full list of members
dot icon17/11/2003
New secretary appointed
dot icon17/11/2003
Secretary resigned
dot icon17/11/2003
Secretary resigned
dot icon06/11/2003
Accounts for a small company made up to 2002-12-31
dot icon23/10/2003
Director resigned
dot icon03/03/2003
Return made up to 28/11/02; full list of members
dot icon27/02/2003
Particulars of mortgage/charge
dot icon20/12/2002
Declaration of satisfaction of mortgage/charge
dot icon20/12/2002
Declaration of satisfaction of mortgage/charge
dot icon12/12/2002
Registered office changed on 12/12/02 from: st georges down blackwater isle of wight PO30 3BX
dot icon05/12/2002
Director resigned
dot icon02/11/2002
Accounts for a small company made up to 2001-12-31
dot icon03/12/2001
Return made up to 28/11/01; full list of members
dot icon17/08/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon17/08/2001
Ad 28/11/00--------- £ si 99@1=99 £ ic 1/100
dot icon02/05/2001
Particulars of mortgage/charge
dot icon03/02/2001
Particulars of mortgage/charge
dot icon29/12/2000
New director appointed
dot icon29/12/2000
New director appointed
dot icon12/12/2000
New director appointed
dot icon12/12/2000
New secretary appointed;new director appointed
dot icon12/12/2000
New director appointed
dot icon12/12/2000
Secretary resigned
dot icon12/12/2000
Director resigned
dot icon28/11/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-27 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
524.02K
-
0.00
678.92K
-
2022
27
470.67K
-
0.00
880.90K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

28
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About D N ASSOCIATES LIMITED

D N ASSOCIATES LIMITED is an(a) Active company incorporated on 28/11/2000 with the registered office located at Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth PO1 3EY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D N ASSOCIATES LIMITED?

toggle

D N ASSOCIATES LIMITED is currently Active. It was registered on 28/11/2000 .

Where is D N ASSOCIATES LIMITED located?

toggle

D N ASSOCIATES LIMITED is registered at Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth PO1 3EY.

What does D N ASSOCIATES LIMITED do?

toggle

D N ASSOCIATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for D N ASSOCIATES LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-11-28 with updates.