D N D PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

D N D PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03949276

Incorporation date

16/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

5 St Pauls Terrace, 82 Northwood Street, Birmingham B3 1THCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2000)
dot icon09/04/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon10/11/2025
Termination of appointment of Brian John Boswell as a secretary on 2025-10-29
dot icon10/11/2025
Termination of appointment of Brian John Boswell as a director on 2025-10-29
dot icon16/09/2025
Micro company accounts made up to 2025-03-31
dot icon21/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon18/11/2024
Micro company accounts made up to 2024-03-31
dot icon21/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon24/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon15/11/2022
Appointment of Thomas Michael Eagleton as a director on 2022-11-14
dot icon15/11/2022
Appointment of Alexander Robert Eagleton as a director on 2022-11-14
dot icon14/11/2022
Micro company accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/04/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon13/07/2020
Micro company accounts made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon23/01/2020
Director's details changed for Brian John Boswell on 2020-01-17
dot icon23/01/2020
Secretary's details changed for Brian John Boswell on 2020-01-17
dot icon24/05/2019
Micro company accounts made up to 2019-03-31
dot icon22/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon23/07/2018
Micro company accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon03/08/2017
Micro company accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon09/06/2014
Cancellation of shares. Statement of capital on 2014-04-30
dot icon09/06/2014
Purchase of own shares.
dot icon20/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon06/06/2013
Resolutions
dot icon03/06/2013
Cancellation of shares. Statement of capital on 2013-06-03
dot icon03/06/2013
Purchase of own shares.
dot icon17/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Director's details changed for Mr Michael John Eagleton on 2013-04-03
dot icon03/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon18/10/2012
Resolutions
dot icon18/10/2012
Cancellation of shares. Statement of capital on 2012-10-18
dot icon18/10/2012
Purchase of own shares.
dot icon10/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon10/04/2012
Director's details changed for Brian John Boswell on 2012-02-14
dot icon10/04/2012
Secretary's details changed for Brian John Boswell on 2012-02-14
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/06/2011
Cancellation of shares. Statement of capital on 2011-06-13
dot icon07/06/2011
Resolutions
dot icon07/06/2011
Purchase of own shares.
dot icon06/04/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon09/12/2010
Cancellation of shares. Statement of capital on 2010-12-09
dot icon09/12/2010
Resolutions
dot icon09/12/2010
Resolutions
dot icon09/12/2010
Purchase of own shares.
dot icon28/09/2010
Director's details changed for Michael John Eagleton on 2010-09-10
dot icon18/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/06/2010
Registered office address changed from Leonard House 228 Gooch Street Birmingham West Midlands B5 7HY on 2010-06-28
dot icon03/06/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/04/2009
Return made up to 16/03/09; full list of members
dot icon19/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon24/04/2008
Return made up to 16/03/08; full list of members
dot icon01/04/2008
Director's change of particulars / michael eagleton / 27/01/2006
dot icon26/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/04/2007
Return made up to 16/03/07; full list of members
dot icon18/04/2007
Secretary's particulars changed;director's particulars changed
dot icon01/03/2007
Particulars of mortgage/charge
dot icon07/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/09/2006
Return made up to 16/03/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/05/2005
Return made up to 16/03/05; full list of members
dot icon28/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/05/2004
Return made up to 16/03/04; full list of members
dot icon25/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon11/04/2003
Return made up to 16/03/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon18/01/2003
Particulars of mortgage/charge
dot icon18/06/2002
Return made up to 16/03/02; full list of members
dot icon18/06/2002
Return made up to 16/03/01; full list of members
dot icon18/06/2002
Total exemption small company accounts made up to 2001-03-31
dot icon18/06/2002
Ad 12/07/00--------- £ si 999@1=999 £ ic 1/1000
dot icon18/06/2002
Resolutions
dot icon18/06/2002
£ nc 100/1000 12/07/00
dot icon14/06/2002
Restoration by order of the court
dot icon15/01/2002
Final Gazette dissolved via compulsory strike-off
dot icon11/09/2001
First Gazette notice for compulsory strike-off
dot icon17/07/2000
New director appointed
dot icon17/07/2000
New secretary appointed;new director appointed
dot icon17/07/2000
Registered office changed on 17/07/00 from: 240-244 stratford road shirley solihull west midlands B90 3AE
dot icon27/03/2000
Secretary resigned
dot icon27/03/2000
Director resigned
dot icon16/03/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
644.74K
-
0.00
-
-
2022
2
740.88K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boswell, Brian John
Director
16/03/2000 - 29/10/2025
1
Eagleton, Michael John
Director
16/03/2000 - Present
5
Eagleton, Thomas Michael
Director
14/11/2022 - Present
-
Boswell, Brian John
Secretary
16/03/2000 - 29/10/2025
-
Eagleton, Alexander Robert
Director
14/11/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D N D PROPERTIES LIMITED

D N D PROPERTIES LIMITED is an(a) Active company incorporated on 16/03/2000 with the registered office located at 5 St Pauls Terrace, 82 Northwood Street, Birmingham B3 1TH. There are currently 3 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 D PROPERTIES LIMITED?

toggle

D N D PROPERTIES LIMITED is currently Active. It was registered on 16/03/2000 .

Where is D N D PROPERTIES LIMITED located?

toggle

D N D PROPERTIES LIMITED is registered at 5 St Pauls Terrace, 82 Northwood Street, Birmingham B3 1TH.

What does D N D PROPERTIES LIMITED do?

toggle

D N D PROPERTIES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for D N D PROPERTIES LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-16 with no updates.