D R E PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

D R E PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03332539

Incorporation date

13/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

High Cross, Lancaster Road, Hinckley, Leicestershire LE10 0AWCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1997)
dot icon09/03/2026
Confirmation statement made on 2026-03-06 with updates
dot icon14/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon06/12/2024
Director's details changed for Mr Simon James England on 2024-11-29
dot icon29/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon07/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon27/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon08/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon10/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon08/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon12/11/2020
Director's details changed for Mr Douglas Roy England on 2020-11-12
dot icon09/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon12/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon07/11/2019
Director's details changed for Mrs Sally Ann Paice on 2019-11-07
dot icon07/11/2019
Director's details changed for Mr Simon James England on 2019-11-07
dot icon07/11/2019
Director's details changed for Mr Douglas Roy England on 2019-11-07
dot icon07/11/2019
Secretary's details changed for Susan Miriam England on 2019-11-07
dot icon05/11/2019
Accounts for a small company made up to 2019-01-31
dot icon07/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon26/10/2018
Accounts for a small company made up to 2018-01-31
dot icon08/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon03/11/2017
Full accounts made up to 2017-01-31
dot icon09/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon02/11/2016
Full accounts made up to 2016-01-31
dot icon31/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon09/11/2015
Full accounts made up to 2015-01-31
dot icon21/07/2015
Registration of charge 033325390006, created on 2015-07-02
dot icon07/07/2015
Satisfaction of charge 3 in full
dot icon07/07/2015
Satisfaction of charge 4 in full
dot icon07/07/2015
Satisfaction of charge 5 in full
dot icon07/07/2015
Satisfaction of charge 2 in full
dot icon06/07/2015
Satisfaction of charge 1 in full
dot icon18/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon18/03/2015
Director's details changed for Mr Simon James England on 2015-01-01
dot icon10/11/2014
Full accounts made up to 2014-01-31
dot icon07/04/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon05/11/2013
Accounts for a small company made up to 2013-01-31
dot icon28/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon06/11/2012
Full accounts made up to 2012-01-31
dot icon04/04/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon01/11/2011
Accounts for a small company made up to 2011-01-31
dot icon15/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon29/10/2010
Accounts for a small company made up to 2010-01-31
dot icon16/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon04/12/2009
Accounts for a small company made up to 2009-01-31
dot icon30/03/2009
Return made up to 13/03/09; full list of members
dot icon28/11/2008
Accounts for a small company made up to 2008-01-31
dot icon25/04/2008
Return made up to 13/03/08; full list of members
dot icon22/01/2008
Director's particulars changed
dot icon24/10/2007
Accounts for a small company made up to 2007-01-31
dot icon24/03/2007
Return made up to 13/03/07; full list of members
dot icon02/11/2006
Accounts for a small company made up to 2006-01-31
dot icon31/08/2006
New director appointed
dot icon01/08/2006
New director appointed
dot icon16/03/2006
Return made up to 13/03/06; full list of members
dot icon06/09/2005
Accounts for a small company made up to 2005-01-31
dot icon07/04/2005
Director resigned
dot icon17/03/2005
Return made up to 13/03/05; full list of members
dot icon13/09/2004
Full accounts made up to 2004-01-31
dot icon23/03/2004
Return made up to 13/03/04; full list of members
dot icon06/09/2003
Accounts for a small company made up to 2003-01-31
dot icon04/04/2003
Return made up to 13/03/03; full list of members
dot icon17/07/2002
Accounts for a small company made up to 2002-01-31
dot icon19/03/2002
Return made up to 13/03/02; full list of members
dot icon25/10/2001
Particulars of mortgage/charge
dot icon25/10/2001
Particulars of mortgage/charge
dot icon25/10/2001
Particulars of mortgage/charge
dot icon25/10/2001
Particulars of mortgage/charge
dot icon27/06/2001
Full accounts made up to 2001-01-31
dot icon22/03/2001
Return made up to 13/03/01; full list of members
dot icon04/09/2000
Full accounts made up to 2000-01-31
dot icon24/05/2000
Registered office changed on 24/05/00 from: 26 station road hinckley leicestershire LE10 1AW
dot icon07/04/2000
Return made up to 13/03/00; full list of members
dot icon03/08/1999
Full accounts made up to 1999-01-31
dot icon22/07/1999
Particulars of mortgage/charge
dot icon06/04/1999
Return made up to 13/03/99; no change of members
dot icon09/07/1998
Full accounts made up to 1998-01-31
dot icon10/03/1998
Return made up to 13/03/98; full list of members
dot icon25/03/1997
Accounting reference date shortened from 31/03/98 to 31/01/98
dot icon24/03/1997
Registered office changed on 24/03/97 from: 1 lower bar newport salop TF10 7BE
dot icon24/03/1997
Secretary resigned
dot icon24/03/1997
Director resigned
dot icon24/03/1997
New secretary appointed
dot icon24/03/1997
New director appointed
dot icon24/03/1997
New director appointed
dot icon13/03/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

11
2023
change arrow icon-3.49 % *

* during past year

Cash in Bank

£14,724.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
06/03/2027
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
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
741.11K
-
0.00
32.58K
-
2022
10
243.15K
-
0.00
15.26K
-
2023
11
265.74K
-
0.00
14.72K
-
2023
11
265.74K
-
0.00
14.72K
-

Employees

2023

Employees

11 Ascended10 % *

Net Assets(GBP)

265.74K £Ascended9.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.72K £Descended-3.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
England, Simon James
Director
01/05/2006 - Present
11
Paice, Sally Ann
Director
01/05/2006 - Present
10

Persons with Significant Control

0

No PSC data available.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About D R E PROPERTY SERVICES LIMITED

D R E PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 13/03/1997 with the registered office located at High Cross, Lancaster Road, Hinckley, Leicestershire LE10 0AW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of D R E PROPERTY SERVICES LIMITED?

toggle

D R E PROPERTY SERVICES LIMITED is currently Active. It was registered on 13/03/1997 .

Where is D R E PROPERTY SERVICES LIMITED located?

toggle

D R E PROPERTY SERVICES LIMITED is registered at High Cross, Lancaster Road, Hinckley, Leicestershire LE10 0AW.

What does D R E PROPERTY SERVICES LIMITED do?

toggle

D R E PROPERTY SERVICES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does D R E PROPERTY SERVICES LIMITED have?

toggle

D R E PROPERTY SERVICES LIMITED had 11 employees in 2023.

What is the latest filing for D R E PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-06 with updates.