DF PROPERTY PORTFOLIO LIMITED

Register to unlock more data on OkredoRegister

DF PROPERTY PORTFOLIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01025092

Incorporation date

23/09/1971

Size

Audited abridged

Contacts

Registered address

Registered address

Baronsmede, The Avenue, Egham TW20 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1971)
dot icon17/11/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon30/09/2025
Audited abridged accounts made up to 2024-12-31
dot icon14/11/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon26/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon09/08/2023
Satisfaction of charge 9 in full
dot icon27/10/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon08/08/2022
Full accounts made up to 2021-12-31
dot icon05/04/2022
Registered office address changed from 10 Pond Wood Close Northampton NN3 6DF to Baronsmede the Avenue Egham TW20 9AB on 2022-04-05
dot icon24/11/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon28/12/2020
Full accounts made up to 2019-12-31
dot icon24/11/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon28/11/2019
Appointment of Mr Jaymin Harshad Chhaya as a director on 2019-11-25
dot icon28/11/2019
Termination of appointment of James Gregory Reynolds as a director on 2019-11-25
dot icon01/11/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon27/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon30/10/2017
Full accounts made up to 2016-12-31
dot icon03/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon28/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon12/11/2015
Full accounts made up to 2014-12-31
dot icon27/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon27/10/2014
Full accounts made up to 2013-12-31
dot icon16/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon18/06/2014
Director's details changed for Vitalie Robu on 2014-05-20
dot icon16/06/2014
Registered office address changed from 6Th Floor 1 London Wall Buildings London EC2M 5PP on 2014-06-16
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon03/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon22/08/2013
Auditor's resignation
dot icon27/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon12/12/2012
Particulars of a mortgage or charge / charge no: 9
dot icon30/11/2012
Appointment of Mr James Gregory Reynolds as a director
dot icon15/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon14/09/2012
Full accounts made up to 2011-12-31
dot icon11/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon27/07/2011
Registered office address changed from C/O C/O Bryan Cave 88 Wood Street London EC2V 7AJ on 2011-07-27
dot icon27/07/2011
Director's details changed for Vitalie Robu on 2011-07-19
dot icon28/04/2011
Termination of appointment of Vadim Brinzan as a director
dot icon28/04/2011
Termination of appointment of Sunil Rajadhyaksha as a director
dot icon26/01/2011
Compulsory strike-off action has been discontinued
dot icon25/01/2011
First Gazette notice for compulsory strike-off
dot icon21/01/2011
Annual return made up to 2010-09-20 with full list of shareholders
dot icon21/01/2011
Director's details changed for Vitalie Robu on 2011-01-13
dot icon21/01/2011
Director's details changed for Sunil Rajadhyaksha on 2011-01-13
dot icon21/01/2011
Director's details changed for Vadim Brinzan on 2011-01-13
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon03/08/2010
Particulars of a mortgage or charge / charge no: 8
dot icon01/06/2010
Registered office address changed from 9-13 St Andrew Street London EC4A 3AF on 2010-06-01
dot icon01/06/2010
Termination of appointment of Thomas Ferns as a secretary
dot icon01/06/2010
Termination of appointment of Ian Lancaster as a director
dot icon01/06/2010
Termination of appointment of Grant Newton as a director
dot icon27/05/2010
Appointment of Sunil Rajadhyaksha as a director
dot icon27/05/2010
Appointment of Vadim Brinzan as a director
dot icon27/05/2010
Appointment of Vitalie Robu as a director
dot icon21/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/05/2010
Statement of capital on 2010-04-27
dot icon10/05/2010
Solvency statement dated 31/12/09
dot icon27/04/2010
Resolutions
dot icon14/04/2010
Statement by directors
dot icon19/11/2009
Memorandum and Articles of Association
dot icon17/11/2009
Certificate of change of name
dot icon17/11/2009
Resolutions
dot icon17/11/2009
Change of name notice
dot icon01/11/2009
Full accounts made up to 2008-12-31
dot icon07/10/2009
Resolutions
dot icon07/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon12/03/2009
Return made up to 20/09/07; no change of members; amend
dot icon12/03/2009
Location of register of members
dot icon09/03/2009
Return made up to 20/09/07; no change of members
dot icon09/03/2009
Location of register of members
dot icon05/03/2009
Return made up to 20/09/08; no change of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon20/06/2008
Return made up to 18/10/07; no change of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon20/06/2007
Director resigned
dot icon14/06/2007
New director appointed
dot icon14/06/2007
Registered office changed on 14/06/07 from: 50 fountain street manchester M2 2AS
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon16/10/2006
Return made up to 20/09/06; full list of members
dot icon25/05/2006
New secretary appointed
dot icon25/05/2006
Secretary resigned
dot icon19/04/2006
Declaration of assistance for shares acquisition
dot icon19/04/2006
Director resigned
dot icon19/04/2006
Registered office changed on 19/04/06 from: 10 pondwood close moulton park northampton NN3 6DF
dot icon19/04/2006
Resolutions
dot icon19/04/2006
Resolutions
dot icon12/04/2006
Declaration of satisfaction of mortgage/charge
dot icon12/04/2006
Declaration of satisfaction of mortgage/charge
dot icon11/04/2006
Particulars of mortgage/charge
dot icon11/01/2006
Return made up to 20/09/05; full list of members
dot icon06/01/2006
Director resigned
dot icon06/01/2006
Director resigned
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon24/10/2005
New director appointed
dot icon07/10/2005
Director resigned
dot icon18/08/2005
Resolutions
dot icon23/07/2005
Particulars of mortgage/charge
dot icon29/12/2004
Full accounts made up to 2003-12-31
dot icon16/11/2004
Return made up to 20/09/04; full list of members
dot icon14/07/2004
Director resigned
dot icon14/07/2004
Director resigned
dot icon05/07/2004
Return made up to 20/09/03; full list of members
dot icon04/06/2004
Director resigned
dot icon13/11/2003
Full accounts made up to 2002-12-31
dot icon26/08/2003
Director resigned
dot icon05/02/2003
Ad 31/12/02--------- £ si [email protected]=6608 £ ic 15177/21785
dot icon17/10/2002
Full accounts made up to 2001-12-31
dot icon23/09/2002
Return made up to 20/09/02; full list of members
dot icon30/08/2002
New director appointed
dot icon23/08/2002
Auditor's resignation
dot icon01/03/2002
New director appointed
dot icon23/01/2002
Return made up to 20/09/01; full list of members
dot icon23/01/2002
New secretary appointed;new director appointed
dot icon15/11/2001
Full accounts made up to 2000-12-31
dot icon02/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon23/10/2001
Director resigned
dot icon18/07/2001
New director appointed
dot icon15/05/2001
New director appointed
dot icon02/02/2001
Certificate of change of name
dot icon13/11/2000
Director resigned
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon01/11/2000
Return made up to 20/09/00; full list of members
dot icon28/07/2000
Declaration of satisfaction of mortgage/charge
dot icon28/07/2000
Declaration of satisfaction of mortgage/charge
dot icon28/07/2000
Full accounts made up to 1998-12-31
dot icon23/06/2000
New secretary appointed;new director appointed
dot icon23/06/2000
New director appointed
dot icon22/06/2000
Particulars of mortgage/charge
dot icon24/01/2000
Director resigned
dot icon24/01/2000
Return made up to 20/09/99; full list of members
dot icon02/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon28/05/1999
Director resigned
dot icon28/05/1999
Director resigned
dot icon25/04/1999
New director appointed
dot icon25/04/1999
Secretary resigned;director resigned
dot icon13/01/1999
New director appointed
dot icon05/11/1998
Return made up to 20/09/98; full list of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon25/08/1998
Certificate of change of name
dot icon24/08/1998
Registered office changed on 24/08/98 from: 20 berkeley square london W1X 6LL
dot icon21/06/1998
New director appointed
dot icon21/06/1998
New director appointed
dot icon21/06/1998
New secretary appointed;new director appointed
dot icon17/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/02/1998
Particulars of mortgage/charge
dot icon13/02/1998
New director appointed
dot icon13/02/1998
New secretary appointed;new director appointed
dot icon13/02/1998
New director appointed
dot icon13/02/1998
Registered office changed on 13/02/98 from: moulton house pondwood close moulton park northampton NN3 6RT
dot icon11/02/1998
Director resigned
dot icon11/02/1998
Secretary resigned;director resigned
dot icon11/02/1998
Director resigned
dot icon11/02/1998
Director resigned
dot icon11/02/1998
Director resigned
dot icon07/02/1998
Particulars of mortgage/charge
dot icon05/02/1998
Resolutions
dot icon05/02/1998
Resolutions
dot icon05/02/1998
Declaration of assistance for shares acquisition
dot icon05/02/1998
Resolutions
dot icon05/02/1998
Resolutions
dot icon03/02/1998
Ad 26/01/98--------- £ si [email protected]=13072 £ ic 2105/15177
dot icon03/02/1998
S-div 26/01/98
dot icon03/02/1998
Resolutions
dot icon03/02/1998
Resolutions
dot icon03/02/1998
Resolutions
dot icon03/02/1998
Resolutions
dot icon03/02/1998
Resolutions
dot icon03/02/1998
£ nc 10000/50000 26/01/98
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon13/10/1997
Return made up to 20/09/97; no change of members
dot icon24/09/1996
Return made up to 20/09/96; no change of members
dot icon02/09/1996
Full accounts made up to 1995-12-31
dot icon18/01/1996
Director resigned
dot icon26/09/1995
Full accounts made up to 1994-12-31
dot icon25/09/1995
Return made up to 20/09/95; full list of members
dot icon18/09/1995
New secretary appointed
dot icon18/09/1995
Secretary resigned
dot icon13/04/1995
Director's particulars changed
dot icon13/04/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
New director appointed
dot icon20/10/1994
New director appointed
dot icon22/09/1994
Return made up to 20/09/94; no change of members
dot icon21/09/1994
Full group accounts made up to 1993-12-31
dot icon08/09/1994
Director resigned
dot icon12/07/1994
Registered office changed on 12/07/94 from: 1-2 scotia close brackmills northampton NN4 0HR
dot icon14/01/1994
Declaration of satisfaction of mortgage/charge
dot icon26/10/1993
Full accounts made up to 1992-12-31
dot icon14/09/1993
Director's particulars changed
dot icon14/09/1993
Director's particulars changed
dot icon14/09/1993
Return made up to 20/09/93; no change of members
dot icon01/02/1993
New director appointed
dot icon16/12/1992
Certificate of change of name
dot icon07/10/1992
New secretary appointed
dot icon23/09/1992
Return made up to 20/09/92; full list of members
dot icon06/08/1992
Full accounts made up to 1991-12-31
dot icon22/01/1992
Return made up to 20/09/91; no change of members
dot icon15/10/1991
Accounts for a medium company made up to 1990-12-31
dot icon22/08/1991
Secretary resigned;new secretary appointed
dot icon15/03/1991
Registered office changed on 15/03/91 from: moulton house pondwood close moulton park northampton NN3 1RT
dot icon10/01/1991
Director resigned
dot icon10/01/1991
New director appointed
dot icon26/09/1990
Director resigned
dot icon26/09/1990
Full accounts made up to 1989-12-31
dot icon26/09/1990
Return made up to 20/09/90; full list of members
dot icon15/01/1990
Return made up to 22/12/89; full list of members
dot icon22/12/1989
Ad 08/12/89--------- premium £ si 105@1=105 £ ic 2000/2105
dot icon22/12/1989
Accounts for a medium company made up to 1988-12-31
dot icon21/12/1989
New director appointed
dot icon22/11/1989
Resolutions
dot icon22/11/1989
Resolutions
dot icon22/11/1989
£ nc 2000/10000 14/11/89
dot icon09/02/1989
New director appointed
dot icon09/02/1989
Accounts for a medium company made up to 1987-12-31
dot icon09/02/1989
Return made up to 21/12/88; full list of members
dot icon16/11/1988
Secretary resigned;new secretary appointed
dot icon07/09/1988
Director resigned
dot icon17/06/1988
Particulars of mortgage/charge
dot icon14/04/1988
Director resigned
dot icon06/04/1988
Accounts for a small company made up to 1986-12-31
dot icon06/04/1988
Return made up to 23/11/87; full list of members
dot icon26/06/1987
New director appointed
dot icon26/06/1987
New director appointed
dot icon15/05/1987
Accounts for a small company made up to 1985-12-31
dot icon20/01/1987
Return made up to 24/11/86; full list of members
dot icon06/12/1986
Registered office changed on 06/12/86 from: the mailing house tenterroad moulton park northampton
dot icon23/09/1971
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.88K
-
0.00
-
-
2022
0
30.88K
-
0.00
-
-
2022
0
30.88K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

30.88K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Jeffrey
Director
29/01/1998 - 15/02/1999
26
Matthews, David
Director
01/04/1998 - 18/03/1999
2
Johnson, Andrew David Michael
Director
01/04/1999 - 30/09/2005
33
Rice, Anthony George
Director
29/01/1998 - 06/06/2000
7
Rice, Anthony George
Director
29/01/1998 - 08/07/2004
7

Persons with Significant Control

0

No PSC data available.

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 DF PROPERTY PORTFOLIO LIMITED

DF PROPERTY PORTFOLIO LIMITED is an(a) Active company incorporated on 23/09/1971 with the registered office located at Baronsmede, The Avenue, Egham TW20 9AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DF PROPERTY PORTFOLIO LIMITED?

toggle

DF PROPERTY PORTFOLIO LIMITED is currently Active. It was registered on 23/09/1971 .

Where is DF PROPERTY PORTFOLIO LIMITED located?

toggle

DF PROPERTY PORTFOLIO LIMITED is registered at Baronsmede, The Avenue, Egham TW20 9AB.

What does DF PROPERTY PORTFOLIO LIMITED do?

toggle

DF PROPERTY PORTFOLIO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DF PROPERTY PORTFOLIO LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-09-20 with no updates.