DFC PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DFC PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03659979

Incorporation date

02/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 104 Solent Business Centre, Millbrook Road West, Southampton SO15 0HWCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1998)
dot icon30/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon24/07/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon06/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon11/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon17/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon01/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon12/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon13/09/2021
Total exemption full accounts made up to 2020-11-30
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon01/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon12/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon19/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon11/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon15/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon22/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/08/2016
Registration of charge 036599790009, created on 2016-07-26
dot icon22/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon08/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon08/06/2015
Registered office address changed from Unit 205 Solent Business Centre Millbrook Road West Southampton Hants SO15 0HW to Unit 104 Solent Business Centre Millbrook Road West Southampton SO15 0HW on 2015-06-08
dot icon08/06/2015
Termination of appointment of Julie Sara Port as a director on 2015-04-05
dot icon11/12/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/02/2014
Annual return made up to 2013-11-02 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon16/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon26/03/2012
Registered office address changed from 5a Rumbridge Street Totton Southampton SO40 9DQ United Kingdom on 2012-03-26
dot icon16/12/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon11/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon26/01/2011
Annual return made up to 2010-11-02 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon28/04/2010
Annual return made up to 2009-11-02 with full list of shareholders
dot icon28/04/2010
Secretary's details changed for Juliesara Port on 2009-11-02
dot icon28/04/2010
Director's details changed for Julie Sara Port on 2009-11-02
dot icon28/04/2010
Director's details changed for Kevin Jonathan William Port on 2009-11-02
dot icon28/04/2010
Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton SO15 2EA on 2010-04-28
dot icon09/01/2010
Total exemption full accounts made up to 2008-11-30
dot icon11/12/2008
Return made up to 02/11/08; full list of members
dot icon22/10/2008
Amended accounts made up to 2007-11-30
dot icon01/10/2008
Partial exemption accounts made up to 2007-11-30
dot icon29/03/2008
Return made up to 02/11/07; full list of members
dot icon10/03/2008
Secretary's change of particulars / juliesara port / 28/11/2006
dot icon10/03/2008
Director's change of particulars / kevin port / 28/11/2006
dot icon21/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon12/07/2007
Particulars of mortgage/charge
dot icon12/02/2007
Total exemption small company accounts made up to 2005-11-30
dot icon07/12/2006
Return made up to 02/11/06; full list of members
dot icon09/03/2006
Return made up to 02/11/05; full list of members
dot icon18/01/2006
Total exemption small company accounts made up to 2004-11-30
dot icon25/01/2005
Return made up to 02/11/04; full list of members
dot icon22/12/2004
Total exemption small company accounts made up to 2003-11-30
dot icon12/07/2004
New director appointed
dot icon07/06/2004
Total exemption small company accounts made up to 2002-11-30
dot icon18/12/2003
Return made up to 02/11/03; full list of members
dot icon20/03/2003
Return made up to 02/11/02; full list of members
dot icon07/08/2002
Total exemption small company accounts made up to 2001-11-30
dot icon24/05/2002
Director resigned
dot icon24/05/2002
Secretary resigned
dot icon24/05/2002
New secretary appointed
dot icon15/05/2002
Particulars of mortgage/charge
dot icon15/05/2002
Particulars of mortgage/charge
dot icon15/05/2002
Particulars of mortgage/charge
dot icon11/01/2002
Return made up to 02/11/01; full list of members
dot icon01/10/2001
Total exemption small company accounts made up to 2000-11-30
dot icon20/09/2001
Registered office changed on 20/09/01 from: 15 carlton place southampton hampshire SO15 2DY
dot icon21/07/2001
Particulars of mortgage/charge
dot icon18/01/2001
Particulars of mortgage/charge
dot icon28/11/2000
Return made up to 02/11/00; full list of members
dot icon13/09/2000
Particulars of mortgage/charge
dot icon22/04/2000
Accounts for a dormant company made up to 1999-11-30
dot icon18/04/2000
Particulars of mortgage/charge
dot icon25/11/1999
Return made up to 02/11/99; full list of members
dot icon11/11/1998
Registered office changed on 11/11/98 from: bridge house 181 queen victoria street london EC1V 2NX
dot icon11/11/1998
New director appointed
dot icon11/11/1998
Director resigned
dot icon11/11/1998
New director appointed
dot icon11/11/1998
Secretary resigned
dot icon11/11/1998
New secretary appointed;new director appointed
dot icon02/11/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+3.97 % *

* during past year

Cash in Bank

£32,130.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
762.87K
-
0.00
30.90K
-
2022
2
777.59K
-
0.00
32.13K
-
2022
2
777.59K
-
0.00
32.13K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

777.59K £Ascended1.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.13K £Ascended3.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Port, Kevin Jonathan William
Director
02/11/1998 - Present
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DFC PROPERTIES LIMITED

DFC PROPERTIES LIMITED is an(a) Active company incorporated on 02/11/1998 with the registered office located at Unit 104 Solent Business Centre, Millbrook Road West, Southampton SO15 0HW. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DFC PROPERTIES LIMITED?

toggle

DFC PROPERTIES LIMITED is currently Active. It was registered on 02/11/1998 .

Where is DFC PROPERTIES LIMITED located?

toggle

DFC PROPERTIES LIMITED is registered at Unit 104 Solent Business Centre, Millbrook Road West, Southampton SO15 0HW.

What does DFC PROPERTIES LIMITED do?

toggle

DFC PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does DFC PROPERTIES LIMITED have?

toggle

DFC PROPERTIES LIMITED had 2 employees in 2022.

What is the latest filing for DFC PROPERTIES LIMITED?

toggle

The latest filing was on 30/07/2025: Total exemption full accounts made up to 2024-11-30.