DFI PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DFI PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09280760

Incorporation date

27/10/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear DH4 5QYCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2014)
dot icon07/11/2025
Registered office address changed from 104 Middle Drive Darras Hall Ponteland Newcastle Tyne and Wear NE20 9DW England to Evolve Business Centre Cygnet Way Houghton Le Spring Tyne and Wear DH45QY on 2025-11-07
dot icon04/11/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon21/10/2025
Micro company accounts made up to 2024-10-31
dot icon06/11/2024
Confirmation statement made on 2024-10-27 with updates
dot icon29/10/2024
Micro company accounts made up to 2023-10-31
dot icon07/02/2024
Satisfaction of charge 092807600004 in full
dot icon07/02/2024
Satisfaction of charge 092807600009 in full
dot icon03/11/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon14/07/2023
Micro company accounts made up to 2022-10-31
dot icon07/06/2023
Satisfaction of charge 092807600001 in full
dot icon04/12/2022
Confirmation statement made on 2022-10-27 with updates
dot icon27/07/2022
Micro company accounts made up to 2021-10-31
dot icon02/11/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon17/11/2020
Confirmation statement made on 2020-10-27 with updates
dot icon30/01/2020
Micro company accounts made up to 2019-10-31
dot icon23/01/2020
Registration of charge 092807600016, created on 2020-01-17
dot icon12/12/2019
Registration of charge 092807600015, created on 2019-12-06
dot icon06/11/2019
Confirmation statement made on 2019-10-27 with updates
dot icon30/10/2019
Registration of charge 092807600014, created on 2019-10-28
dot icon25/07/2019
Micro company accounts made up to 2018-10-31
dot icon15/11/2018
Confirmation statement made on 2018-10-27 with updates
dot icon17/07/2018
Micro company accounts made up to 2017-10-31
dot icon09/01/2018
Registration of charge 092807600013, created on 2018-01-05
dot icon08/12/2017
Registration of charge 092807600011, created on 2017-11-21
dot icon06/12/2017
Registration of charge 092807600012, created on 2017-12-04
dot icon31/10/2017
Confirmation statement made on 2017-10-27 with updates
dot icon21/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/04/2016
Registration of charge 092807600009, created on 2016-03-31
dot icon15/04/2016
Registration of charge 092807600010, created on 2016-03-31
dot icon16/02/2016
Registered office address changed from 62 Whitelow Road Chorlton Manchester M21 9HR to 104 Middle Drive Darras Hall Ponteland Newcastle Tyne and Wear NE20 9DW on 2016-02-16
dot icon15/02/2016
Director's details changed for Mr Richard John Charles Lawson on 2016-01-22
dot icon01/02/2016
Registration of charge 092807600008, created on 2016-01-11
dot icon19/01/2016
Registration of charge 092807600005, created on 2016-01-11
dot icon19/01/2016
Registration of charge 092807600006, created on 2016-01-11
dot icon19/01/2016
Registration of charge 092807600007, created on 2016-01-11
dot icon19/01/2016
Registration of charge 092807600004, created on 2016-01-11
dot icon18/01/2016
Registration of charge 092807600003, created on 2016-01-11
dot icon15/01/2016
Registration of charge 092807600002, created on 2016-01-11
dot icon14/01/2016
Registration of charge 092807600001, created on 2016-01-11
dot icon12/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon21/08/2015
Statement by Directors
dot icon21/08/2015
Statement of capital on 2015-08-21
dot icon21/08/2015
Solvency Statement dated 07/08/15
dot icon21/08/2015
Resolutions
dot icon10/06/2015
Change of share class name or designation
dot icon09/06/2015
Statement of capital following an allotment of shares on 2015-05-26
dot icon09/06/2015
Statement of capital following an allotment of shares on 2015-05-26
dot icon05/06/2015
Particulars of variation of rights attached to shares
dot icon05/06/2015
Resolutions
dot icon27/10/2014
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
31/10/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
708.34K
-
0.00
-
-
2022
0
743.77K
-
0.00
-
-
2022
0
743.77K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

743.77K £Ascended5.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 DFI PROPERTIES LIMITED

DFI PROPERTIES LIMITED is an(a) Active company incorporated on 27/10/2014 with the registered office located at Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear DH4 5QY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DFI PROPERTIES LIMITED?

toggle

DFI PROPERTIES LIMITED is currently Active. It was registered on 27/10/2014 .

Where is DFI PROPERTIES LIMITED located?

toggle

DFI PROPERTIES LIMITED is registered at Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear DH4 5QY.

What does DFI PROPERTIES LIMITED do?

toggle

DFI PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DFI PROPERTIES LIMITED?

toggle

The latest filing was on 07/11/2025: Registered office address changed from 104 Middle Drive Darras Hall Ponteland Newcastle Tyne and Wear NE20 9DW England to Evolve Business Centre Cygnet Way Houghton Le Spring Tyne and Wear DH45QY on 2025-11-07.