DFR FREEHOLD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DFR FREEHOLD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06275388

Incorporation date

11/06/2007

Size

Dormant

Contacts

Registered address

Registered address

C/O Henderson Setterfield, 194 Canterbury Road, Birchington CT7 9AQCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2007)
dot icon05/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon09/06/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon11/07/2024
Micro company accounts made up to 2024-06-30
dot icon21/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon03/11/2023
Micro company accounts made up to 2023-06-30
dot icon01/08/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-06-30
dot icon17/10/2022
Second filing of Confirmation Statement dated 2022-05-26
dot icon18/07/2022
Confirmation statement made on 2022-05-26 with updates
dot icon05/03/2022
Appointment of Mrs Cynthia Valeria Vasconcelos De Sousa Courtice as a director on 2022-03-05
dot icon30/12/2021
Micro company accounts made up to 2021-06-30
dot icon21/07/2021
Notification of a person with significant control statement
dot icon21/07/2021
Micro company accounts made up to 2020-06-30
dot icon20/07/2021
Confirmation statement made on 2021-05-26 with updates
dot icon20/07/2021
Registered office address changed from 3 Frobisher Court Hereson Road Ramsgate CT11 7HQ England to C/O Henderson Setterfield 194 Canterbury Road Birchington CT7 9AQ on 2021-07-20
dot icon25/10/2020
Cessation of Kenneth Dunk as a person with significant control on 2020-10-25
dot icon25/10/2020
Termination of appointment of Kenneth David Dunk as a secretary on 2020-10-25
dot icon06/06/2020
Confirmation statement made on 2020-05-26 with updates
dot icon28/03/2020
Micro company accounts made up to 2019-06-30
dot icon26/05/2019
Confirmation statement made on 2019-05-26 with updates
dot icon31/03/2019
Micro company accounts made up to 2018-06-30
dot icon24/03/2019
Cessation of Robert Donald Frederick Jarvis as a person with significant control on 2018-12-10
dot icon10/12/2018
Termination of appointment of Robert Donald Frederick Jarvis as a director on 2018-12-10
dot icon10/12/2018
Notification of Kenneth Dunk as a person with significant control on 2018-12-10
dot icon10/12/2018
Registered office address changed from 1 Raleigh Court Hereson Road Ramsgate Kent CT11 7HH to 3 Frobisher Court Hereson Road Ramsgate CT11 7HQ on 2018-12-10
dot icon10/12/2018
Appointment of Mr Stuart Mckay Jenkins as a director on 2018-12-10
dot icon10/12/2018
Appointment of Mr Krzysztof Spyrka as a director on 2018-12-10
dot icon10/12/2018
Appointment of Mr Kenneth David Dunk as a secretary on 2018-12-10
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-06-30
dot icon12/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon07/03/2017
Micro company accounts made up to 2016-06-30
dot icon02/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon08/03/2016
Micro company accounts made up to 2015-06-30
dot icon22/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon22/06/2015
Termination of appointment of Vivienne Anne Lucas as a director on 2015-06-06
dot icon22/06/2015
Termination of appointment of Vivienne Anne Lucas as a secretary on 2015-06-07
dot icon26/03/2015
Accounts made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/12/2013
Termination of appointment of Sylvia Wilton as a director on 2013-12-05
dot icon27/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/07/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon11/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon29/06/2010
Director's details changed for Sylvia Wilton on 2010-05-30
dot icon28/06/2010
Appointment of Mrs Vivienne Anne Lucas as a secretary
dot icon28/06/2010
Appointment of Mrs Vivienne Anne Lucas as a director
dot icon24/06/2010
Accounts made up to 2009-06-30
dot icon23/06/2010
Registered office address changed from 14 Oxford Street Whitstable Kent CT5 1DE Uk on 2010-06-23
dot icon02/06/2010
Termination of appointment of Stephen Parry as a director
dot icon25/01/2010
Termination of appointment of Guy Vincent De Rose as a secretary
dot icon19/08/2009
Return made up to 11/06/09; full list of members
dot icon13/04/2009
Director appointed robert donald jarvis
dot icon13/04/2009
Director appointed sylvia wilton
dot icon08/04/2009
Accounts made up to 2008-06-30
dot icon09/07/2008
Return made up to 11/06/08; full list of members
dot icon09/07/2008
Registered office changed on 09/07/2008 from 12-14 oxford street whitstable kent CT5 1DE
dot icon09/07/2008
Location of register of members
dot icon09/07/2008
Location of debenture register
dot icon20/07/2007
Director's particulars changed
dot icon11/06/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
77.00
-
0.00
-
-
2022
0
77.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spyrka, Krzysztof
Director
10/12/2018 - Present
2
Jarvis, Robert Donald Frederick
Director
10/12/2007 - 10/12/2018
1
Parry, Stephen Lloyd
Director
11/06/2007 - 02/06/2010
9
Jenkins, Stuart Mckay
Director
10/12/2018 - Present
2
Courtice, Cynthia Valeria Vasconcelos De Sousa
Director
05/03/2022 - Present
-

Persons with Significant Control

3
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 DFR FREEHOLD MANAGEMENT LIMITED

DFR FREEHOLD MANAGEMENT LIMITED is an(a) Active company incorporated on 11/06/2007 with the registered office located at C/O Henderson Setterfield, 194 Canterbury Road, Birchington CT7 9AQ. 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 DFR FREEHOLD MANAGEMENT LIMITED?

toggle

DFR FREEHOLD MANAGEMENT LIMITED is currently Active. It was registered on 11/06/2007 .

Where is DFR FREEHOLD MANAGEMENT LIMITED located?

toggle

DFR FREEHOLD MANAGEMENT LIMITED is registered at C/O Henderson Setterfield, 194 Canterbury Road, Birchington CT7 9AQ.

What does DFR FREEHOLD MANAGEMENT LIMITED do?

toggle

DFR FREEHOLD MANAGEMENT LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for DFR FREEHOLD MANAGEMENT LIMITED?

toggle

The latest filing was on 05/03/2026: Accounts for a dormant company made up to 2025-06-30.