DISTAFF PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DISTAFF PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01539416

Incorporation date

16/01/1981

Size

Dormant

Contacts

Registered address

Registered address

27a Market Place, Hatfield AL10 0LJCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1981)
dot icon23/02/2026
Confirmation statement made on 2026-02-22 with updates
dot icon27/11/2025
Appointment of Mr. Daniel Yovel Braun as a director on 2025-11-25
dot icon27/11/2025
Termination of appointment of James Kattan as a director on 2025-11-25
dot icon22/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon16/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/02/2024
Director's details changed for James Kattan on 2024-02-22
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon24/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/04/2023
Director's details changed for Ms Carolina Varela on 2023-04-01
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon05/09/2022
Secretary's details changed for Ms Carolina Martinez Varela on 2022-09-05
dot icon05/09/2022
Appointment of Ms Carolina Martinez Varela as a secretary on 2022-08-31
dot icon21/07/2022
Registered office address changed from 259 Oakleigh Road North London N20 0DG England to 27a Market Place Hatfield AL10 0LJ on 2022-07-21
dot icon07/03/2022
Confirmation statement made on 2022-02-22 with updates
dot icon22/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/08/2021
Appointment of Ms Carolina Varela as a director on 2021-08-11
dot icon13/08/2021
Registered office address changed from 51 Church Hill Road East Barnet Barnet Hertfordshire EN4 8SY to 259 Oakleigh Road North London N20 0DG on 2021-08-13
dot icon13/08/2021
Appointment of Ms Rineta Obertinca as a director on 2021-08-11
dot icon13/08/2021
Termination of appointment of Jemma Kattan as a director on 2021-08-11
dot icon30/07/2021
Termination of appointment of Clare Christine Spiegel as a director on 2021-07-30
dot icon26/02/2021
Confirmation statement made on 2021-02-22 with updates
dot icon28/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon22/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon06/06/2019
Micro company accounts made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon07/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon06/02/2018
Micro company accounts made up to 2017-12-31
dot icon08/03/2017
Micro company accounts made up to 2016-12-31
dot icon08/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/09/2014
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 51 Church Hill Road East Barnet Barnet Hertfordshire EN4 8SY on 2014-09-09
dot icon20/08/2014
Director's details changed for Jemma Wayne on 2013-12-20
dot icon20/08/2014
Termination of appointment of Clare Christine Spiegel as a secretary on 2013-12-20
dot icon20/08/2014
Termination of appointment of Nils Hesse as a director on 2013-12-20
dot icon20/08/2014
Termination of appointment of Sandra Edith Dennerlein as a director on 2013-12-20
dot icon21/05/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/04/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon15/02/2013
Registered office address changed from C/O Tangam & Company 188 Royal College Street London NW1 9NN United Kingdom on 2013-02-15
dot icon26/11/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon06/03/2012
Registered office address changed from C/O Viji Associates 197 Prince of Wales Road London NW5 3QB United Kingdom on 2012-03-06
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/04/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon21/03/2011
Termination of appointment of Dean Edwards as a director
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon29/03/2010
Director's details changed for Ms Clare Christine Spiegel on 2009-11-01
dot icon29/03/2010
Director's details changed for Mr Dean Raymond Edwards on 2009-11-01
dot icon29/03/2010
Director's details changed for Jemma Wayne on 2009-11-01
dot icon29/03/2010
Secretary's details changed for Clare Christine Spiegel on 2009-11-01
dot icon29/03/2010
Director's details changed for James Kattan on 2009-11-01
dot icon29/03/2010
Registered office address changed from 56a Haverstock Hill London NW3 2BH on 2010-03-29
dot icon07/10/2009
Termination of appointment of Sonya Stern as a director
dot icon07/10/2009
Appointment of Nils Hesse as a director
dot icon07/10/2009
Appointment of Sandra Edith Dennerlein as a director
dot icon07/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/04/2009
Return made up to 03/03/09; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/03/2008
Return made up to 03/03/08; full list of members
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/03/2007
Return made up to 03/03/07; full list of members
dot icon07/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/03/2006
Return made up to 03/03/06; full list of members
dot icon31/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/07/2005
Return made up to 03/03/05; full list of members
dot icon25/06/2005
New director appointed
dot icon25/06/2005
Director resigned
dot icon09/06/2004
New director appointed
dot icon09/06/2004
New director appointed
dot icon03/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/04/2004
Return made up to 03/03/04; full list of members
dot icon02/04/2004
Secretary resigned;director resigned
dot icon02/04/2004
Director resigned
dot icon02/04/2004
New secretary appointed
dot icon30/03/2004
Director's particulars changed
dot icon03/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon27/03/2003
Return made up to 03/03/03; full list of members
dot icon18/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon27/03/2002
Return made up to 03/03/02; full list of members
dot icon29/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon29/03/2001
Return made up to 03/03/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon24/03/2000
Return made up to 03/03/00; full list of members
dot icon16/09/1999
Full accounts made up to 1998-12-31
dot icon07/04/1999
Return made up to 03/03/99; no change of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon27/03/1998
Return made up to 03/03/98; full list of members
dot icon27/03/1998
Director resigned
dot icon27/03/1998
New director appointed
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon25/02/1997
Return made up to 20/02/97; no change of members
dot icon08/10/1996
Full accounts made up to 1995-12-31
dot icon03/09/1996
Director resigned
dot icon14/03/1996
Return made up to 20/02/96; full list of members
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon15/03/1995
Return made up to 20/02/95; no change of members
dot icon31/10/1994
Accounts for a small company made up to 1993-12-31
dot icon17/06/1994
Director resigned;new director appointed
dot icon04/05/1994
Return made up to 20/02/94; full list of members
dot icon19/07/1993
Full accounts made up to 1992-12-31
dot icon19/04/1993
Return made up to 20/02/93; full list of members
dot icon30/03/1993
Director resigned;new director appointed
dot icon30/03/1993
Director resigned;new director appointed
dot icon30/10/1992
Full accounts made up to 1991-12-31
dot icon02/03/1992
Return made up to 20/02/92; no change of members
dot icon18/07/1991
Full accounts made up to 1990-12-31
dot icon12/05/1991
Resolutions
dot icon12/05/1991
Resolutions
dot icon22/04/1991
Director's particulars changed;new director appointed
dot icon04/04/1991
Return made up to 20/02/91; full list of members
dot icon19/09/1990
Full accounts made up to 1989-12-31
dot icon04/05/1990
Return made up to 20/02/90; full list of members
dot icon06/03/1990
Full accounts made up to 1988-12-31
dot icon26/10/1989
Secretary resigned;new secretary appointed
dot icon26/10/1989
Director resigned;new director appointed
dot icon26/10/1989
Return made up to 15/09/89; full list of members
dot icon13/07/1989
Full accounts made up to 1987-12-31
dot icon13/07/1989
Return made up to 15/06/88; full list of members
dot icon23/05/1988
Secretary resigned;new secretary appointed
dot icon22/10/1987
Full accounts made up to 1986-12-31
dot icon22/10/1987
Return made up to 13/05/87; full list of members
dot icon08/09/1987
Director resigned;new director appointed
dot icon14/02/1987
Director resigned;new director appointed
dot icon23/08/1986
Full accounts made up to 1985-12-31
dot icon23/08/1986
Full accounts made up to 1984-12-31
dot icon23/08/1986
Return made up to 29/07/86; full list of members
dot icon23/08/1986
Return made up to 31/07/85; full list of members
dot icon23/08/1986
Secretary resigned;new secretary appointed
dot icon23/08/1986
Registered office changed on 23/08/86 from: chancery house 3 hatchlands road redhill surrey
dot icon16/01/1981
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Varela, Carolina
Director
11/08/2021 - Present
2
Kattan, James
Director
27/04/2004 - 25/11/2025
2
Obertinca, Rineta
Director
11/08/2021 - Present
-
Braun, Daniel Yovel, Mr.
Director
25/11/2025 - Present
-

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+
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 DISTAFF PROPERTIES LIMITED

DISTAFF PROPERTIES LIMITED is an(a) Active company incorporated on 16/01/1981 with the registered office located at 27a Market Place, Hatfield AL10 0LJ. 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 DISTAFF PROPERTIES LIMITED?

toggle

DISTAFF PROPERTIES LIMITED is currently Active. It was registered on 16/01/1981 .

Where is DISTAFF PROPERTIES LIMITED located?

toggle

DISTAFF PROPERTIES LIMITED is registered at 27a Market Place, Hatfield AL10 0LJ.

What does DISTAFF PROPERTIES LIMITED do?

toggle

DISTAFF PROPERTIES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DISTAFF PROPERTIES LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-22 with updates.