DISTRICT & SUBURBAN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DISTRICT & SUBURBAN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02080978

Incorporation date

05/12/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Ibis Lane, London W4 3UPCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1986)
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/06/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/08/2024
Change of details for Mr Norman Mark Mann as a person with significant control on 2024-08-05
dot icon05/08/2024
Cessation of Gloria Mann as a person with significant control on 2024-08-05
dot icon05/08/2024
Notification of Gloria Mary Mann as a person with significant control on 2024-08-05
dot icon05/08/2024
Confirmation statement made on 2024-06-28 with updates
dot icon21/02/2024
Registered office address changed from Market House 21 Lenten Street Alton Hampshire GU34 1HG to 28 Ibis Lane London W4 3UP on 2024-02-21
dot icon21/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/06/2023
Confirmation statement made on 2023-06-28 with updates
dot icon28/06/2023
Statement of capital following an allotment of shares on 2023-06-28
dot icon21/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon30/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon08/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/02/2020
Confirmation statement made on 2019-12-31 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2013
Appointment of Gloria Mary Mann as a director
dot icon17/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon03/01/2012
Secretary's details changed for Ms Gloria Mary Mann on 2012-01-03
dot icon14/11/2011
Director's details changed for Norman Mark Mann on 2011-11-14
dot icon23/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/07/2010
Registered office address changed from Westbrooke House, 76 High Street Alton Hampshire GU34 1EN on 2010-07-14
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/03/2009
Return made up to 31/12/08; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/01/2008
Return made up to 31/12/07; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/01/2007
Return made up to 31/12/06; no change of members
dot icon31/01/2006
Registered office changed on 31/01/06 from: 28 ibis lane london W4 3UP
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/01/2006
Return made up to 31/12/05; full list of members
dot icon19/01/2005
Return made up to 31/12/04; full list of members
dot icon16/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/01/2004
Accounts for a small company made up to 2003-03-31
dot icon13/01/2004
Return made up to 31/12/03; full list of members
dot icon22/01/2003
Return made up to 31/12/02; full list of members
dot icon30/12/2002
Accounts for a small company made up to 2002-03-31
dot icon11/02/2002
Return made up to 31/12/01; full list of members
dot icon29/11/2001
Accounts for a small company made up to 2001-03-31
dot icon22/01/2001
Accounts for a small company made up to 2000-03-31
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon21/12/1999
Accounts for a small company made up to 1999-03-31
dot icon14/09/1999
Registered office changed on 14/09/99 from: 2 chiswick quay hartington road chiswick london W4 3UR
dot icon14/09/1999
Secretary's particulars changed
dot icon14/09/1999
Director's particulars changed
dot icon07/01/1999
Accounts for a small company made up to 1998-03-31
dot icon07/01/1999
Return made up to 31/12/98; no change of members
dot icon20/01/1998
Return made up to 31/12/97; full list of members
dot icon29/12/1997
Accounts for a small company made up to 1997-03-31
dot icon23/01/1997
Return made up to 31/12/96; no change of members
dot icon14/01/1997
Accounts for a small company made up to 1996-03-31
dot icon30/01/1996
Accounts for a small company made up to 1995-03-31
dot icon11/01/1996
Return made up to 31/12/95; no change of members
dot icon17/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 31/12/94; full list of members
dot icon30/09/1994
Particulars of mortgage/charge
dot icon11/08/1994
Registered office changed on 11/08/94 from: 48 portland place london W1N 4AJ
dot icon04/08/1994
Return made up to 31/12/93; full list of members
dot icon06/02/1994
Accounts for a small company made up to 1993-03-31
dot icon29/01/1993
Accounts for a small company made up to 1992-03-31
dot icon29/01/1993
Secretary resigned;new secretary appointed;director resigned
dot icon27/01/1993
Return made up to 31/12/92; no change of members
dot icon25/06/1992
Accounts for a small company made up to 1991-03-31
dot icon20/02/1992
Return made up to 31/12/91; no change of members
dot icon20/02/1992
Registered office changed on 20/02/92 from: 18 harcourt house 19 cavendish square london W1M 0JR
dot icon17/01/1991
Return made up to 26/10/90; full list of members
dot icon20/12/1990
Return made up to 30/06/90; full list of members
dot icon06/12/1990
Accounts for a small company made up to 1990-03-31
dot icon06/12/1990
Accounts for a small company made up to 1989-03-31
dot icon16/05/1990
Return made up to 31/12/89; full list of members
dot icon09/05/1990
Accounts for a dormant company made up to 1988-03-31
dot icon09/05/1990
Resolutions
dot icon09/05/1990
Return made up to 31/03/89; full list of members
dot icon05/10/1988
Return made up to 31/05/88; full list of members
dot icon27/09/1988
Particulars of mortgage/charge
dot icon25/02/1987
Accounting reference date notified as 31/03
dot icon09/02/1987
New director appointed
dot icon15/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/12/1986
Registered office changed on 08/12/86 from: 124/128 city road london EC1V 2NJ
dot icon05/12/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.36M
-
0.00
834.61K
-
2022
2
2.41M
-
0.00
2.41M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 DISTRICT & SUBURBAN HOLDINGS LIMITED

DISTRICT & SUBURBAN HOLDINGS LIMITED is an(a) Active company incorporated on 05/12/1986 with the registered office located at 28 Ibis Lane, London W4 3UP. There are currently 2 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 DISTRICT & SUBURBAN HOLDINGS LIMITED?

toggle

DISTRICT & SUBURBAN HOLDINGS LIMITED is currently Active. It was registered on 05/12/1986 .

Where is DISTRICT & SUBURBAN HOLDINGS LIMITED located?

toggle

DISTRICT & SUBURBAN HOLDINGS LIMITED is registered at 28 Ibis Lane, London W4 3UP.

What does DISTRICT & SUBURBAN HOLDINGS LIMITED do?

toggle

DISTRICT & SUBURBAN HOLDINGS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DISTRICT & SUBURBAN HOLDINGS LIMITED?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2025-03-31.