DISTRICT & URBAN DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

DISTRICT & URBAN DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03159118

Incorporation date

14/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Hereford Road, London, W2 5AJCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1996)
dot icon23/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon03/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon16/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon28/12/2022
Change of details for Mr David Lionel Graham as a person with significant control on 2022-12-15
dot icon28/12/2022
Director's details changed for Mr David Lionel Graham on 2022-12-15
dot icon20/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon21/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon17/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon14/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon20/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon13/09/2017
Cessation of D&U Overseas Holdings Limited as a person with significant control on 2017-07-21
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/08/2017
Notification of D&U Overseas Holdings Limited as a person with significant control on 2017-07-21
dot icon09/08/2017
Notification of D&U Overseas Holdings Limited as a person with significant control on 2017-07-21
dot icon26/07/2017
Satisfaction of charge 4 in full
dot icon28/02/2017
Resolutions
dot icon21/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon10/01/2017
Appointment of Mr David Lionel Graham as a director on 2017-01-09
dot icon23/09/2016
Full accounts made up to 2015-12-31
dot icon15/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon04/09/2015
Full accounts made up to 2014-12-31
dot icon14/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon07/07/2014
Accounts for a small company made up to 2013-12-31
dot icon14/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon05/07/2013
Full accounts made up to 2012-12-31
dot icon22/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon14/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon11/12/2012
Resolutions
dot icon10/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon25/04/2012
Miscellaneous
dot icon17/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon06/07/2011
Full accounts made up to 2010-12-31
dot icon16/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon16/02/2011
Director's details changed for Mr Ezra Sawdaye on 2011-02-14
dot icon16/02/2011
Director's details changed for Mr Richard Anthony Graham on 2010-07-07
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon15/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon15/02/2010
Termination of appointment of Richard Graham as a secretary
dot icon23/07/2009
Full accounts made up to 2008-12-31
dot icon18/02/2009
Return made up to 14/02/09; full list of members
dot icon31/07/2008
Full accounts made up to 2007-12-31
dot icon27/02/2008
Return made up to 14/02/08; full list of members
dot icon31/07/2007
Full accounts made up to 2006-12-31
dot icon09/05/2007
Return made up to 14/02/07; full list of members
dot icon08/11/2006
Particulars of mortgage/charge
dot icon16/06/2006
Full accounts made up to 2005-12-31
dot icon21/02/2006
Return made up to 14/02/06; full list of members
dot icon12/09/2005
Declaration of satisfaction of mortgage/charge
dot icon06/07/2005
Full accounts made up to 2004-12-31
dot icon22/02/2005
Return made up to 14/02/05; full list of members
dot icon29/07/2004
Full accounts made up to 2003-12-31
dot icon28/02/2004
Return made up to 14/02/04; full list of members
dot icon01/10/2003
Full accounts made up to 2002-12-31
dot icon27/02/2003
Return made up to 14/02/03; full list of members
dot icon20/02/2003
Declaration of satisfaction of mortgage/charge
dot icon31/07/2002
Full accounts made up to 2001-12-31
dot icon04/03/2002
Return made up to 14/02/02; full list of members
dot icon28/09/2001
Full accounts made up to 2000-12-31
dot icon05/03/2001
Return made up to 14/02/01; full list of members
dot icon27/07/2000
Full accounts made up to 1999-12-31
dot icon07/03/2000
Return made up to 14/02/00; full list of members
dot icon06/09/1999
Full accounts made up to 1998-12-31
dot icon29/04/1999
Return made up to 14/02/99; no change of members
dot icon05/10/1998
Full accounts made up to 1997-12-31
dot icon10/02/1998
Return made up to 14/02/98; no change of members
dot icon29/08/1997
Full accounts made up to 1996-12-31
dot icon07/02/1997
Return made up to 14/02/97; full list of members
dot icon21/06/1996
Particulars of mortgage/charge
dot icon20/06/1996
Certificate of change of name
dot icon08/06/1996
Particulars of mortgage/charge
dot icon05/03/1996
Ad 28/02/96--------- £ si 98@1=98 £ ic 2/100
dot icon05/03/1996
Accounting reference date notified as 31/12
dot icon23/02/1996
Registered office changed on 23/02/96 from: 28 hereford road london W2 5AJ
dot icon23/02/1996
Secretary resigned;new secretary appointed;new director appointed
dot icon23/02/1996
Director resigned;new director appointed
dot icon14/02/1996
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
14/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
2
82.73K
-
0.00
247.96K
-
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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
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 DISTRICT & URBAN DEVELOPMENTS LIMITED

DISTRICT & URBAN DEVELOPMENTS LIMITED is an(a) Active company incorporated on 14/02/1996 with the registered office located at 28 Hereford Road, London, W2 5AJ. 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 DISTRICT & URBAN DEVELOPMENTS LIMITED?

toggle

DISTRICT & URBAN DEVELOPMENTS LIMITED is currently Active. It was registered on 14/02/1996 .

Where is DISTRICT & URBAN DEVELOPMENTS LIMITED located?

toggle

DISTRICT & URBAN DEVELOPMENTS LIMITED is registered at 28 Hereford Road, London, W2 5AJ.

What does DISTRICT & URBAN DEVELOPMENTS LIMITED do?

toggle

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

What is the latest filing for DISTRICT & URBAN DEVELOPMENTS LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-14 with no updates.