DISTRICT & URBAN INVESTMENTS LTD

Register to unlock more data on OkredoRegister

DISTRICT & URBAN INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05179701

Incorporation date

14/07/2004

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 14/07/2004)
dot icon03/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/07/2025
Cessation of David Lionel Graham as a person with significant control on 2024-09-19
dot icon14/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon24/08/2024
Satisfaction of charge 051797010004 in full
dot icon24/08/2024
Satisfaction of charge 051797010005 in full
dot icon24/08/2024
Satisfaction of charge 051797010006 in full
dot icon24/08/2024
Satisfaction of charge 051797010007 in full
dot icon24/08/2024
Satisfaction of charge 051797010009 in full
dot icon24/08/2024
Satisfaction of charge 051797010008 in full
dot icon16/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/07/2023
Confirmation statement made on 2023-07-14 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 icon14/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon21/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon16/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon14/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/08/2017
Confirmation statement made on 2017-07-14 with updates
dot icon09/08/2017
Cessation 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 icon09/08/2017
Notification of D&U Overseas Holdings Limited as a person with significant control on 2017-07-21
dot icon01/08/2017
Satisfaction of charge 3 in full
dot icon28/07/2017
Registration of charge 051797010009, created on 2017-07-21
dot icon28/07/2017
Registration of charge 051797010007, created on 2017-07-21
dot icon28/07/2017
Registration of charge 051797010008, created on 2017-07-21
dot icon28/07/2017
Registration of charge 051797010006, created on 2017-07-21
dot icon28/07/2017
Registration of charge 051797010005, created on 2017-07-21
dot icon26/07/2017
Registration of charge 051797010004, created on 2017-07-21
dot icon23/09/2016
Full accounts made up to 2015-12-31
dot icon18/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon04/09/2015
Full accounts made up to 2014-12-31
dot icon16/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon17/07/2014
Accounts for a small company made up to 2013-12-31
dot icon15/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon04/07/2014
Certificate of change of name
dot icon04/07/2014
Change of name notice
dot icon15/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon05/07/2013
Full accounts made up to 2012-12-31
dot icon14/12/2012
Particulars of a mortgage or charge / charge no: 3
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 2
dot icon10/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon25/04/2012
Miscellaneous
dot icon18/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon06/07/2011
Full accounts made up to 2010-12-31
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon19/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon19/07/2010
Director's details changed for Mr Ezra Sawdaye on 2010-07-14
dot icon19/07/2010
Director's details changed for Mr Richard Anthony Graham on 2010-07-14
dot icon19/07/2010
Director's details changed for Mr David Lionel Graham on 2010-07-14
dot icon19/07/2010
Termination of appointment of Richard Graham as a secretary
dot icon04/08/2009
Return made up to 14/07/09; full list of members
dot icon23/07/2009
Full accounts made up to 2008-12-31
dot icon31/07/2008
Full accounts made up to 2007-12-31
dot icon14/07/2008
Return made up to 14/07/08; full list of members
dot icon30/07/2007
Full accounts made up to 2006-12-31
dot icon28/07/2007
Return made up to 14/07/07; no change of members
dot icon25/09/2006
Full accounts made up to 2005-12-31
dot icon20/07/2006
Return made up to 14/07/06; full list of members
dot icon16/08/2005
Full accounts made up to 2004-12-31
dot icon22/07/2005
Return made up to 14/07/05; full list of members
dot icon02/06/2005
Registered office changed on 02/06/05 from: 28 hereford road london W2 5JA
dot icon17/05/2005
Accounting reference date shortened from 31/07/05 to 31/12/04
dot icon19/10/2004
Particulars of mortgage/charge
dot icon16/10/2004
Particulars of mortgage/charge
dot icon14/07/2004
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
14/07/2026
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
0
1.73M
-
0.00
194.92K
-
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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, David Lionel
Director
14/07/2004 - Present
38
Sawdaye, Ezra
Director
14/07/2004 - Present
31
Graham, Richard Anthony
Director
14/07/2004 - Present
24

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 DISTRICT & URBAN INVESTMENTS LTD

DISTRICT & URBAN INVESTMENTS LTD is an(a) Active company incorporated on 14/07/2004 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 INVESTMENTS LTD?

toggle

DISTRICT & URBAN INVESTMENTS LTD is currently Active. It was registered on 14/07/2004 .

Where is DISTRICT & URBAN INVESTMENTS LTD located?

toggle

DISTRICT & URBAN INVESTMENTS LTD is registered at 28 Hereford Road, London, W2 5AJ.

What does DISTRICT & URBAN INVESTMENTS LTD do?

toggle

DISTRICT & URBAN INVESTMENTS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DISTRICT & URBAN INVESTMENTS LTD?

toggle

The latest filing was on 03/09/2025: Total exemption full accounts made up to 2024-12-31.