DNS PROPERTY DEVELOPERS LIMITED

Register to unlock more data on OkredoRegister

DNS PROPERTY DEVELOPERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05042670

Incorporation date

12/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

73 Covert Crescent, Radcliffe-On-Trent, Nottingham NG12 2HNCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2004)
dot icon12/03/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon11/03/2026
Registered office address changed from 21 Harborough Road Oadby Leicester LE2 4LE England to 73 70 Covert Crescent Radcliffe on Trent Nottingham NG12 2HN on 2026-03-11
dot icon11/03/2026
Registered office address changed from 73 70 Covert Crescent Radcliffe on Trent Nottingham NG12 2HN England to 73 Covert Crescent Radcliffe-on-Trent Nottingham NG12 2HN on 2026-03-11
dot icon29/11/2025
Micro company accounts made up to 2025-02-28
dot icon15/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon30/11/2024
Micro company accounts made up to 2024-02-28
dot icon23/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon28/11/2023
Micro company accounts made up to 2023-02-28
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon23/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon28/02/2021
Micro company accounts made up to 2020-02-28
dot icon25/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon25/02/2021
Registered office address changed from Suites 3B / 3C, Lyn House 39, the Parade Oadby Leicester LE2 5BB England to 21 Harborough Road Oadby Leicester LE2 4LE on 2021-02-25
dot icon31/03/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon27/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon12/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-02-28
dot icon10/03/2017
Confirmation statement made on 2017-02-12 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon28/06/2016
Registered office address changed from 21 Harborough Road Oadby Leicester LE2 4LE to Suites 3B / 3C, Lyn House 39, the Parade Oadby Leicester LE2 5BB on 2016-06-28
dot icon11/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon26/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon28/04/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon21/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon23/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon23/03/2011
Director's details changed for Rashpal Singh on 2010-12-31
dot icon12/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon12/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon06/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/08/2010
Particulars of a mortgage or charge/co extend / charge no: 7
dot icon17/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon17/03/2010
Director's details changed for Rashpal Singh on 2010-01-31
dot icon17/03/2010
Director's details changed for Susan Anne Oconnor on 2010-01-31
dot icon07/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon05/05/2009
Return made up to 12/02/09; full list of members
dot icon29/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon12/03/2008
Return made up to 12/02/08; full list of members
dot icon26/02/2008
Location of debenture register
dot icon26/02/2008
Location of register of members
dot icon26/02/2008
Registered office changed on 26/02/2008 from 21 harborough road oadby leicester leicestershire LE2 4LE
dot icon28/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon10/12/2007
Registered office changed on 10/12/07 from: 1 derby road eastwood nottingham NG16 3PA
dot icon19/04/2007
New secretary appointed
dot icon19/04/2007
Secretary resigned
dot icon21/02/2007
Return made up to 12/02/07; full list of members
dot icon19/12/2006
Particulars of mortgage/charge
dot icon14/10/2006
Particulars of mortgage/charge
dot icon06/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon29/09/2006
Ad 25/11/05--------- £ si 1@1
dot icon22/05/2006
Return made up to 12/02/06; full list of members
dot icon22/05/2006
Location of debenture register
dot icon22/05/2006
Location of register of members
dot icon22/05/2006
Registered office changed on 22/05/06 from: 12 northfield avenue radcliffe on trent nottingham nottinghamshire NG12 2HX
dot icon11/02/2006
Particulars of mortgage/charge
dot icon11/02/2006
Particulars of mortgage/charge
dot icon24/01/2006
Particulars of mortgage/charge
dot icon16/01/2006
Director resigned
dot icon21/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon04/08/2005
Ad 01/03/04--------- £ si 2@1
dot icon21/02/2005
Return made up to 12/02/05; full list of members
dot icon20/01/2005
Particulars of mortgage/charge
dot icon10/06/2004
Director's particulars changed
dot icon10/06/2004
Registered office changed on 10/06/04 from: 12 northfield avenue radcliffe on trent nottingham NG12 2HY
dot icon10/06/2004
Secretary resigned
dot icon10/06/2004
New director appointed
dot icon13/04/2004
Director's particulars changed
dot icon23/03/2004
New secretary appointed
dot icon25/02/2004
Secretary resigned
dot icon25/02/2004
Director resigned
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New secretary appointed;new director appointed
dot icon25/02/2004
Registered office changed on 25/02/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon12/02/2004
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
41.54K
-
0.00
-
-
2022
1
26.00K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

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 DNS PROPERTY DEVELOPERS LIMITED

DNS PROPERTY DEVELOPERS LIMITED is an(a) Active company incorporated on 12/02/2004 with the registered office located at 73 Covert Crescent, Radcliffe-On-Trent, Nottingham NG12 2HN. 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 DNS PROPERTY DEVELOPERS LIMITED?

toggle

DNS PROPERTY DEVELOPERS LIMITED is currently Active. It was registered on 12/02/2004 .

Where is DNS PROPERTY DEVELOPERS LIMITED located?

toggle

DNS PROPERTY DEVELOPERS LIMITED is registered at 73 Covert Crescent, Radcliffe-On-Trent, Nottingham NG12 2HN.

What does DNS PROPERTY DEVELOPERS LIMITED do?

toggle

DNS PROPERTY DEVELOPERS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DNS PROPERTY DEVELOPERS LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-12 with no updates.