DOOR TO DOOR PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DOOR TO DOOR PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03988563

Incorporation date

09/05/2000

Size

Small

Contacts

Registered address

Registered address

1st Floor Cordy House, 87-95 Curtain Road, London EC2A 3BSCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2000)
dot icon07/05/2026
Confirmation statement made on 2026-05-07 with no updates
dot icon05/05/2026
Appointment of Mr Laurence Richard Quail as a director on 2026-04-01
dot icon14/01/2026
Registered office address changed from First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP to 1st Floor Cordy House 87-95 Curtain Road London EC2A 3BS on 2026-01-14
dot icon29/04/2025
Accounts for a small company made up to 2024-08-31
dot icon22/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon18/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon07/04/2024
Accounts for a small company made up to 2023-08-31
dot icon02/04/2024
Termination of appointment of Henry Thomas Smith as a director on 2024-03-28
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon13/02/2023
Accounts for a small company made up to 2022-08-31
dot icon25/04/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon07/02/2022
Accounts for a small company made up to 2021-08-31
dot icon25/05/2021
Accounts for a small company made up to 2020-08-31
dot icon17/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon10/08/2020
Resolutions
dot icon10/08/2020
Memorandum and Articles of Association
dot icon10/08/2020
Satisfaction of charge 039885630010 in full
dot icon17/07/2020
Registration of charge 039885630011, created on 2020-07-10
dot icon06/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon23/12/2019
Accounts for a small company made up to 2019-08-31
dot icon05/08/2019
Termination of appointment of Paul Clifford Rose as a director on 2019-08-02
dot icon19/06/2019
Confirmation statement made on 2019-05-05 with updates
dot icon02/04/2019
Accounts for a small company made up to 2018-08-31
dot icon13/07/2018
Confirmation statement made on 2018-05-05 with updates
dot icon25/04/2018
Accounts for a small company made up to 2017-08-31
dot icon27/11/2017
Director's details changed for Mr Christopher Spires on 2017-11-15
dot icon24/11/2017
Termination of appointment of Simon Christoffer Stedman as a secretary on 2017-11-15
dot icon21/11/2017
Appointment of Mr Christopher Spires as a director on 2017-11-15
dot icon21/11/2017
Termination of appointment of Simon Christoffer Stedman as a director on 2017-11-15
dot icon26/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon10/04/2017
Accounts for a small company made up to 2016-08-31
dot icon30/01/2017
Appointment of Chelsea Reynolds as a director on 2017-01-22
dot icon18/05/2016
Accounts for a small company made up to 2015-08-31
dot icon13/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon08/07/2015
Registration of charge 039885630010, created on 2015-07-06
dot icon07/07/2015
Appointment of Mr Paul Clifford Rose as a director on 2015-07-07
dot icon03/06/2015
Accounts for a small company made up to 2014-08-31
dot icon13/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon31/03/2015
Appointment of Mr Simon Christoffer Stedman as a secretary on 2015-03-06
dot icon30/03/2015
Termination of appointment of Enamur Rahman as a secretary on 2015-03-06
dot icon30/03/2015
Termination of appointment of Enamur Rahman as a director on 2015-03-06
dot icon24/02/2015
Appointment of Mr Simon Christoffer Stedman as a director on 2015-02-24
dot icon16/09/2014
Satisfaction of charge 5 in full
dot icon16/09/2014
Satisfaction of charge 7 in full
dot icon16/09/2014
Satisfaction of charge 039885630009 in full
dot icon16/09/2014
Satisfaction of charge 8 in full
dot icon16/09/2014
Satisfaction of charge 6 in full
dot icon05/06/2014
Accounts for a small company made up to 2013-08-31
dot icon29/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon21/05/2014
Registration of charge 039885630009
dot icon06/12/2013
Director's details changed for Mr Enamur Rahman on 2013-10-31
dot icon05/12/2013
Secretary's details changed for Enamur Rahman on 2013-10-31
dot icon04/12/2013
Director's details changed for Mr Henry Thomas Smith on 2013-10-31
dot icon04/12/2013
Director's details changed for Mr Enamur Rahman on 2013-10-31
dot icon04/12/2013
Secretary's details changed for Enamur Rahman on 2013-10-31
dot icon04/11/2013
Registered office address changed from Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 2013-11-04
dot icon10/06/2013
Accounts for a small company made up to 2012-08-31
dot icon10/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon03/05/2013
Director's details changed for Mr Enamur Rahman on 2013-05-03
dot icon27/02/2013
Memorandum and Articles of Association
dot icon27/02/2013
Resolutions
dot icon25/01/2013
Particulars of a mortgage or charge / charge no: 8
dot icon07/06/2012
Accounts for a small company made up to 2011-08-31
dot icon22/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon04/04/2012
Termination of appointment of James Keeble as a director
dot icon15/02/2012
Appointment of Mr James Trevor Keeble as a director
dot icon03/06/2011
Accounts for a small company made up to 2010-08-31
dot icon09/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon19/04/2011
Registered office address changed from Copper House Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 2011-04-19
dot icon18/03/2011
Appointment of Mr Enamur Rahman as a director
dot icon18/08/2010
Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 2010-08-18
dot icon01/07/2010
Appointment of Enamur Rahman as a secretary
dot icon01/07/2010
Termination of appointment of James Daniels as a secretary
dot icon02/06/2010
Accounts for a small company made up to 2009-08-31
dot icon27/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon26/06/2009
Return made up to 09/05/09; full list of members
dot icon25/06/2009
Accounts for a small company made up to 2008-08-31
dot icon19/11/2008
Appointment terminated secretary colin burton
dot icon19/11/2008
Secretary appointed james daniels
dot icon01/07/2008
Accounts for a small company made up to 2007-08-31
dot icon26/06/2008
Appointment terminated director simon stedman
dot icon20/06/2008
Return made up to 09/05/08; full list of members
dot icon12/10/2007
Director's particulars changed
dot icon03/07/2007
Accounts for a small company made up to 2006-08-31
dot icon08/06/2007
Return made up to 09/05/07; full list of members
dot icon06/03/2007
New director appointed
dot icon27/02/2007
Director resigned
dot icon14/07/2006
Return made up to 09/05/06; full list of members
dot icon29/06/2006
Full accounts made up to 2005-08-31
dot icon07/10/2005
Declaration of satisfaction of mortgage/charge
dot icon07/10/2005
Declaration of satisfaction of mortgage/charge
dot icon30/09/2005
Declaration of satisfaction of mortgage/charge
dot icon02/08/2005
Registered office changed on 02/08/05 from: johnston house 8 johnston road woodford green essex IG8 0XA
dot icon27/07/2005
Particulars of mortgage/charge
dot icon27/07/2005
Particulars of mortgage/charge
dot icon27/07/2005
Particulars of mortgage/charge
dot icon07/07/2005
Full accounts made up to 2004-08-31
dot icon08/06/2005
Return made up to 09/05/05; full list of members
dot icon05/07/2004
Full accounts made up to 2003-08-31
dot icon29/06/2004
Return made up to 09/05/04; full list of members
dot icon15/07/2003
Director resigned
dot icon13/06/2003
Return made up to 09/05/03; full list of members
dot icon20/05/2003
Declaration of satisfaction of mortgage/charge
dot icon18/05/2003
Full accounts made up to 2002-08-31
dot icon13/03/2003
Secretary resigned
dot icon13/03/2003
New secretary appointed
dot icon25/10/2002
New director appointed
dot icon20/09/2002
Director's particulars changed
dot icon12/06/2002
Full accounts made up to 2001-08-31
dot icon17/05/2002
Return made up to 09/05/02; full list of members
dot icon22/03/2002
Particulars of mortgage/charge
dot icon03/01/2002
Particulars of mortgage/charge
dot icon03/01/2002
Particulars of mortgage/charge
dot icon10/07/2001
Return made up to 09/05/01; full list of members
dot icon19/09/2000
Accounting reference date extended from 31/05/01 to 31/08/01
dot icon20/06/2000
Particulars of mortgage/charge
dot icon15/06/2000
Registered office changed on 15/06/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon15/06/2000
New secretary appointed
dot icon15/06/2000
New director appointed
dot icon15/06/2000
New director appointed
dot icon15/06/2000
Secretary resigned;director resigned
dot icon15/06/2000
Director resigned
dot icon09/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
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 DOOR TO DOOR PROPERTIES LIMITED

DOOR TO DOOR PROPERTIES LIMITED is an(a) Active company incorporated on 09/05/2000 with the registered office located at 1st Floor Cordy House, 87-95 Curtain Road, London EC2A 3BS. 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 DOOR TO DOOR PROPERTIES LIMITED?

toggle

DOOR TO DOOR PROPERTIES LIMITED is currently Active. It was registered on 09/05/2000 .

Where is DOOR TO DOOR PROPERTIES LIMITED located?

toggle

DOOR TO DOOR PROPERTIES LIMITED is registered at 1st Floor Cordy House, 87-95 Curtain Road, London EC2A 3BS.

What does DOOR TO DOOR PROPERTIES LIMITED do?

toggle

DOOR TO DOOR PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DOOR TO DOOR PROPERTIES LIMITED?

toggle

The latest filing was on 07/05/2026: Confirmation statement made on 2026-05-07 with no updates.