D & F Properties (hitchin) Ltd

General information

Name:

D & F Properties (hitchin) Limited

Office Address:

First Floor, New Barnes Mill Cottonmill Lane AL1 2HA St Albans

Number: 04685028

Incorporation date: 2003-03-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

D & F Properties (hitchin) is a business with it's headquarters at AL1 2HA St Albans at First Floor, New Barnes Mill. This business was set up in 2003 and is registered as reg. no. 04685028. This business has been on the English market for 21 years now and the state is active. This company debuted under the business name A & C Developments (UK), but for the last twenty one years has been on the market under the business name D & F Properties (hitchin) Ltd. This company's SIC code is 68100, that means Buying and selling of own real estate. D & F Properties (hitchin) Limited reported its latest accounts for the financial period up to 2022-03-31. The company's most recent annual confirmation statement was filed on 2023-03-04.

Our information about this specific company's executives shows us that there are two directors: Franca J. and Dean J. who were appointed to their positions on March 4, 2003.

Executives who control the firm include: Dean J. owns 1/2 or less of company shares. Franca J. owns 1/2 or less of company shares.

  • Previous company's names
  • D & F Properties (hitchin) Ltd 2003-12-11
  • A & C Developments (UK) Ltd 2003-03-04

Financial data based on annual reports

Company staff

Franca J.

Role: Secretary

Appointed: 04 March 2003

Latest update: 7 April 2024

Franca J.

Role: Director

Appointed: 04 March 2003

Latest update: 7 April 2024

Dean J.

Role: Director

Appointed: 04 March 2003

Latest update: 7 April 2024

People with significant control

Dean J.
Notified on 4 March 2017
Nature of control:
right to manage directors
1/2 or less of shares
Franca J.
Notified on 4 March 2017
Nature of control:
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 March 2024
Confirmation statement last made up date 04 March 2023
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 December 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 29th, February 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Second Floor Cardiff House Tilling Road

Post code:

NW2 1LJ

City / Town:

London

HQ address,
2014

Address:

Suite 203, 2nd Floor China House 401 Edgware Road

Post code:

NW2 6GY

City / Town:

London

HQ address,
2015

Address:

Suite 203, 2nd Floor China House 401 Edgware Road

Post code:

NW2 6GY

City / Town:

London

HQ address,
2016

Address:

Suite 203, 2nd Floor China House 401 Edgware Road

Post code:

NW2 6GY

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
21
Company Age

Closest Companies - by postcode