General information

Name:

Dna Properties Limited.

Office Address:

13 Greenhill Blackwell B60 1BJ Bromsgrove

Number: 04445184

Incorporation date: 2002-05-22

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dna Properties Ltd. with Companies House Reg No. 04445184 has been a part of the business world for 22 years. This Private Limited Company is officially located at 13 Greenhill, Blackwell, Bromsgrove and its zip code is B60 1BJ. This company's principal business activity number is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. 2022-05-31 is the last time the company accounts were reported.

Within this particular firm, the full extent of director's responsibilities have so far been executed by Debbie F. who was selected to lead the company in 2002. That firm had been led by Nathan G. up until August 2008.

The companies with significant control over the firm are as follows: Dna Unique Business Solutions Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This company can be reached in Bromsgrove at Sorenson House Smiths Way, Saxon Business Park Stoke Prior, B60 4GA, Worcestershire and was registered as a PSC under the reg no 03600634. Debbie F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Debbie F.

Role: Director

Appointed: 22 May 2002

Latest update: 25 February 2024

Debbie F.

Role: Secretary

Appointed: 22 May 2002

Latest update: 25 February 2024

People with significant control

Dna Unique Business Solutions Limited
Address: Unit I & J Sorenson House Smiths Way, Saxon Business Park Stoke Prior, Bromsgrove, Worcestershire, B60 4GA, England
Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 03600634
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Debbie F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 17 May 2024
Confirmation statement last made up date 03 May 2023
Annual Accounts 25th February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 25th February 2015
Annual Accounts 12th February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 12th February 2016
Annual Accounts 7th April 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 7th April 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts 16th January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 16th January 2014
Annual Accounts
End Date For Period Covered By Report 31 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/05/31 (AA)
filed on: 20th, February 2024
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

5 Knowl Syke Street Wardle

Post code:

OL12 9PG

City / Town:

Rochdale

HQ address,
2014

Address:

5 Knowl Syke Street Wardle

Post code:

OL12 9PG

City / Town:

Rochdale

HQ address,
2015

Address:

5 Knowl Syke Street Wardle

Post code:

OL12 9PG

City / Town:

Rochdale

Accountant/Auditor,
2013 - 2016

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
21
Company Age

Similar companies nearby

Closest companies