D F PROPERTY LIMITED - BRIDPORT
Company Profile | Company Filings |
Overview
D F PROPERTY LIMITED is a Private Limited Company from BRIDPORT UNITED KINGDOM and has the status: Active.
D F PROPERTY LIMITED was incorporated 20 years ago on 10/06/2003 and has the registered number: 04793388. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
D F PROPERTY LIMITED was incorporated 20 years ago on 10/06/2003 and has the registered number: 04793388. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
D F PROPERTY LIMITED - BRIDPORT
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
THE ESTATE OFFICE PINEAPPLE BUSINESS PARK
BRIDPORT
DORSET
DT6 5DB
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/06/2023 | 30/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS YVONNE MARY DYKE | Jan 1963 | British | Director | 2003-06-30 | CURRENT |
HANNAH DYKE | Aug 1996 | British | Director | 2020-03-30 | CURRENT |
STEPHANIE DYKE | Aug 1992 | British | Director | 2020-03-30 | CURRENT |
MR. ANDREW PHILLIP DYKE | Mar 1963 | British | Director | 2003-06-30 | CURRENT |
CLAIRE DYKE | Jul 1991 | British | Director | 2020-03-30 | CURRENT |
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 2003-06-10 UNTIL 2003-06-11 | RESIGNED | ||
MRS SHARYN JULIET BROWN | Jul 1949 | British | Secretary | 2006-09-01 UNTIL 2007-06-19 | RESIGNED |
MRS ELIZABETH BRIERLEY | Jan 1965 | British | Secretary | 2007-07-10 UNTIL 2012-04-27 | RESIGNED |
MRS MAUREEN PATRICIA SMITH | Apr 1954 | Secretary | 2004-01-20 UNTIL 2006-03-28 | RESIGNED | |
JAMES MICHAEL LANCE HEWITT | British | Secretary | 2006-03-28 UNTIL 2006-09-01 | RESIGNED | |
MR. ANDREW PHILLIP DYKE | Mar 1963 | British | Secretary | 2003-06-30 UNTIL 2004-01-20 | RESIGNED |
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 2003-06-10 UNTIL 2003-06-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Yvonne Mary Dyke | 2016-04-06 | 1/1963 | Bridport Dorset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Andrew Phillip Dyke | 2016-04-06 | 3/1963 | Bridport Dorset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
D F PROPERTY LIMITED | 2023-10-24 | 30-04-2023 | 64,210 equity |
DF_PROPERTY_LIMITED - Accounts | 2022-11-19 | 30-04-2022 | £99,490 equity |
DF_PROPERTY_LIMITED - Accounts | 2021-10-07 | 30-04-2021 | £114,434 equity |
DF_PROPERTY_LIMITED - Accounts | 2020-10-06 | 30-04-2020 | £86,215 equity |
DF_PROPERTY_LIMITED - Accounts | 2019-10-12 | 30-04-2019 | £58,451 equity |
Micro-entity Accounts - D F PROPERTY LIMITED | 2019-01-05 | 30-04-2018 | £43,792 equity |
Micro-entity Accounts - D F PROPERTY LIMITED | 2017-10-21 | 30-04-2017 | £24,643 equity |
Abbreviated Company Accounts - D F PROPERTY LIMITED | 2016-10-05 | 30-04-2016 | £5,227 Cash £693,771 equity |
Abbreviated Company Accounts - D F PROPERTY LIMITED | 2015-10-21 | 30-04-2015 | £31,853 Cash £457,210 equity |