DF PROPERTY PORTFOLIO LIMITED

DF PROPERTY PORTFOLIO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDF PROPERTY PORTFOLIO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01025092
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DF PROPERTY PORTFOLIO LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is DF PROPERTY PORTFOLIO LIMITED located?

    Registered Office Address
    Baronsmede
    The Avenue
    TW20 9AB Egham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DF PROPERTY PORTFOLIO LIMITED?

    Previous Company Names
    Company NameFromUntil
    DATAFORCE GROUP LIMITEDFeb 02, 2001Feb 02, 2001
    MAILFORCE LTD.Aug 26, 1998Aug 26, 1998
    THE MAILFORCE GROUP LIMITEDDec 17, 1992Dec 17, 1992
    MAILFORCE LIMITEDSep 23, 1971Sep 23, 1971

    What are the latest accounts for DF PROPERTY PORTFOLIO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for DF PROPERTY PORTFOLIO LIMITED?

    Last Confirmation Statement Made Up ToSep 20, 2025
    Next Confirmation Statement DueOct 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 20, 2024
    OverdueNo

    What are the latest filings for DF PROPERTY PORTFOLIO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 20, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Sep 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Satisfaction of charge 9 in full

    1 pagesMR04

    Confirmation statement made on Sep 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Registered office address changed from 10 Pond Wood Close Northampton NN3 6DF to Baronsmede the Avenue Egham TW20 9AB on Apr 05, 2022

    1 pagesAD01

    Confirmation statement made on Sep 20, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on Sep 20, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Jaymin Harshad Chhaya as a director on Nov 25, 2019

    2 pagesAP01

    Termination of appointment of James Gregory Reynolds as a director on Nov 25, 2019

    1 pagesTM01

    Confirmation statement made on Sep 20, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Sep 20, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Confirmation statement made on Sep 20, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 20, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to Sep 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2015

    Statement of capital on Oct 27, 2015

    • Capital: GBP 21,785.59
    SH01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Who are the officers of DF PROPERTY PORTFOLIO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHHAYA, Jaymin Harshad, Mr.
    The Avenue
    TW20 9AB Egham
    Baronsmede
    England
    Director
    The Avenue
    TW20 9AB Egham
    Baronsmede
    England
    EnglandBritishChartered Accountant208497240001
    ROBU, Vitalie
    The Avenue
    TW20 9AB Egham
    Baronsmede
    England
    Director
    The Avenue
    TW20 9AB Egham
    Baronsmede
    England
    EnglandBritishCompany Executive151583960001
    BENSON, William Leslie
    12 Mill Close
    Braunston
    NN11 7HY Daventry
    Northamptonshire
    Secretary
    12 Mill Close
    Braunston
    NN11 7HY Daventry
    Northamptonshire
    British30502030002
    BROCK, Cynthia
    Stonehenge 111 High Street
    Weston Favell
    NN3 3JX Northampton
    Northamptonshire
    Secretary
    Stonehenge 111 High Street
    Weston Favell
    NN3 3JX Northampton
    Northamptonshire
    BritishCompany Secretary22518770002
    BROCK, John Andrew William
    Welford House Back Lane
    Chapel Brampton
    NN6 8AJ Northampton
    Northamptonshire
    Secretary
    Welford House Back Lane
    Chapel Brampton
    NN6 8AJ Northampton
    Northamptonshire
    British22518760001
    FERNS, Thomas Hugh
    Shortlands
    39a Heyes Lane
    SK9 7LA Alderley Edge
    Cheshire
    Secretary
    Shortlands
    39a Heyes Lane
    SK9 7LA Alderley Edge
    Cheshire
    British112253580002
    MATTHEWS, David
    Linwood
    St Peters Road Arnesby
    LE8 5WJ Leicester
    Secretary
    Linwood
    St Peters Road Arnesby
    LE8 5WJ Leicester
    BritishChartered Accountant94614790001
    NEWTON, Grant Douglas
    Gullivers Lodge
    Teeton Road
    NN6 8RB Guilsborough
    Northamptonshire
    Secretary
    Gullivers Lodge
    Teeton Road
    NN6 8RB Guilsborough
    Northamptonshire
    New ZealanderFinance Director122403540001
    RICE, Anthony George
    Flat 4
    28 Gledhow Gardens
    SW5 0AZ London
    Secretary
    Flat 4
    28 Gledhow Gardens
    SW5 0AZ London
    BritishDirector20847310001
    RICE, Anthony George
    40 Edith Road
    W14 9BB London
    Secretary
    40 Edith Road
    W14 9BB London
    BritishDirector20847310002
    BELL, Peter David
    10 Damson Dell
    Little Billing
    NN3 9AJ Northampton
    Director
    10 Damson Dell
    Little Billing
    NN3 9AJ Northampton
    BritishSales Director40803540002
    BRINZAN, Vadim
    88 Wood Street
    EC2V 7AJ London
    Bryan Cave
    Director
    88 Wood Street
    EC2V 7AJ London
    Bryan Cave
    UsaRomanianManagment Consultant151838020001
    BROCK, Cynthia
    Stonehenge 111 High Street
    Weston Favell
    NN3 3JX Northampton
    Northamptonshire
    Director
    Stonehenge 111 High Street
    Weston Favell
    NN3 3JX Northampton
    Northamptonshire
    BritishCompany Director22518770002
    BROCK, John Andrew William
    Stonehenge 111 High Street
    Weston Favell
    NN3 3JX Northampton
    Northamptonshire
    Director
    Stonehenge 111 High Street
    Weston Favell
    NN3 3JX Northampton
    Northamptonshire
    BritishCost And Managment Accountant22518760002
    BROWN, David Joachim Peter
    3 Langley Close
    Hunsbury
    NN4 8JX Northampton
    Northamptonshire
    Director
    3 Langley Close
    Hunsbury
    NN4 8JX Northampton
    Northamptonshire
    EnglandBritishDirector Of Client Services105653170001
    BROWN, Mark Anthony
    9 Church Close
    NN6 7DY West Haddon
    Northampton
    Director
    9 Church Close
    NN6 7DY West Haddon
    Northampton
    BritishCompany Director58959680001
    CROMPTON, Keith Bradley
    10 Laneside Hollow
    East Hunsbury
    NN4 0SR Northampton
    Northamptonshire
    Director
    10 Laneside Hollow
    East Hunsbury
    NN4 0SR Northampton
    Northamptonshire
    BritishDivisional Managing Director40728480001
    DUCKER, Stuart Paul
    55 Greenfield Road
    NN3 2LJ Northampton
    Northamptonshire
    Director
    55 Greenfield Road
    NN3 2LJ Northampton
    Northamptonshire
    BritishIt Director84006330001
    FITZHUGH, Michael Richard
    The Cottage
    Creaton Road Hollowell
    NN6 8RP Northampton
    Northamptonshire
    Director
    The Cottage
    Creaton Road Hollowell
    NN6 8RP Northampton
    Northamptonshire
    BritishCompany Director106155770001
    FITZHUGH, Michael Richard
    The Cottage
    Creaton Road Hollowell
    NN6 8RP Northampton
    Northamptonshire
    Director
    The Cottage
    Creaton Road Hollowell
    NN6 8RP Northampton
    Northamptonshire
    BritishCompany Director106155770001
    FRAZER, Nick
    1 Mollington Grove
    CV35 7TU Hatton
    Warwickshire
    Director
    1 Mollington Grove
    CV35 7TU Hatton
    Warwickshire
    BritishSales Director80583810001
    JOHNSON, Andrew David Michael
    11 Warwick Road
    WA15 9NS Hale
    Cheshire
    Director
    11 Warwick Road
    WA15 9NS Hale
    Cheshire
    GbBritishGeneral Management3492010001
    LANCASTER, Ian Michael
    Codicote Mill
    Heath Lane Codicote
    SG4 8SS Hitchin
    Hertfordshire
    Director
    Codicote Mill
    Heath Lane Codicote
    SG4 8SS Hitchin
    Hertfordshire
    United KingdomBritishChief Executive Officer68734910002
    LEE, Andrew Stephen
    The Barn
    York Road
    NN29 7SG Wollaston
    Northants
    Director
    The Barn
    York Road
    NN29 7SG Wollaston
    Northants
    BritishManaging Director112672110001
    LOUGH, Patricia
    Hill House
    Windrush
    OX18 4TS Burford
    Oxfordshire
    Director
    Hill House
    Windrush
    OX18 4TS Burford
    Oxfordshire
    BritishCompany Director22518790002
    LYONS, Barbara Ann
    1 Socketts Cottages
    Lambourne Road
    IG7 6JS Chigwell
    Essex
    Director
    1 Socketts Cottages
    Lambourne Road
    IG7 6JS Chigwell
    Essex
    UsManager70649050001
    MATTHEWS, David
    Linwood
    St Peters Road Arnesby
    LE8 5WJ Leicester
    Director
    Linwood
    St Peters Road Arnesby
    LE8 5WJ Leicester
    EnglandBritishChartered Accountant94614790001
    NEWTON, Grant Douglas
    Gullivers Lodge
    Teeton Road
    NN6 8RB Guilsborough
    Northamptonshire
    Director
    Gullivers Lodge
    Teeton Road
    NN6 8RB Guilsborough
    Northamptonshire
    United KingdomNew ZealanderFinance Director122403540001
    PEACOCK, Matthew Roy
    Villa Santa Maddalena
    Strada Santa Maddalena
    Amelia
    Tr 05022
    Italy
    Director
    Villa Santa Maddalena
    Strada Santa Maddalena
    Amelia
    Tr 05022
    Italy
    ItalyBritishDirector104718150001
    PHILLIPS, Debra Jane
    40 Clarke Court
    Earls Barton
    NN6 0LX Northampton
    Director
    40 Clarke Court
    Earls Barton
    NN6 0LX Northampton
    BritishDirector62067660001
    RAJADHYAKSHA, Sunil
    88 Wood Street
    EC2V 7AJ London
    Bryan Cave
    Director
    88 Wood Street
    EC2V 7AJ London
    Bryan Cave
    UsaIndianInvestor151592320001
    REYNOLDS, James Gregory, Mr.
    West Desert Inn Rd
    Suite 102-452
    NV 89117 Las Vegas
    8550
    Usa
    Director
    West Desert Inn Rd
    Suite 102-452
    NV 89117 Las Vegas
    8550
    Usa
    United StatesAmericanInvestor174046020001
    RICE, Anthony George
    Flat 4
    28 Gledhow Gardens
    SW5 0AZ London
    Director
    Flat 4
    28 Gledhow Gardens
    SW5 0AZ London
    BritishDirector20847310001
    RICE, Anthony George
    40 Edith Road
    W14 9BB London
    Director
    40 Edith Road
    W14 9BB London
    EnglandBritishDirector20847310002
    ROGERS, Ian
    Millstream Cottage
    High Street
    NN14 4EQ Denford
    Northamptonshire
    Director
    Millstream Cottage
    High Street
    NN14 4EQ Denford
    Northamptonshire
    EnglandBritishManaging Director250857300001

    Who are the persons with significant control of DF PROPERTY PORTFOLIO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pond Wood Close
    Moulton Park Industrial Estate
    NN3 6DF Northampton
    10
    England
    Jun 30, 2016
    Pond Wood Close
    Moulton Park Industrial Estate
    NN3 6DF Northampton
    10
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number5660005
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0