DF PROPERTY PORTFOLIO LIMITED
Overview
Company Name | DF PROPERTY PORTFOLIO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01025092 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DF PROPERTY PORTFOLIO LIMITED?
Company Name | From | Until |
---|---|---|
DATAFORCE GROUP LIMITED | Feb 02, 2001 | Feb 02, 2001 |
MAILFORCE LTD. | Aug 26, 1998 | Aug 26, 1998 |
THE MAILFORCE GROUP LIMITED | Dec 17, 1992 | Dec 17, 1992 |
MAILFORCE LIMITED | Sep 23, 1971 | Sep 23, 1971 |
What are the latest accounts for DF PROPERTY PORTFOLIO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DF PROPERTY PORTFOLIO LIMITED?
Last Confirmation Statement Made Up To | Sep 20, 2025 |
---|---|
Next Confirmation Statement Due | Oct 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 20, 2024 |
Overdue | No |
What are the latest filings for DF PROPERTY PORTFOLIO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Sep 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||||||||||
Registered office address changed from 10 Pond Wood Close Northampton NN3 6DF to Baronsmede the Avenue Egham TW20 9AB on Apr 05, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jaymin Harshad Chhaya as a director on Nov 25, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Gregory Reynolds as a director on Nov 25, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Sep 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Who are the officers of DF PROPERTY PORTFOLIO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHHAYA, Jaymin Harshad, Mr. | Director | The Avenue TW20 9AB Egham Baronsmede England | England | British | Chartered Accountant | 208497240001 | ||||
ROBU, Vitalie | Director | The Avenue TW20 9AB Egham Baronsmede England | England | British | Company Executive | 151583960001 | ||||
BENSON, William Leslie | Secretary | 12 Mill Close Braunston NN11 7HY Daventry Northamptonshire | British | 30502030002 | ||||||
BROCK, Cynthia | Secretary | Stonehenge 111 High Street Weston Favell NN3 3JX Northampton Northamptonshire | British | Company Secretary | 22518770002 | |||||
BROCK, John Andrew William | Secretary | Welford House Back Lane Chapel Brampton NN6 8AJ Northampton Northamptonshire | British | 22518760001 | ||||||
FERNS, Thomas Hugh | Secretary | Shortlands 39a Heyes Lane SK9 7LA Alderley Edge Cheshire | British | 112253580002 | ||||||
MATTHEWS, David | Secretary | Linwood St Peters Road Arnesby LE8 5WJ Leicester | British | Chartered Accountant | 94614790001 | |||||
NEWTON, Grant Douglas | Secretary | Gullivers Lodge Teeton Road NN6 8RB Guilsborough Northamptonshire | New Zealander | Finance Director | 122403540001 | |||||
RICE, Anthony George | Secretary | Flat 4 28 Gledhow Gardens SW5 0AZ London | British | Director | 20847310001 | |||||
RICE, Anthony George | Secretary | 40 Edith Road W14 9BB London | British | Director | 20847310002 | |||||
BELL, Peter David | Director | 10 Damson Dell Little Billing NN3 9AJ Northampton | British | Sales Director | 40803540002 | |||||
BRINZAN, Vadim | Director | 88 Wood Street EC2V 7AJ London Bryan Cave | Usa | Romanian | Managment Consultant | 151838020001 | ||||
BROCK, Cynthia | Director | Stonehenge 111 High Street Weston Favell NN3 3JX Northampton Northamptonshire | British | Company Director | 22518770002 | |||||
BROCK, John Andrew William | Director | Stonehenge 111 High Street Weston Favell NN3 3JX Northampton Northamptonshire | British | Cost And Managment Accountant | 22518760002 | |||||
BROWN, David Joachim Peter | Director | 3 Langley Close Hunsbury NN4 8JX Northampton Northamptonshire | England | British | Director Of Client Services | 105653170001 | ||||
BROWN, Mark Anthony | Director | 9 Church Close NN6 7DY West Haddon Northampton | British | Company Director | 58959680001 | |||||
CROMPTON, Keith Bradley | Director | 10 Laneside Hollow East Hunsbury NN4 0SR Northampton Northamptonshire | British | Divisional Managing Director | 40728480001 | |||||
DUCKER, Stuart Paul | Director | 55 Greenfield Road NN3 2LJ Northampton Northamptonshire | British | It Director | 84006330001 | |||||
FITZHUGH, Michael Richard | Director | The Cottage Creaton Road Hollowell NN6 8RP Northampton Northamptonshire | British | Company Director | 106155770001 | |||||
FITZHUGH, Michael Richard | Director | The Cottage Creaton Road Hollowell NN6 8RP Northampton Northamptonshire | British | Company Director | 106155770001 | |||||
FRAZER, Nick | Director | 1 Mollington Grove CV35 7TU Hatton Warwickshire | British | Sales Director | 80583810001 | |||||
JOHNSON, Andrew David Michael | Director | 11 Warwick Road WA15 9NS Hale Cheshire | Gb | British | General Management | 3492010001 | ||||
LANCASTER, Ian Michael | Director | Codicote Mill Heath Lane Codicote SG4 8SS Hitchin Hertfordshire | United Kingdom | British | Chief Executive Officer | 68734910002 | ||||
LEE, Andrew Stephen | Director | The Barn York Road NN29 7SG Wollaston Northants | British | Managing Director | 112672110001 | |||||
LOUGH, Patricia | Director | Hill House Windrush OX18 4TS Burford Oxfordshire | British | Company Director | 22518790002 | |||||
LYONS, Barbara Ann | Director | 1 Socketts Cottages Lambourne Road IG7 6JS Chigwell Essex | Us | Manager | 70649050001 | |||||
MATTHEWS, David | Director | Linwood St Peters Road Arnesby LE8 5WJ Leicester | England | British | Chartered Accountant | 94614790001 | ||||
NEWTON, Grant Douglas | Director | Gullivers Lodge Teeton Road NN6 8RB Guilsborough Northamptonshire | United Kingdom | New Zealander | Finance Director | 122403540001 | ||||
PEACOCK, Matthew Roy | Director | Villa Santa Maddalena Strada Santa Maddalena Amelia Tr 05022 Italy | Italy | British | Director | 104718150001 | ||||
PHILLIPS, Debra Jane | Director | 40 Clarke Court Earls Barton NN6 0LX Northampton | British | Director | 62067660001 | |||||
RAJADHYAKSHA, Sunil | Director | 88 Wood Street EC2V 7AJ London Bryan Cave | Usa | Indian | Investor | 151592320001 | ||||
REYNOLDS, James Gregory, Mr. | Director | West Desert Inn Rd Suite 102-452 NV 89117 Las Vegas 8550 Usa | United States | American | Investor | 174046020001 | ||||
RICE, Anthony George | Director | Flat 4 28 Gledhow Gardens SW5 0AZ London | British | Director | 20847310001 | |||||
RICE, Anthony George | Director | 40 Edith Road W14 9BB London | England | British | Director | 20847310002 | ||||
ROGERS, Ian | Director | Millstream Cottage High Street NN14 4EQ Denford Northamptonshire | England | British | Managing Director | 250857300001 |
Who are the persons with significant control of DF PROPERTY PORTFOLIO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dataforce Interact Holdings Ltd | Jun 30, 2016 | Pond Wood Close Moulton Park Industrial Estate NN3 6DF Northampton 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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