Company NameD & R Property Management Ltd.
DirectorWilliam Alfred Dunthorne
Company StatusActive
Company Number03342354
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years, 1 month ago)
Previous NameNetwork Electrical Wholesale Ltd.

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameWilliam Alfred Dunthorne
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Place
Blackmore Road
Brentwood
Essex
CM15 0HX
Secretary NameMr Ian Forder
StatusCurrent
Appointed01 January 2018(20 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressMoulsham Mill, Suite M2.02 Parkway
Chelmsford
CM2 7PX
Secretary NameMr Roderick Michael Coult
NationalityBritish
StatusResigned
Appointed30 April 2002(5 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Gainsbrough Place
Park Avenue
Hutton Brentwood
Essex
CM13 2RF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTuson & Partners Ltd (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence AddressAlto House 29/30 Newbury Street
London
EC1A 7HZ

Location

Registered AddressMoulsham Mill, Suite M2.02
Parkway
Chelmsford
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1William Alfred Dunthorne
100.00%
Ordinary

Financials

Year2014
Net Worth£27
Cash£277
Current Liabilities£250

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

23 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
3 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
16 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
27 March 2022Micro company accounts made up to 30 April 2021 (3 pages)
11 February 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
5 March 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
12 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
7 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
29 October 2019Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page)
29 April 2019Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 (1 page)
9 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
8 January 2018Appointment of Mr Ian Forder as a secretary on 1 January 2018 (2 pages)
8 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
8 January 2018Termination of appointment of Roderick Michael Coult as a secretary on 31 December 2017 (1 page)
5 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
5 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 April 2015Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 15 April 2015 (1 page)
15 April 2015Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 15 April 2015 (1 page)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
25 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
25 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
16 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
23 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
15 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
18 October 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
17 May 2010Director's details changed for William Alfred Dunthorne on 1 April 2010 (2 pages)
17 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for William Alfred Dunthorne on 1 April 2010 (2 pages)
17 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for William Alfred Dunthorne on 1 April 2010 (2 pages)
17 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
2 April 2009Return made up to 01/04/09; full list of members (3 pages)
2 April 2009Return made up to 01/04/09; full list of members (3 pages)
2 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
2 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
15 April 2008Return made up to 01/04/08; full list of members (3 pages)
15 April 2008Return made up to 01/04/08; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
4 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
14 May 2007Return made up to 01/04/07; full list of members (2 pages)
14 May 2007Return made up to 01/04/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
6 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
26 April 2006Return made up to 01/04/06; full list of members (6 pages)
26 April 2006Return made up to 01/04/06; full list of members (6 pages)
30 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
30 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
5 May 2005Return made up to 01/04/05; full list of members (6 pages)
5 May 2005Return made up to 01/04/05; full list of members (6 pages)
24 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
24 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
8 May 2004Return made up to 01/04/04; full list of members (6 pages)
8 May 2004Return made up to 01/04/04; full list of members (6 pages)
6 December 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
6 December 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
9 May 2003Registered office changed on 09/05/03 from: alto house 29-30 newbury street london EC1A 7HZ (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003Registered office changed on 09/05/03 from: alto house 29-30 newbury street london EC1A 7HZ (1 page)
9 May 2003New secretary appointed (2 pages)
9 May 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 May 2003New secretary appointed (2 pages)
9 May 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 May 2003Secretary resigned (1 page)
17 March 2003Company name changed network electrical wholesale LTD .\certificate issued on 17/03/03 (2 pages)
17 March 2003Company name changed network electrical wholesale LTD .\certificate issued on 17/03/03 (2 pages)
19 December 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
19 December 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
21 May 2002Return made up to 01/04/02; full list of members (6 pages)
21 May 2002Return made up to 01/04/02; full list of members (6 pages)
26 November 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
26 November 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
9 April 2001Return made up to 01/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(6 pages)
9 April 2001Return made up to 01/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(6 pages)
19 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
19 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
25 April 2000Return made up to 01/04/00; full list of members (6 pages)
25 April 2000Return made up to 01/04/00; full list of members (6 pages)
1 February 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
1 February 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
24 April 1999Return made up to 01/04/99; no change of members (4 pages)
24 April 1999Return made up to 01/04/99; no change of members (4 pages)
18 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
18 January 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
16 April 1998Return made up to 01/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1998Return made up to 01/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1997Secretary resigned (1 page)
7 April 1997Secretary resigned (1 page)
1 April 1997Incorporation (14 pages)
1 April 1997Incorporation (14 pages)