Company NameD & D Property Management Consultants Limited
Company StatusDissolved
Company Number07887046
CategoryPrivate Limited Company
Incorporation Date20 December 2011(12 years, 4 months ago)
Dissolution Date2 November 2022 (1 year, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David John Nicholson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Orchard Gorams Mill Lane
Laxfield
Woodbridge
Suffolk
IP13 8DN
Director NameMr Daniel Ron Hugo Bixer
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBegbies Traynor, Town Wall House Balkerne Hill
Colchester
Essex
CO3 3AD

Contact

WebsiteIP

Location

Registered AddressBegbies Traynor, Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

1 at £1Caroline Mary Bixer
25.00%
Ordinary
1 at £1Daniel Ron Bixer
25.00%
Ordinary
1 at £1David John Nicholson
25.00%
Ordinary
1 at £1Ruth Elizabeth Hawkins
25.00%
Ordinary

Financials

Year2014
Net Worth£62,117
Current Liabilities£3,999

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
5 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 January 2020Change of details for Mr Daniel Ron Hugo Bixer as a person with significant control on 28 March 2018 (2 pages)
6 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 January 2019Confirmation statement made on 20 December 2018 with updates (4 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
26 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 June 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
17 June 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
21 December 2015Director's details changed for Mr Daniel Ron Hugo Bixer on 1 July 2015 (2 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 4
(4 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 4
(4 pages)
21 December 2015Director's details changed for Mr Daniel Ron Hugo Bixer on 1 July 2015 (2 pages)
12 November 2015Registered office address changed from 212 Bunyan Court Barbican London EC2Y 8DH to 362 Lauderdale Tower Barbican London EC2Y 8NA on 12 November 2015 (1 page)
12 November 2015Registered office address changed from 212 Bunyan Court Barbican London EC2Y 8DH to 362 Lauderdale Tower Barbican London EC2Y 8NA on 12 November 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 August 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
5 August 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4
(4 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4
(4 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 4
(4 pages)
4 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 4
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
9 September 2013Registered office address changed from the Old Rectory Church Road Stanningfield Bury St. Edmunds Suffolk IP29 4RB England on 9 September 2013 (1 page)
9 September 2013Registered office address changed from the Old Rectory Church Road Stanningfield Bury St. Edmunds Suffolk IP29 4RB England on 9 September 2013 (1 page)
9 September 2013Registered office address changed from the Old Rectory Church Road Stanningfield Bury St. Edmunds Suffolk IP29 4RB England on 9 September 2013 (1 page)
27 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
16 January 2012Registered office address changed from 26 High Street Rochester Kent ME1 1PT United Kingdom on 16 January 2012 (1 page)
16 January 2012Registered office address changed from 26 High Street Rochester Kent ME1 1PT United Kingdom on 16 January 2012 (1 page)
13 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 4
(3 pages)
13 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 4
(3 pages)
20 December 2011Incorporation (22 pages)
20 December 2011Incorporation (22 pages)