De Freville House Properties Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-03-31
Trade Debtors£3,000 +62.89%
Employees£3 +33.33%
Total assets£3,646,904 +1.54%

Details

Company type Private Limited Company, Active
Company Number 03414136
Record last updated Friday, September 9, 2016 7:55:55 PM UTC
Official Address 10 Station Court Approach Wickfordsex SS117at Wickford North
There are 158 companies registered at this street
Locality Wickford North
Region Essex, England
Postal Code SS117AT
Sector service

Charts

Visits

DE FREVILLE HOUSE PROPERTIES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2016-72022-52022-122024-10012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 3, 2016 Three appointments: a person and 2 men Three appointments: a person and 2 men
Registry Jun 27, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Jun 27, 2016 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 27, 2016 Appointment of a man as Director Appointment of a man as Director
Registry Jun 27, 2016 Resignation of one Director Resignation of one Director
Registry Jun 27, 2016 Resignation of one Secretary Resignation of one Secretary
Financials Jun 23, 2016 Annual accounts Annual accounts
Financials Aug 24, 2015 Annual accounts 3414... Annual accounts 3414...
Registry Aug 17, 2015 Annual return Annual return
Registry Aug 14, 2014 Annual return 3414... Annual return 3414...
Financials Jun 24, 2014 Annual accounts Annual accounts
Registry Aug 9, 2013 Annual return Annual return
Financials Jun 28, 2013 Annual accounts Annual accounts
Registry Jan 31, 2013 Change of accounting reference date Change of accounting reference date
Registry Oct 23, 2012 Change of particulars for director Change of particulars for director
Registry Oct 23, 2012 Annual return Annual return
Financials Sep 21, 2012 Annual accounts Annual accounts
Registry Sep 2, 2011 Annual return Annual return
Financials Jul 11, 2011 Annual accounts Annual accounts
Registry Aug 17, 2010 Annual return Annual return
Registry Aug 17, 2010 Change of particulars for director Change of particulars for director
Registry Aug 17, 2010 Change of particulars for director 3414... Change of particulars for director 3414...
Financials Jul 22, 2010 Annual accounts Annual accounts
Financials Oct 29, 2009 Annual accounts 3414... Annual accounts 3414...
Registry Aug 10, 2009 Annual return Annual return
Registry Aug 20, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Aug 18, 2008 Annual return Annual return
Financials Aug 7, 2008 Annual accounts Annual accounts
Registry Aug 6, 2008 Appointment of a man as Co Director and Director Appointment of a man as Co Director and Director
Financials Sep 5, 2007 Amended accounts Amended accounts
Financials Sep 5, 2007 Annual accounts Annual accounts
Registry Sep 3, 2007 Annual return Annual return
Registry Sep 11, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 11, 2006 Annual return Annual return
Registry Mar 7, 2006 Change of accounting reference date Change of accounting reference date
Financials Dec 7, 2005 Annual accounts Annual accounts
Registry Aug 15, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 15, 2005 Annual return Annual return
Financials Jan 18, 2005 Annual accounts Annual accounts
Registry Jan 7, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 24, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 24, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 3414... Declaration of satisfaction in full or in part of a mortgage or charge 3414...
Registry Aug 12, 2004 Annual return Annual return
Financials Nov 27, 2003 Annual accounts Annual accounts
Registry Aug 27, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 12, 2003 Annual return Annual return
Financials Oct 15, 2002 Annual accounts Annual accounts
Registry Aug 27, 2002 Annual return Annual return
Financials Nov 5, 2001 Annual accounts Annual accounts
Registry Sep 17, 2001 Annual return Annual return
Financials Oct 3, 2000 Annual accounts Annual accounts
Registry Aug 24, 2000 Annual return Annual return
Financials Mar 23, 2000 Annual accounts Annual accounts
Registry Aug 27, 1999 Annual return Annual return
Financials Jun 9, 1999 Annual accounts Annual accounts
Registry May 28, 1999 Annual return Annual return
Registry May 28, 1999 Miscellaneous document Miscellaneous document
Registry May 28, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 1, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves 3414... Return of allotment of shares issued for cash or by way of capitalisation of reserves 3414...
Registry Aug 24, 1998 Elective resolution Elective resolution
Registry Aug 24, 1998 Elective resolution 3414... Elective resolution 3414...
Registry Aug 21, 1998 Annual return Annual return
Registry Feb 12, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 25, 1997 Particulars of a mortgage or charge 3414... Particulars of a mortgage or charge 3414...
Registry Aug 6, 1997 Resignation of a secretary Resignation of a secretary
Registry Aug 4, 1997 Three appointments: a person, a man and a woman,: a person, a man and a woman Three appointments: a person, a man and a woman,: a person, a man and a woman
Registry Aug 4, 1997 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)