About

Registered Number: 04970969
Date of Incorporation: 20/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Khan Thornton The Old Post, Office 14-18 Heralds Way, South Woodham Ferrers, Chelmsford Essex, CM3 5TQ

 

Established in 2003, D & A Property World Ltd has its registered office in South Woodham Ferrers in Chelmsford Essex, it's status is listed as "Active". There is only one director listed for this business at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PULLAR, Adrian, Captain 24 November 2003 - 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 12 December 2019
TM02 - Termination of appointment of secretary 13 August 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 22 October 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 04 December 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 30 November 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH04 - Change of particulars for corporate secretary 11 January 2010
AAMD - Amended Accounts 22 May 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 25 January 2008
363a - Annual Return 17 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2007
395 - Particulars of a mortgage or charge 12 May 2007
225 - Change of Accounting Reference Date 24 January 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 03 October 2006
AA - Annual Accounts 19 December 2005
363a - Annual Return 29 November 2005
363s - Annual Return 29 December 2004
395 - Particulars of a mortgage or charge 07 August 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2004
288b - Notice of resignation of directors or secretaries 29 November 2003
288b - Notice of resignation of directors or secretaries 29 November 2003
287 - Change in situation or address of Registered Office 29 November 2003
NEWINC - New incorporation documents 20 November 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 May 2007 Outstanding

N/A

Legal charge 06 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.