About

Registered Number: 05516744
Date of Incorporation: 22/07/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 1 Gatcombe Close, Worthing, West Sussex, BN13 3RD

 

Having been setup in 2005, D & A Real Estate Ltd has its registered office in West Sussex, it has a status of "Active". We do not know the number of employees at this organisation. There are no directors listed for this company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 October 2019
DISS40 - Notice of striking-off action discontinued 23 July 2019
AA - Annual Accounts 21 July 2019
DISS16(SOAS) - N/A 06 July 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 01 April 2016
MR01 - N/A 05 January 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 14 June 2015
AR01 - Annual Return 11 November 2014
MR01 - N/A 04 August 2014
MR04 - N/A 25 June 2014
MR04 - N/A 25 June 2014
MR04 - N/A 25 June 2014
MR04 - N/A 25 June 2014
MR01 - N/A 25 June 2014
MR04 - N/A 25 June 2014
MR01 - N/A 18 June 2014
MR01 - N/A 11 April 2014
MR01 - N/A 27 March 2014
AA - Annual Accounts 09 February 2014
MR01 - N/A 03 February 2014
AR01 - Annual Return 12 November 2013
AR01 - Annual Return 18 October 2012
DISS40 - Notice of striking-off action discontinued 22 August 2012
DISS40 - Notice of striking-off action discontinued 22 August 2012
AA - Annual Accounts 21 August 2012
AA - Annual Accounts 21 August 2012
DISS16(SOAS) - N/A 26 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AA - Annual Accounts 03 November 2011
DISS40 - Notice of striking-off action discontinued 01 November 2011
AR01 - Annual Return 30 October 2011
CH01 - Change of particulars for director 30 October 2011
CH03 - Change of particulars for secretary 30 October 2011
MG01 - Particulars of a mortgage or charge 02 September 2011
DISS16(SOAS) - N/A 21 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 19 October 2009
395 - Particulars of a mortgage or charge 07 March 2009
AA - Annual Accounts 06 January 2009
395 - Particulars of a mortgage or charge 05 December 2008
363a - Annual Return 04 November 2008
AA - Annual Accounts 28 March 2008
AA - Annual Accounts 28 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2007
395 - Particulars of a mortgage or charge 05 December 2007
363s - Annual Return 29 October 2007
287 - Change in situation or address of Registered Office 06 September 2007
363s - Annual Return 09 November 2006
395 - Particulars of a mortgage or charge 12 April 2006
395 - Particulars of a mortgage or charge 10 March 2006
225 - Change of Accounting Reference Date 03 October 2005
395 - Particulars of a mortgage or charge 27 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
NEWINC - New incorporation documents 22 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 December 2015 Outstanding

N/A

A registered charge 28 July 2014 Outstanding

N/A

A registered charge 25 June 2014 Outstanding

N/A

A registered charge 06 June 2014 Outstanding

N/A

A registered charge 31 March 2014 Outstanding

N/A

A registered charge 18 March 2014 Outstanding

N/A

A registered charge 17 January 2014 Outstanding

N/A

Legal charge 19 August 2011 Outstanding

N/A

Legal charge 25 February 2009 Fully Satisfied

N/A

Legal charge 26 November 2008 Fully Satisfied

N/A

Legal charge 20 November 2007 Fully Satisfied

N/A

Legal charge 31 March 2006 Fully Satisfied

N/A

Legal charge 28 February 2006 Fully Satisfied

N/A

Legal mortgage 22 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.