You are here: bizstats.co.uk > a-z index > D list

D.and F.estates Limited ROMSEY


D.and F.estates started in year 1933 as Private Limited Company with registration number 00277752. The D.and F.estates company has been functioning successfully for 91 years now and its status is active. The firm's office is based in Romsey at E3 The Premier Centre. Postal code: SO51 9DG.

There is a single director in the firm at the moment - Priscilla G., appointed on 8 April 2016. In addition, a secretary was appointed - Michael S., appointed on 31 December 1991. As of 30 April 2024, there were 3 ex directors - Chua S., Melvin T. and others listed below. There were no ex secretaries.

D.and F.estates Limited Address / Contact

Office Address E3 The Premier Centre
Office Address2 Premier Way Abbey Park
Town Romsey
Post code SO51 9DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00277752
Date of Incorporation Wed, 12th Jul 1933
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 91 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Priscilla G.

Position: Director

Appointed: 08 April 2016

Michael S.

Position: Secretary

Appointed: 31 December 1991

Chua S.

Position: Director

Appointed: 28 September 2010

Resigned: 08 April 2016

Alwick Investments Sa

Position: Corporate Director

Appointed: 16 September 1998

Resigned: 08 April 2016

Melvin T.

Position: Director

Appointed: 27 April 1998

Resigned: 31 March 1999

Mauna T.

Position: Director

Appointed: 31 December 1991

Resigned: 27 April 1998

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Priscilla G. The abovementioned PSC and has 75,01-100% shares.

Priscilla G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors9 0159 0179 0179 0169 016
Other Debtors 9 0179 0179 0169 016
Other
Accrued Liabilities190 700190 800   
Accrued Liabilities Deferred Income  190 800190 800190 800
Amounts Owed To Group Undertakings1 956 0021 926 1501 905 9471 888 3441 860 276
Creditors2 146 7022 116 9502 096 7472 079 1442 051 076
Investment Property150 000150 000150 000150 000150 000
Investment Property Fair Value Model150 000150 000150 000150 000 
Net Current Assets Liabilities-2 137 687-2 107 933-2 087 730-2 070 128-2 042 060
Prepayments Accrued Income9 015    
Profit Loss   17 60228 068
Total Assets Less Current Liabilities-1 987 687-1 957 933-1 937 730-1 920 128-1 892 060

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 9th, November 2023
Free Download (8 pages)

Company search

Advertisements