Door To Door Properties Limited LEYTONSTONE


Door To Door Properties started in year 2000 as Private Limited Company with registration number 03988563. The Door To Door Properties company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Leytonstone at First Floor Kirkdale House. Postal code: E11 1HP.

The company has 2 directors, namely Christopher S., Chelsea R.. Of them, Chelsea R. has been with the company the longest, being appointed on 22 January 2017 and Christopher S. has been with the company for the least time - from 15 November 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Door To Door Properties Limited Address / Contact

Office Address First Floor Kirkdale House
Office Address2 Kirkdale Road
Town Leytonstone
Post code E11 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03988563
Date of Incorporation Tue, 9th May 2000
Industry Development of building projects
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Christopher S.

Position: Director

Appointed: 15 November 2017

Chelsea R.

Position: Director

Appointed: 22 January 2017

Paul R.

Position: Director

Appointed: 07 July 2015

Resigned: 02 August 2019

Simon S.

Position: Secretary

Appointed: 06 March 2015

Resigned: 15 November 2017

Simon S.

Position: Director

Appointed: 24 February 2015

Resigned: 15 November 2017

James K.

Position: Director

Appointed: 07 February 2012

Resigned: 07 February 2012

Enamur R.

Position: Director

Appointed: 18 March 2011

Resigned: 06 March 2015

Enamur R.

Position: Secretary

Appointed: 01 July 2010

Resigned: 06 March 2015

James D.

Position: Secretary

Appointed: 14 November 2008

Resigned: 01 July 2010

Henry S.

Position: Director

Appointed: 15 January 2007

Resigned: 28 March 2024

Colin B.

Position: Secretary

Appointed: 03 March 2003

Resigned: 14 November 2008

Simon S.

Position: Director

Appointed: 10 October 2002

Resigned: 20 June 2008

Simon S.

Position: Secretary

Appointed: 22 May 2000

Resigned: 03 March 2003

Henry S.

Position: Director

Appointed: 22 May 2000

Resigned: 30 June 2003

Paul R.

Position: Director

Appointed: 22 May 2000

Resigned: 17 January 2007

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 09 May 2000

Resigned: 22 May 2000

Combined Nominees Limited

Position: Nominee Director

Appointed: 09 May 2000

Resigned: 22 May 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 09 May 2000

Resigned: 22 May 2000

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we established, there is Henry S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Henry S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to 2022-08-31
filed on: 14th, February 2023
Free Download (11 pages)

Company search

Advertisements