Company NameDSD Estates Limited
Company StatusActive
Company Number05816475
CategoryPrivate Limited Company
Incorporation Date15 May 2006(17 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Gary Mattey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr Steven Mattey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr Dony Spiro
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address31 Blenheim Gardens
London
NW2 4NR
Secretary NameRobert Adam Davis
StatusCurrent
Appointed06 November 2023(17 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Secretary NameJeffrey Mattey
NationalityBritish
StatusResigned
Appointed15 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Avenue
Radlett
WD7 7DG
Director NameMr Adam Daniel Brandon
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 28 May 2010)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address28 Uphill Road
Mill Hill
London
NW7 4RB
Secretary NameAlison Sandler
StatusResigned
Appointed17 February 2016(9 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 November 2023)
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH

Location

Registered AddressLawrence House, Goodwyn Avenue
Mill Hill
London
NW7 3RH
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Dony Spiro
50.00%
Ordinary
1 at £1David Gary Mattey
25.00%
Ordinary
1 at £1Steven Mattey
25.00%
Ordinary

Financials

Year2014
Net Worth£1,213,761
Cash£9,215
Current Liabilities£235,425

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

24 August 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
18 May 2020Confirmation statement made on 15 May 2020 with updates (5 pages)
18 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
15 May 2019Confirmation statement made on 15 May 2019 with updates (5 pages)
15 August 2018Total exemption full accounts made up to 30 November 2017 (13 pages)
21 May 2018Confirmation statement made on 15 May 2018 with updates (5 pages)
12 September 2017Change of details for Mr Dony Spiro as a person with significant control on 1 September 2017 (2 pages)
12 September 2017Director's details changed for Mr Dony Spiro on 1 September 2017 (2 pages)
12 September 2017Director's details changed for Mr Dony Spiro on 1 September 2017 (2 pages)
12 September 2017Change of details for Mr Dony Spiro as a person with significant control on 1 September 2017 (2 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
8 May 2017Director's details changed for Mr David Gary Mattey on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Mr David Gary Mattey on 8 May 2017 (2 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
6 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4
(6 pages)
6 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4
(6 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
25 April 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
25 April 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
25 April 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
25 April 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
26 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4
(6 pages)
26 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4
(6 pages)
24 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
24 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
27 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 4
(6 pages)
27 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 4
(6 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
23 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
12 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
12 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
22 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
10 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
10 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
4 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
29 June 2010Termination of appointment of Adam Brandon as a director (2 pages)
29 June 2010Termination of appointment of Adam Brandon as a director (2 pages)
25 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
25 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
15 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
15 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
12 June 2009Return made up to 15/05/09; full list of members (4 pages)
12 June 2009Return made up to 15/05/09; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
16 July 2008Return made up to 15/05/08; full list of members (4 pages)
16 July 2008Return made up to 15/05/08; full list of members (4 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
4 June 2007Return made up to 15/05/07; full list of members (3 pages)
4 June 2007Return made up to 15/05/07; full list of members (3 pages)
28 April 2007Accounting reference date shortened from 31/05/07 to 30/11/06 (1 page)
28 April 2007Accounting reference date shortened from 31/05/07 to 30/11/06 (1 page)
24 January 2007Location of register of members (1 page)
24 January 2007Location of register of members (1 page)
13 July 2006New director appointed (4 pages)
13 July 2006New director appointed (4 pages)
15 May 2006Incorporation (19 pages)
15 May 2006Incorporation (19 pages)