Company NameD&R Property Portfolio Limited
DirectorsDaljit Singh Khalo and Rabinder Kaur Khalo
Company StatusActive
Company Number10779008
CategoryPrivate Limited Company
Incorporation Date19 May 2017(6 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Daljit Singh Khalo
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2017(same day as company formation)
RoleGp And Property Management
Country of ResidenceUnited Kingdom
Correspondence AddressCharles Rippin And Turner 130 College Road
Middlesex House
Harrow
HA1 1BQ
Director NameMrs Rabinder Kaur Khalo
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2017(same day as company formation)
RoleAuditor And  Property Management
Country of ResidenceUnited Kingdom
Correspondence AddressCharles Rippin And Turner 130 College Road
Middlesex House
Harrow
HA1 1BQ
Secretary NameDr Daljit Singh Khalo
StatusCurrent
Appointed01 March 2022(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressCharles Rippin And Turner 130 College Road
Middlesex House
Harrow
HA1 1BQ

Location

Registered AddressCharles Rippin And Turner 130 College Road
Middlesex House
Harrow
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Charges

7 November 2022Delivered on: 8 November 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 1 bartholomew street london SE1 4AJ.
Outstanding
29 July 2022Delivered on: 2 August 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All that leasehold property known as flat 162 cooke house, 73-89 sydney road, watford, herts, WD18 7ET which is subject to first registration at hm land registry.
Outstanding
9 June 2017Delivered on: 28 June 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 1 bartholomew street london.
Outstanding

Filing History

18 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
13 January 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
8 November 2022Registration of charge 107790080003, created on 7 November 2022 (4 pages)
2 August 2022Registration of charge 107790080002, created on 29 July 2022 (4 pages)
20 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
14 March 2022Appointment of Dr Daljit Singh Khalo as a secretary on 1 March 2022 (2 pages)
23 December 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
14 June 2021Change of details for Dr Daljit Singh Khalo as a person with significant control on 14 June 2021 (2 pages)
14 June 2021Change of details for Mrs Rabinder Kaur Khalo as a person with significant control on 14 June 2021 (2 pages)
20 May 2021Change of details for Mrs Rabinder Kaur Khalo as a person with significant control on 1 June 2018 (2 pages)
20 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
20 May 2021Change of details for Dr Daljit Singh Khalo as a person with significant control on 1 June 2018 (2 pages)
18 January 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
24 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
29 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
18 June 2018Registered office address changed from 38 Cecil Avenue Cecil Avenue Barking IG11 9TF England to 2 the Mount Rickmansworth WD3 4DW on 18 June 2018 (1 page)
29 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
21 May 2018Registered office address changed from 3 st. Barnabas Road Woodford Green IG8 7BY United Kingdom to 38 Cecil Avenue Cecil Avenue Barking IG11 9TF on 21 May 2018 (1 page)
28 June 2017Registration of charge 107790080001, created on 9 June 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
28 June 2017Registration of charge 107790080001, created on 9 June 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
19 May 2017Incorporation
Statement of capital on 2017-05-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
19 May 2017Incorporation
Statement of capital on 2017-05-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)