ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

D & O Properties Limited

D & O Properties Limited is an active company incorporated on 8 January 2020 with the registered office located in Normanton, West Yorkshire. D & O Properties Limited was registered 5 years ago.
Status
Active
Active since incorporation
Compulsory strike-off pending since 4 days ago
Company No
12392531
Private limited company
Age
5 years
Incorporated 8 January 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 March 2025 (5 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (7 months remaining)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 225 days
For period 1 Feb31 Jan 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2024
Was due on 31 January 2025 (7 months ago)
Contact
Address
9 Lee Brigg
Normanton
WF6 2JJ
England
Address changed on 10 May 2024 (1 year 4 months ago)
Previous address was 19 Willow Road Newton-Le-Willows WA12 9SX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Aug 1992
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Jan 2023
For period 31 Jan31 Jan 2023
Traded for 12 months
Cash in Bank
£26.66K
Decreased by £14.36K (-35%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£402.95K
Increased by £115.19K (+40%)
Total Liabilities
-£399.59K
Increased by £114.57K (+40%)
Net Assets
£3.36K
Increased by £624 (+23%)
Debt Ratio (%)
99%
Increased by 0.12% (0%)
Latest Activity
Compulsory Gazette Notice
4 Days Ago on 9 Sep 2025
Compulsory Strike-Off Discontinued
4 Months Ago on 19 Apr 2025
Confirmation Submitted
5 Months Ago on 16 Apr 2025
Compulsory Gazette Notice
5 Months Ago on 1 Apr 2025
Registered Address Changed
1 Year 4 Months Ago on 10 May 2024
Mr Oliver Josh Holmes Details Changed
1 Year 4 Months Ago on 9 May 2024
Mr Oliver Josh Holmes (PSC) Details Changed
1 Year 4 Months Ago on 9 May 2024
Full Accounts Submitted
1 Year 4 Months Ago on 8 May 2024
Confirmation Submitted
1 Year 4 Months Ago on 18 Apr 2024
New Charge Registered
2 Years 2 Months Ago on 30 Jun 2023
Get Credit Report
Discover D & O Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for compulsory strike-off
Submitted on 9 Sep 2025
Compulsory strike-off action has been discontinued
Submitted on 19 Apr 2025
Confirmation statement made on 31 March 2025 with no updates
Submitted on 16 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 1 Apr 2025
Change of details for Mr Oliver Josh Holmes as a person with significant control on 9 May 2024
Submitted on 10 May 2024
Director's details changed for Mr Oliver Josh Holmes on 9 May 2024
Submitted on 10 May 2024
Registered office address changed from 19 Willow Road Newton-Le-Willows WA12 9SX England to 9 Lee Brigg Normanton WF6 2JJ on 10 May 2024
Submitted on 10 May 2024
Total exemption full accounts made up to 31 January 2023
Submitted on 8 May 2024
Confirmation statement made on 31 March 2024 with no updates
Submitted on 18 Apr 2024
Registration of charge 123925310005, created on 30 June 2023
Submitted on 4 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year