ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

D2a Property Limited

D2a Property Limited is an active company incorporated on 17 September 2021 with the registered office located in Chelmsford, Essex. D2a Property Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13628307
Private limited company
Age
3 years
Incorporated 17 September 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 March 2025 (6 months ago)
Next confirmation dated 15 March 2026
Due by 29 March 2026 (6 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
C/O Bliss Accounting Services Unit 211,Waterhouse Business Centre
2 Cromar Way
Chelmsford
Essex
CM1 2QE
United Kingdom
Address changed on 13 Jun 2023 (2 years 3 months ago)
Previous address was Unit 211 2 Cromar Way Waterhouse Business Centre Chelmsford Essex CM1 2QE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Sep 1975 • Accountant
Director • Consultant • British • Lives in England • Born in Apr 1974
Mr Ayoade Fisher Adediran
PSC • British • Lives in England • Born in Apr 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Active
Dani&Josh Property Services Limited
Ayoade Fisher Adediran is a mutual person.
Active
Aden Homes Properties 2 Limited
Henry Moses is a mutual person.
Active
Aden Children's Home Limited
Henry Moses is a mutual person.
Active
Dani & Josh Services Limited
Ayoade Fisher Adediran is a mutual person.
Active
Reodeco Energy International Ltd
Henry Moses is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£50K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£50K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Full Accounts Submitted
4 Months Ago on 12 May 2025
Confirmation Submitted
5 Months Ago on 28 Mar 2025
Mr Ayoade Fisher Adediran Details Changed
1 Year 6 Months Ago on 15 Mar 2024
Ayoade Fisher Adediran (PSC) Appointed
1 Year 6 Months Ago on 15 Mar 2024
Mr Henry Moses (PSC) Details Changed
1 Year 6 Months Ago on 15 Mar 2024
Miss Ayoade Fisher Adediran Appointed
1 Year 6 Months Ago on 15 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 15 Mar 2024
Full Accounts Submitted
1 Year 6 Months Ago on 11 Mar 2024
Mr Henry Moses Details Changed
2 Years 3 Months Ago on 13 Jun 2023
Ayoade Fisher Adediran Resigned
3 Years Ago on 13 Jun 2022
Get Credit Report
Discover D2a Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 12 May 2025
Confirmation statement made on 15 March 2025 with no updates
Submitted on 28 Mar 2025
Confirmation statement made on 15 March 2024 with updates
Submitted on 15 Mar 2024
Appointment of Miss Ayoade Fisher Adediran as a director on 15 March 2024
Submitted on 15 Mar 2024
Change of details for Mr Henry Moses as a person with significant control on 15 March 2024
Submitted on 15 Mar 2024
Notification of Ayoade Fisher Adediran as a person with significant control on 15 March 2024
Submitted on 15 Mar 2024
Director's details changed for Mr Ayoade Fisher Adediran on 15 March 2024
Submitted on 15 Mar 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 11 Mar 2024
Confirmation statement made on 13 June 2023 with no updates
Submitted on 13 Jun 2023
Registered office address changed from Unit 211 2 Cromar Way Waterhouse Business Centre Chelmsford Essex CM1 2QE England to Unit 211 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE on 13 June 2023
Submitted on 13 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year