Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DISTAFF PROPERTIES LIMITED
Company Information for

DISTAFF PROPERTIES LIMITED

27A MARKET PLACE, HATFIELD, AL10 0LJ,
Company Registration Number
01539416
Private Limited Company
Active

Company Overview

About Distaff Properties Ltd
DISTAFF PROPERTIES LIMITED was founded on 1981-01-16 and has its registered office in Hatfield. The organisation's status is listed as "Active". Distaff Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DISTAFF PROPERTIES LIMITED
 
Legal Registered Office
27A MARKET PLACE
HATFIELD
AL10 0LJ
Other companies in EN4
 
Filing Information
Company Number 01539416
Company ID Number 01539416
Date formed 1981-01-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 10:31:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DISTAFF PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DISTAFF PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JAMES KATTAN
Director 2004-04-27
JEMMA KATTAN
Director 2004-04-27
CLARE CHRISTINE SPIEGEL
Director 1993-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE CHRISTINE SPIEGEL
Company Secretary 2004-03-28 2013-12-20
SANDRA EDITH DENNERLEIN
Director 2009-09-18 2013-12-20
NILS HESSE
Director 2009-09-18 2013-12-20
DEAN RAYMOND EDWARDS
Director 1992-08-08 2011-03-16
SONYA DANIELLE STERN
Director 2004-07-02 2009-09-14
DOMINIC FRANCIS BRETT
Director 1997-08-22 2004-07-02
CHRISTOPHER ROBIN BERRY
Company Secretary 1992-02-20 2004-03-29
CHRISTOPHER ROBIN BERRY
Director 1992-02-20 2004-03-29
HILARY BARBARA WHELAN
Director 1992-02-20 2004-03-29
SIAN ELIZABETH HOYLE
Director 1990-06-14 1997-08-22
LINDA NOAKES
Director 1992-08-08 1996-03-17
GRAHAM MICHAEL SPENCER WARD
Director 1992-02-20 1993-09-09
OLIVER NICHOLAS BROWN
Director 1992-02-20 1992-08-08
PAULINE BARBARA GILL
Director 1992-02-20 1992-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES KATTAN JARVISTA LIMITED Director 2008-11-25 CURRENT 2008-11-24 Dissolved 2015-12-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-17Director's details changed for Ms Carolina Varela on 2023-04-01
2023-02-22CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2022-09-05Appointment of Ms Carolina Martinez Varela as company secretary on 2022-08-31
2022-09-05SECRETARY'S DETAILS CHNAGED FOR MS CAROLINA MARTINEZ VARELA on 2022-09-05
2022-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/22 FROM 259 Oakleigh Road North London N20 0DG England
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2022-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-08-13AP01DIRECTOR APPOINTED MS RINETA OBERTINCA
2021-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/21 FROM 51 Church Hill Road East Barnet Barnet Hertfordshire EN4 8SY
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JEMMA KATTAN
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR CLARE CHRISTINE SPIEGEL
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES
2021-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2018-02-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-09AR0103/03/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-12AR0103/03/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/14 FROM Finsgate 5-7 Cranwood Street London EC1V 9EE
2014-08-20CH01Director's details changed for Jemma Wayne on 2013-12-20
2014-08-20TM02Termination of appointment of Clare Christine Spiegel on 2013-12-20
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR NILS HESSE
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA DENNERLEIN
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-21AR0103/03/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10AR0103/03/13 ANNUAL RETURN FULL LIST
2013-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/13 FROM C/O Tangam & Company 188 Royal College Street London NW1 9NN United Kingdom
2012-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-07AR0103/03/12 ANNUAL RETURN FULL LIST
2012-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/12 FROM C/O Viji Associates 197 Prince of Wales Road London NW5 3QB United Kingdom
2011-09-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-11AR0103/03/11 ANNUAL RETURN FULL LIST
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DEAN EDWARDS
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-30AR0103/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE CHRISTINE SPIEGEL / 01/11/2009
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JEMMA WAYNE / 01/11/2009
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES KATTAN / 01/11/2009
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN RAYMOND EDWARDS / 01/11/2009
2010-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / CLARE CHRISTINE SPIEGEL / 01/11/2009
2010-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 56A HAVERSTOCK HILL LONDON NW3 2BH
2009-10-07AP01DIRECTOR APPOINTED NILS HESSE
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SONYA STERN
2009-10-07AP01DIRECTOR APPOINTED SANDRA EDITH DENNERLEIN
2009-10-07AA31/12/08 TOTAL EXEMPTION FULL
2009-04-02363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-31363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-29363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2006-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-27363aRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-06363aRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2005-06-25288aNEW DIRECTOR APPOINTED
2005-06-25288bDIRECTOR RESIGNED
2004-06-09288aNEW DIRECTOR APPOINTED
2004-06-09288aNEW DIRECTOR APPOINTED
2004-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-13363aRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2004-04-02288bDIRECTOR RESIGNED
2004-04-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-02288aNEW SECRETARY APPOINTED
2004-03-30288cDIRECTOR'S PARTICULARS CHANGED
2003-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-27363aRETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS
2002-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-27363sRETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS
2001-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-03-29363sRETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-24363sRETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS
1999-09-16AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-07363sRETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-27288bDIRECTOR RESIGNED
1998-03-27363aRETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS
1998-03-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to DISTAFF PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DISTAFF PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DISTAFF PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2012-01-01 £ 836
Creditors Due Within One Year 2012-01-01 £ 1,587

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DISTAFF PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 4
Cash Bank In Hand 2012-01-01 £ 3,568
Current Assets 2012-01-01 £ 3,568
Tangible Fixed Assets 2012-01-01 £ 1,130

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DISTAFF PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DISTAFF PROPERTIES LIMITED
Trademarks
We have not found any records of DISTAFF PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DISTAFF PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as DISTAFF PROPERTIES LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where DISTAFF PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DISTAFF PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DISTAFF PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.