DSD ESTATES LIMITED
Buying and selling of own real estate
DSD ESTATES LIMITED
Buying and selling of own real estate
Contact & Details
Contact
Registered Address
Lawrence House, Goodwyn Avenue Mill Hill London NW7 3RH
Full company profile for DSD ESTATES LIMITED (05816475), an active company based in London, United Kingdom. Incorporated 15 May 2006. Buying and selling of own real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£15.44k
Net Assets
£1.50M
Total Liabilities
£649.27k
Turnover
N/A
Employees
3
Debt Ratio
30%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| David Gary Mattey | Director | British | England | 15 May 2006 | Active |
| Doron Ilan Spiro | Director | British | England | 15 May 2006 | Active |
| Robert Adam Davis | Secretary | Unknown | Unknown | 6 Nov 2023 | Active |
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Raffis Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Dony Spiro
Ceased 18 Nov 2022
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
96 London Road, Mitcham (CR4 3LA) MERTON | Freehold | £31,500 | 11 Aug 2020 |
6 Bournevale Road, London (SW16 2BA) LAMBETH | Freehold | £15,000 | 21 Dec 2017 |
45 Tierney Road, Streatham Hill, London (SW2 4QH) LAMBETH | Freehold | £50,000 | 21 Dec 2017 |
40 Fenwick Road, London (SE15 4HW) SOUTHWARK | Freehold | - | 19 Apr 2016 |
Langley Court, 19-21 Langley Road, Poole (BH14 9AB) BOURNEMOUTH, CHRISTCHURCH AND POOLE | Freehold | - | 5 Sept 2013 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 22 Aug 2025 | Accounts | Annual accounts made up to 30 Nov 2024 | |
| 15 May 2025 | Confirmation Statement | Confirmation statement made on 15 May 2025 with updates | |
| 19 Mar 2025 | Officers | Change to director Mr Dony Spiro on 17 Mar 2025 | |
| 28 Aug 2024 | Accounts | Annual accounts made up to 30 Nov 2023 | |
| 7 Aug 2024 | Officers | Change to director Mr Steven Mattey on 30 Jun 2024 |
Annual accounts made up to 30 Nov 2024
Confirmation statement made on 15 May 2025 with updates
Change to director Mr Dony Spiro on 17 Mar 2025
Annual accounts made up to 30 Nov 2023
Change to director Mr Steven Mattey on 30 Jun 2024
Recent Activity
Latest Activity
Annual accounts made up to 30 Nov 2024
8 months ago on 22 Aug 2025
Confirmation statement made on 15 May 2025 with updates
11 months ago on 15 May 2025
Change to director Mr Dony Spiro on 17 Mar 2025
1 years ago on 19 Mar 2025
Annual accounts made up to 30 Nov 2023
1 years ago on 28 Aug 2024
Change to director Mr Steven Mattey on 30 Jun 2024
1 years ago on 7 Aug 2024
