UKBizDB.co.uk

D A M PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D A M Properties Limited. The company was founded 27 years ago and was given the registration number 03314883. The firm's registered office is in LIVERPOOL. You can find them at 217 Queens Drive, Wavertree, Liverpool, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:D A M PROPERTIES LIMITED
Company Number:03314883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1997
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:217 Queens Drive, Wavertree, Liverpool, England, L15 6YE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
217, Queens Drive, Wavertree, Liverpool, England, L15 6YE

Secretary30 March 2012Active
217, Queens Drive, Wavertree, Liverpool, England, L15 6YE

Director30 March 2012Active
217, Queens Drive, Liverpool, United Kingdom, L15 6YE

Director09 December 2013Active
18 Rawlinson Road, Old Swan, Liverpool, L13 2DA

Secretary01 December 1998Active
50 Hallville Road, Mossley Hill, L18 0HR

Secretary01 July 1997Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary07 February 1997Active
37-39 Hardman Street, Liverpool, L1 9AS

Director01 July 1997Active
217 Queens Drive, Wavertree, L15

Director16 November 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director07 February 1997Active

People with Significant Control

Mr Mario Andrea Sergiou
Notified on:06 April 2016
Status:Active
Date of birth:January 1996
Nationality:British
Country of residence:England
Address:217, Queens Drive, Liverpool, England, L15 6YE
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Androulla Maria Sergiou
Notified on:06 April 2016
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:217, Queens Drive, Liverpool, England, L15 6YE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel George Sergiou
Notified on:06 April 2016
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:217, Queens Drive, Liverpool, England, L15 6YE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Officers

Change person director company with change date.

Download
2019-09-05Officers

Change person secretary company with change date.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Address

Change registered office address company with date old address new address.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Persons with significant control

Change to a person with significant control.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-05-06Gazette

Gazette filings brought up to date.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Gazette

Gazette notice compulsory.

Download
2016-11-17Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-25Accounts

Accounts with accounts type total exemption small.

Download
2015-02-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.