This company is commonly known as Dcf Properties Limited. The company was founded 8 years ago and was given the registration number 09869683. The firm's registered office is in LONDON. You can find them at 1st Floor Front Office North Stables, 138 Kingsland Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DCF PROPERTIES LIMITED |
---|---|---|
Company Number | : | 09869683 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Front Office North Stables, 138 Kingsland Road, London, United Kingdom, E2 8DY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
239-241 Kennington Lane, London, United Kingdom, SE11 5QU | Director | 12 November 2015 | Active |
54, Conduit Street, London, England, W1S 2YY | Director | 12 November 2015 | Active |
Mr Fesih Demirer | ||
Notified on | : | 07 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | Turkish |
Country of residence | : | United Kingdom |
Address | : | 34 Upper Street, The Angel, London, United Kingdom, N1 0PN |
Nature of control | : |
|
Ms Carys Ann Miller | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 68 Mayola Road, London, United Kingdom, E5 0RQ |
Nature of control | : |
|
Mr Fesih Demirer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | Turkish |
Country of residence | : | United Kingdom |
Address | : | 239-241 Kennington Lane, London, United Kingdom, SE11 5QU |
Nature of control | : |
|
Mr Baris Demirer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1993 |
Nationality | : | Turkish |
Country of residence | : | United Kingdom |
Address | : | 239-241 Kennington Lane, London, United Kingdom, SE11 5QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-05 | Officers | Change person director company with change date. | Download |
2023-01-05 | Officers | Change person director company with change date. | Download |
2022-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Address | Change registered office address company with date old address new address. | Download |
2020-07-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-25 | Officers | Change person director company with change date. | Download |
2019-12-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-25 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.