UKBizDB.co.uk

DIRECT GROUP PROPERTY SERVICES LIMITED

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

This company is commonly known as Direct Group Property Services Limited. The company was founded 17 years ago and was given the registration number 06067034. The firm's registered office is in LONDON. You can find them at 7th Floor 1 Minster Court, Mincing Lane, London, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:DIRECT GROUP PROPERTY SERVICES LIMITED
Company Number:06067034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2007
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:7th Floor 1 Minster Court, Mincing Lane, London, England, EC3R 7AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG

Director16 October 2018Active
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG

Director16 October 2018Active
Direct House, 4 Sidings Court, White Rose Way, Doncaster, DN4 5NU

Secretary07 November 2012Active
Flat 93 The Edge, Clowes Street, Manchester, M3 5ND

Secretary25 January 2007Active
2, Kings Gardens, Gonerby Hill Foot, Grantham, NG31 8TY

Secretary31 July 2008Active
9 Lavender Court, Netherton, Huddersfield, HD4 7LN

Director01 February 2007Active
Direct House, 4 Sidings Court, White Rose Way, Doncaster, DN4 5NU

Director07 November 2012Active
7th Floor, 1 Minster Court, Mincing Lane, London, England, EC3R 7AA

Director25 January 2007Active
7th Floor, 1 Minster Court, Mincing Lane, London, England, EC3R 7AA

Director08 April 2014Active
Quay Point, Lakeside Boulevard, Doncaster, DN4 5PL

Director05 September 2014Active
7th Floor, 1 Minster Court, Mincing Lane, London, England, EC3R 7AA

Director25 January 2007Active
Quay Point, Lakeside Boulevard, Doncaster, DN4 5PL

Director08 April 2014Active
2, Kings Gardens, Gonerby Hill Foot, Grantham, United Kingdom, NG31 8TY

Director31 July 2008Active
Quay Point, Lakeside Boulevard, Doncaster, DN4 5PL

Director01 October 2015Active

People with Significant Control

Davies Group Limited
Notified on:11 October 2018
Status:Active
Country of residence:England
Address:7th Floor, 1 Minster Court, London, England, EC3R 7DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ryan Direct Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Quay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-15Accounts

Accounts with accounts type full.

Download
2023-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Address

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

Download
2022-04-04Accounts

Accounts with accounts type full.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Persons with significant control

Change to a person with significant control.

Download
2021-09-29Mortgage

Mortgage satisfy charge full.

Download
2021-06-01Accounts

Accounts with accounts type small.

Download
2021-05-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-05-04Accounts

Accounts with accounts type small.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-05Persons with significant control

Notification of a person with significant control.

Download
2018-11-05Persons with significant control

Cessation of a person with significant control.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Resolution

Resolution.

Download
2018-10-30Accounts

Change account reference date company current extended.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-10-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.