UKBizDB.co.uk

DIXON STREET PROPERTIES LTD

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

This company is commonly known as Dixon Street Properties Ltd. The company was founded 3 years ago and was given the registration number 12949243. The firm's registered office is in BURNLEY. You can find them at Fourth Floor St James House, St James's Row, Burnley, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DIXON STREET PROPERTIES LTD
Company Number:12949243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2020
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Fourth Floor St James House, St James's Row, Burnley, Lancashire, United Kingdom, BB11 1DR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor, St James House, St James's Row, Burnley, United Kingdom, BB11 1DR

Director14 October 2020Active
Fourth Floor, St James House, St James's Row, Burnley, United Kingdom, BB11 1DR

Director14 October 2020Active
Fourth Floor, St James House, St James's Row, Burnley, United Kingdom, BB11 1DR

Director14 October 2020Active

People with Significant Control

Mr Nicholas Haep
Notified on:18 October 2023
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:United Kingdom
Address:Fourth Floor, St James House, Burnley, United Kingdom, BB11 1DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Stephanie Porter
Notified on:18 October 2023
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:United Kingdom
Address:Fourth Floor, St James House, Burnley, United Kingdom, BB11 1DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Stephanie Ann Heap
Notified on:14 October 2020
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:United Kingdom
Address:Fourth Floor, St James House, Burnley, United Kingdom, BB11 1DR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Nicholas Paul Heap
Notified on:14 October 2020
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:United Kingdom
Address:Fourth Floor, St James House, Burnley, United Kingdom, BB11 1DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Thomas Charles Heap
Notified on:14 October 2020
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:United Kingdom
Address:Fourth Floor, St James House, Burnley, United Kingdom, BB11 1DR
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Accounts

Accounts with accounts type total exemption full.

Download
2024-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Persons with significant control

Notification of a person with significant control.

Download
2023-10-18Persons with significant control

Notification of a person with significant control.

Download
2023-10-18Persons with significant control

Change to a person with significant control.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-05Accounts

Change account reference date company current extended.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Persons with significant control

Change to a person with significant control.

Download
2021-08-05Persons with significant control

Cessation of a person with significant control.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2020-10-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.