UKBizDB.co.uk

DJC PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Djc Property Management Limited. The company was founded 16 years ago and was given the registration number 06243275. The firm's registered office is in WICKFORD. You can find them at Woodland Place Wickford Business Park, Hurricane Way, Wickford, Essex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DJC PROPERTY MANAGEMENT LIMITED
Company Number:06243275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Woodland Place Wickford Business Park, Hurricane Way, Wickford, Essex, SS11 8YB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director31 October 2022Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director31 October 2022Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Secretary10 May 2007Active
24 West Malling Way, Hornchurch, RM12 5RS

Secretary10 May 2007Active
51 Suffolk Drive, Basildon, SS15 6QH

Director10 May 2007Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director10 May 2010Active
18 Riverview Gardens, Hullbridge, SS5 6LS

Director10 May 2007Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director10 May 2007Active

People with Significant Control

Firstport Group Limited
Notified on:31 October 2022
Status:Active
Country of residence:England
Address:Queensway House, 11 Queensway, New Milton, England, BH25 5NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Richard Frith
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:Queensway House, 11 Queensway, New Milton, England, BH25 5NR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jenny Frith
Notified on:06 April 2016
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:Queensway House, 11 Queensway, New Milton, England, BH25 5NR
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2024-01-15Accounts

Legacy.

Download
2024-01-15Other

Legacy.

Download
2024-01-15Other

Legacy.

Download
2023-07-12Change of name

Certificate change of name company.

Download
2023-05-08Confirmation statement

Confirmation statement with updates.

Download
2023-05-08Persons with significant control

Change to a person with significant control.

Download
2023-01-19Officers

Change person director company with change date.

Download
2022-12-04Officers

Change person director company with change date.

Download
2022-11-03Incorporation

Memorandum articles.

Download
2022-11-03Resolution

Resolution.

Download
2022-11-01Accounts

Change account reference date company current shortened.

Download
2022-11-01Persons with significant control

Cessation of a person with significant control.

Download
2022-11-01Persons with significant control

Cessation of a person with significant control.

Download
2022-11-01Persons with significant control

Notification of a person with significant control.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Termination secretary company with name termination date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-11-01Address

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

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.