UKBizDB.co.uk

DLJ UK PROPERTIES LIMITED

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

This company is commonly known as Dlj Uk Properties Limited. The company was founded 26 years ago and was given the registration number 03530382. The firm's registered office is in . You can find them at One Cabot Square, London, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DLJ UK PROPERTIES LIMITED
Company Number:03530382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:One Cabot Square, London, E14 4QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Cabot Square, London, United Kingdom, E14 4QJ

Secretary31 January 2004Active
One, Cabot Square, London, E14 4QJ

Director14 July 2010Active
One Cabot Square, London, E14 4QJ

Director17 March 2023Active
One Cabot Square, London, E14 4QJ

Director14 May 2019Active
Flat 3 6 Tedworth Square, London, SW3 4DY

Secretary13 March 1998Active
Eremue, 8 The Avenue, Hampton, TW12 3RS

Secretary20 December 2000Active
18 Forest View Road, Loughton, IG10 4DX

Director09 July 2004Active
1, Cabot Square, London, E14 4QJ

Director18 June 2013Active
Blue Clay, 33 Rose Walk, St Albans, AL4 9AA

Director15 October 2002Active
Samuelson House, Hatchford Park Ockham Lane, Cobham, KT11 1LP

Director11 March 2005Active
One, Cabot Square, London, United Kingdom, E14 4QJ

Director12 December 2007Active
One, Cabot Square, London, United Kingdom, E14 4QJ

Director18 May 2009Active
Waterside, Bledlow Road, Princes Risborough, HP27 9NG

Director26 October 1999Active
One Cabot Square, London, E14 4QJ

Director22 February 2019Active
Flat 3 6 Tedworth Square, London, SW3 4DY

Director13 March 1998Active
39 Links Road, Epsom, KT17 3PP

Director26 June 2002Active
43 Albany Mews, Kingston Upon Thames, KT2 5SL

Director13 March 1998Active
Fosse Farm, Brokenborough, Malmesbury, SN16 0QZ

Director13 March 1998Active
One Cabot Square, London, E14 4QJ

Director16 October 2018Active
The Mill, Bradford Street, Braintree, CM7 9AU

Director16 May 2000Active
One, Cabot Square, London, United Kingdom, E14 4QJ

Director09 September 1999Active
18 Icklingham Road, Cobham, KT11 2NQ

Director13 March 1998Active
One Cabot Square, London, E14 4QJ

Director31 December 2017Active
One, Cabot Square, London, United Kingdom, E14 4QJ

Director10 June 2014Active
One Cabot Square, London, E14 4QJ

Director31 December 2017Active
One, Cabot Square, London, United Kingdom, E14 4QJ

Director27 September 2004Active
34 Hanbury Street, London, E1 6QR

Director13 March 1998Active

People with Significant Control

Dlj Uk Investment Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Cabot Square, London, United Kingdom, E14 4QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-24Accounts

Accounts with accounts type full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2022-08-26Accounts

Accounts with accounts type full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Officers

Change person director company with change date.

Download
2021-08-18Accounts

Accounts with accounts type full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type full.

Download
2019-09-12Accounts

Accounts with accounts type full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-02-28Officers

Appoint person director company with name date.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-10-16Officers

Termination director company with name termination date.

Download
2018-09-14Accounts

Accounts with accounts type full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Officers

Appoint person director company with name date.

Download
2018-01-02Officers

Appoint person director company with name date.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2017-09-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.