UKBizDB.co.uk

DM2 PROPERTY GROUP LIMITED

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

This company is commonly known as Dm2 Property Group Limited. The company was founded 21 years ago and was given the registration number 04514103. The firm's registered office is in BRIGHOUSE. You can find them at Mill 2 St Pegs Mill C/o A.m. Insolvency Limited, Thornhills Beck Lane, Brighouse, West Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DM2 PROPERTY GROUP LIMITED
Company Number:04514103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 August 2002
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Mill 2 St Pegs Mill C/o A.m. Insolvency Limited, Thornhills Beck Lane, Brighouse, West Yorkshire, HD6 4AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mill 2 St Pegs Mill, C/O A.M. Insolvency Limited, Thornhills Beck Lane, Brighouse, HD6 4AH

Secretary18 September 2002Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Secretary19 August 2002Active
Mill 2 St Pegs Mill, C/O A.M. Insolvency Limited, Thornhills Beck Lane, Brighouse, HD6 4AH

Director18 September 2002Active
Mill 2 St Pegs Mill, C/O A.M. Insolvency Limited, Thornhills Beck Lane, Brighouse, HD6 4AH

Director09 November 2016Active
Mill 2 St Pegs Mill, C/O A.M. Insolvency Limited, Thornhills Beck Lane, Brighouse, HD6 4AH

Director18 September 2002Active
Royal London House, 22-25 Finsbury Square, London, EC2A 1DX

Corporate Director19 August 2002Active

People with Significant Control

Mr Antony George Kingston
Notified on:09 November 2016
Status:Active
Date of birth:June 1968
Nationality:British
Address:Mill 2 St Pegs Mill, C/O A.M. Insolvency Limited, Brighouse, HD6 4AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keith Pacey
Notified on:15 August 2016
Status:Active
Date of birth:November 1949
Nationality:British
Address:Mill 2 St Pegs Mill, C/O A.M. Insolvency Limited, Brighouse, HD6 4AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexander Dickson Black
Notified on:15 August 2016
Status:Active
Date of birth:April 1951
Nationality:British
Address:Mill 2 St Pegs Mill, C/O A.M. Insolvency Limited, Brighouse, HD6 4AH
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 (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
2023-08-19Gazette

Gazette dissolved liquidation.

Download
2023-05-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-12-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-01Persons with significant control

Cessation of a person with significant control.

Download
2022-07-01Persons with significant control

Cessation of a person with significant control.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Termination secretary company with name termination date.

Download
2021-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-24Address

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

Download
2019-10-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-23Resolution

Resolution.

Download
2019-10-23Insolvency

Liquidation voluntary statement of affairs.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Persons with significant control

Notification of a person with significant control.

Download
2017-05-05Resolution

Resolution.

Download
2016-12-01Resolution

Resolution.

Download
2016-11-30Capital

Capital allotment shares.

Download
2016-11-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.