This company is commonly known as Dmi Properties (hull) Limited. The company was founded 10 years ago and was given the registration number 08785994. The firm's registered office is in KINGSTON UPON HULL. You can find them at 1-10 Sitwell Street, Cleveland Street, Kingston Upon Hull, East Yorkshire. This company's SIC code is 41100 - Development of building projects.
Name | : | DMI PROPERTIES (HULL) LIMITED |
---|---|---|
Company Number | : | 08785994 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1-10 Sitwell Street, Cleveland Street, Kingston Upon Hull, East Yorkshire, HU8 7BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1-10, Sitwell Street, Cleveland Street, Kingston Upon Hull, HU8 7BE | Director | 21 November 2013 | Active |
1-10, Sitwell Street, Cleveland Street, Kingston Upon Hull, HU8 7BE | Director | 23 September 2016 | Active |
47, Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY | Director | 21 November 2013 | Active |
166, Welwyn Park Avenue, Hull, England, HU6 7DN | Director | 01 July 2014 | Active |
Mr Dale Baron | ||
Notified on | : | 21 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Address | : | 1-10, Sitwell Street, Kingston Upon Hull, HU8 7BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Officers | Termination director company with name termination date. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-03 | Officers | Change person director company with change date. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Officers | Appoint person director company with name date. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-27 | Mortgage | Mortgage charge whole release with charge number. | Download |
2015-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.