UKBizDB.co.uk

DPJ PROPERTY SOURCING LIMITED

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

This company is commonly known as Dpj Property Sourcing Limited. The company was founded 3 years ago and was given the registration number 12715667. The firm's registered office is in GOFFS OAK. You can find them at Orchard House 5 Tanfield Farm, Hammondstreet Road, Goffs Oak, Hertfordshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:DPJ PROPERTY SOURCING LIMITED
Company Number:12715667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2020
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Orchard House 5 Tanfield Farm, Hammondstreet Road, Goffs Oak, Hertfordshire, England, EN7 6PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director03 July 2020Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director09 May 2022Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Secretary03 July 2020Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director03 July 2020Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director03 July 2020Active

People with Significant Control

Mr Joseph Oliver Russell
Notified on:03 July 2020
Status:Active
Date of birth:March 1999
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip James Russell
Notified on:03 July 2020
Status:Active
Date of birth:March 1999
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Derek Russell
Notified on:03 July 2020
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elaine Russell
Notified on:03 July 2020
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-11-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Officers

Termination secretary company with name termination date.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-30Change of name

Certificate change of name company.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-08-26Persons with significant control

Notification of a person with significant control.

Download
2020-08-26Persons with significant control

Notification of a person with significant control.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-07-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.