Warning: file_put_contents(c/7901c67ed438108661bb4c70c2748936.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Dpm Property Services Limited, CM3 4SP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DPM PROPERTY SERVICES LIMITED

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

This company is commonly known as Dpm Property Services Limited. The company was founded 4 years ago and was given the registration number 12037714. The firm's registered office is in CHELMSFORD. You can find them at Lynwood Chestnut Walk, Little Baddow, Chelmsford, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DPM PROPERTY SERVICES LIMITED
Company Number:12037714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2019
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Lynwood Chestnut Walk, Little Baddow, Chelmsford, England, CM3 4SP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mastercool House, 220 Main Road, Romford, England, RM2 5HA

Director17 January 2021Active
Mastercool House, 220 Main Road, Romford, England, RM2 5HA

Director20 January 2024Active
Moor House, 166 Moor Lane, Upminster, England, RM14 1HE

Director06 June 2019Active
Lynwood, Chestnut Walk, Little Baddow, Chelmsford, England, CM3 4SP

Director06 July 2020Active

People with Significant Control

Mr Dean Cooper
Notified on:06 June 2023
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Mastercool House, 220 Main Road, Romford, England, RM2 5HA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Fiona Denise Cooper
Notified on:14 August 2020
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:Mastercool House, 220 Main Road, Romford, England, RM2 5HA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Dean Cooper
Notified on:06 June 2019
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Moor House, 166 Moor Lane, Upminster, England, RM14 1HE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Dean Ryan Cooper
Notified on:06 June 2019
Status:Active
Date of birth:October 1971
Nationality:English
Country of residence:England
Address:Moor House, 166 Moor Lane, Upminster, England, RM14 1HE
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2023-08-24Persons with significant control

Cessation of a person with significant control.

Download
2023-08-24Persons with significant control

Notification of a person with significant control.

Download
2023-08-23Address

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

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2020-09-15Address

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

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-08-20Accounts

Accounts with accounts type micro entity.

Download
2020-08-20Accounts

Change account reference date company previous extended.

Download
2020-07-15Persons with significant control

Notification of a person with significant control.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download
2019-06-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.