This company is commonly known as Dpw Property Ltd. The company was founded 4 years ago and was given the registration number 12153389. The firm's registered office is in WOKING. You can find them at Sundial House High Street, Horsell, Woking, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DPW PROPERTY LTD |
---|---|---|
Company Number | : | 12153389 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 2019 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sundial House High Street, Horsell, Woking, Surrey, England, GU21 4SU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
68, Ship Street, Brighton, BN1 1AE | Director | 13 August 2019 | Active |
68, Ship Street, Brighton, BN1 1AE | Director | 13 August 2019 | Active |
Sundial House, 98 High Street, Horsell, Woking, United Kingdom, GU21 4SU | Director | 24 May 2021 | Active |
Mr Jeremy James Longley | ||
Notified on | : | 14 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sundial House, 98 High Street, Woking, United Kingdom, GU21 4SU |
Nature of control | : |
|
Mr David Ian Walker | ||
Notified on | : | 13 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sundial House, High Street, Woking, England, GU21 4SU |
Nature of control | : |
|
Mrs Penelope Jane Walker | ||
Notified on | : | 13 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Address | : | 68, Ship Street, Brighton, BN1 1AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-29 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-01-20 | Address | Change registered office address company with date old address new address. | Download |
2023-01-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-01-20 | Resolution | Resolution. | Download |
2023-01-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-17 | Officers | Appoint person director company with name date. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-26 | Officers | Termination director company. | Download |
2021-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-13 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.