UKBizDB.co.uk

DTS PROPERTY FACILITIES LIMITED

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

This company is commonly known as Dts Property Facilities Limited. The company was founded 7 years ago and was given the registration number 10265882. The firm's registered office is in LYMM. You can find them at 1st Floor, Wright House, Crouchley Lane, Lymm, Cheshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:DTS PROPERTY FACILITIES LIMITED
Company Number:10265882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2016
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1st Floor, Wright House, Crouchley Lane, Lymm, Cheshire, England, WA13 0AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Wright House, Crouchley Lane, Lymm, England, WA13 0AS

Secretary10 July 2019Active
1st Floor, Wright House, Crouchley Lane, Lymm, England, WA13 0AS

Director20 July 2023Active
1st Floor, Wright House, Crouchley Lane, Lymm, England, WA13 0AS

Director06 July 2016Active
1st Floor, Wright House, Crouchley Lane, Lymm, England, WA13 0AS

Director06 July 2016Active

People with Significant Control

Dts Holding Group Limited
Notified on:26 July 2023
Status:Active
Country of residence:England
Address:1st Floor, Wright House, Crouchley Lane, Lymm, England, WA13 0AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dukefield Property Solutions Limited
Notified on:09 May 2019
Status:Active
Country of residence:England
Address:Flat 3, 9 Ivonhurst, The Firs, Altrincham, England, WA14 2TG
Nature of control:
  • Ownership of shares 25 to 50 percent
Timothy Warrington
Notified on:06 July 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:1st Floor, Wright House, Crouchley Lane, Lymm, England, WA13 0AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Dariush Ossanlow
Notified on:06 July 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:Second Floor, 1 Grosvenor Court, Chester, United Kingdom, CH1 1HG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Persons with significant control

Cessation of a person with significant control.

Download
2023-08-03Persons with significant control

Cessation of a person with significant control.

Download
2023-08-03Persons with significant control

Notification of a person with significant control.

Download
2023-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Persons with significant control

Change to a person with significant control.

Download
2022-08-23Resolution

Resolution.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Resolution

Resolution.

Download
2021-12-07Capital

Capital alter shares subdivision.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Officers

Change person secretary company with change date.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Address

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

Download
2020-09-15Persons with significant control

Change to a person with significant control.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Persons with significant control

Notification of a person with significant control.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download
2020-05-07Officers

Change person director company with change date.

Download
2020-05-07Persons with significant control

Change to a person with significant control.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.