Company NameDPT Properties Limited
DirectorDaniel Peter Thomas
Company StatusActive
Company Number04464323
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel Peter Thomas
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2002(1 day after company formation)
Appointment Duration21 years, 10 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address2 Sycamore Avenue
Hatfield
Hertfordshire
AL10 8LZ
Secretary NameMr Ian Anthony Thomas
NationalityBritish
StatusCurrent
Appointed10 July 2002(3 weeks after company formation)
Appointment Duration21 years, 9 months
RoleRetired Lawyer
Correspondence Address9 Wellington Road
Bush Hill Park
Enfield
Middlesex
EN1 2PB
Director NameP.E Matters Ltd (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address14 Dippers Close
Kemsing
Sevenoaks
Kent
TN15 6QD
Secretary NameOtford Computing Services (OCS) Ltd (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address14 Dippers Close
Kemsing
Sevenoaks
Kent
TN15 6QD

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1D.p. Thomas
100.00%
Ordinary A

Financials

Year2014
Net Worth£646,505
Cash£272,187
Current Liabilities£40,418

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return27 July 2023 (8 months, 4 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Charges

24 April 2003Delivered on: 1 May 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £132,975.00 and all other monies due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold property known as 44 stockbreach close,hatfield,herts AL10 oba.
Outstanding
24 April 2003Delivered on: 25 April 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £119,370.00 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 15 de havilland close hatfield hertfordshire AL10 0DS.
Outstanding
24 April 2003Delivered on: 25 April 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £110,870.00 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 28 link walk hatfield hertfordshire AL10 8TS.
Outstanding
24 April 2003Delivered on: 25 April 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £95,500 and all other monies due or to become due from the company to the chargee.
Particulars: L/H property k/a 113 walsingham close hatfield hertfordshire AL10 0RS.
Outstanding
8 November 2002Delivered on: 16 November 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £74,200.00 due or to become due from the company to the charge on any account whatsoever.
Particulars: The property k/a 107 hillfield hatfield hertfordshire AL10 0TX.
Outstanding
2 October 2002Delivered on: 12 October 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £135,975 due or to become due from the company to the chargee.
Particulars: 6 holly close hatfield hertfordshire.
Outstanding
6 September 2002Delivered on: 12 September 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £124,925.00 due or to become due from the company to the chargee.
Particulars: 16 foxglove close hatfield hertfordshire.
Outstanding
24 July 2002Delivered on: 12 August 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £109,625.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 28 honeysuckle gardens, hatfield, hertfordshire together with the rental income the property rights and all the undertaking and assets.
Outstanding
3 September 2003Delivered on: 4 September 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £150,198.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as 76 bishops rise hatfield AL10 9HH.
Outstanding
5 August 2003Delivered on: 6 August 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £136,544 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 7 kestrel green hatfield herts.
Outstanding
28 July 2003Delivered on: 30 July 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £155,318.80 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property 14 orchard mead hatfield herts.
Outstanding
25 July 2003Delivered on: 26 July 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £152,758.60 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property known as 16 high dells hatfield herts AL10 9HU.
Outstanding
12 July 2002Delivered on: 19 July 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £136,950 due or to become due from the company to the chargee.
Particulars: 9 indells hatfield hertfordshire AL10 9JA.
Outstanding

Filing History

28 March 2024Unaudited abridged accounts made up to 31 August 2023 (7 pages)
30 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
29 November 2022Unaudited abridged accounts made up to 31 August 2022 (7 pages)
28 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
18 May 2022Unaudited abridged accounts made up to 31 August 2021 (7 pages)
27 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
17 December 2020Unaudited abridged accounts made up to 31 August 2020 (7 pages)
2 December 2020Registered office address changed from 10 York House St. Albans AL3 4HG England to Abacus House 14-18 Forest Road Loughton Essex IG10 1DX on 2 December 2020 (1 page)
28 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
27 April 2020Unaudited abridged accounts made up to 31 August 2019 (7 pages)
2 January 2020Previous accounting period extended from 5 April 2019 to 31 August 2019 (1 page)
23 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
3 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
31 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
22 March 2018Registered office address changed from 2 Sycamore Avenue Hatfield Hertfordshire AL10 8LZ to 10 York House St. Albans AL3 4HG on 22 March 2018 (1 page)
2 February 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
10 August 2017Confirmation statement made on 27 July 2017 with updates (3 pages)
10 August 2017Confirmation statement made on 27 July 2017 with updates (3 pages)
6 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
29 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
29 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
3 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
9 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
25 June 2013Director's details changed for Mr Daniel Peter Thomas on 1 August 2012 (2 pages)
25 June 2013Director's details changed for Mr Daniel Peter Thomas on 1 August 2012 (2 pages)
25 June 2013Director's details changed for Mr Daniel Peter Thomas on 1 August 2012 (2 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
18 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
16 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
16 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
14 January 2011Registered office address changed from 15 Essex Road Enfield Middlesex EN2 6TZ United Kingdom on 14 January 2011 (1 page)
14 January 2011Registered office address changed from 15 Essex Road Enfield Middlesex EN2 6TZ United Kingdom on 14 January 2011 (1 page)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
11 October 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
11 October 2010Secretary's details changed for Ian Anthony Thomas on 1 January 2010 (1 page)
11 October 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Daniel Peter Thomas on 1 January 2010 (2 pages)
11 October 2010Director's details changed for Daniel Peter Thomas on 1 January 2010 (2 pages)
11 October 2010Secretary's details changed for Ian Anthony Thomas on 1 January 2010 (1 page)
11 October 2010Director's details changed for Daniel Peter Thomas on 1 January 2010 (2 pages)
11 October 2010Registered office address changed from 2 Honeysuckle Gardens Hatfield Hertfordshire AL10 8PL United Kingdom on 11 October 2010 (1 page)
11 October 2010Secretary's details changed for Ian Anthony Thomas on 1 January 2010 (1 page)
11 October 2010Registered office address changed from 2 Honeysuckle Gardens Hatfield Hertfordshire AL10 8PL United Kingdom on 11 October 2010 (1 page)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 October 2009Annual return made up to 19 June 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 19 June 2009 with a full list of shareholders (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 July 2008Registered office changed on 03/07/2008 from 820A green lanes winchmore hill london N21 2RT (1 page)
3 July 2008Return made up to 19/06/08; full list of members (3 pages)
3 July 2008Registered office changed on 03/07/2008 from 820A green lanes winchmore hill london N21 2RT (1 page)
3 July 2008Return made up to 19/06/08; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
6 August 2007Return made up to 19/06/07; full list of members (2 pages)
6 August 2007Return made up to 19/06/07; full list of members (2 pages)
18 October 2006Return made up to 19/06/06; full list of members (2 pages)
18 October 2006Director's particulars changed (1 page)
18 October 2006Return made up to 19/06/06; full list of members (2 pages)
18 October 2006Director's particulars changed (1 page)
7 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
7 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
16 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
16 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
12 July 2005Return made up to 19/06/05; full list of members (2 pages)
12 July 2005Return made up to 19/06/05; full list of members (2 pages)
3 December 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
3 December 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
9 June 2004Return made up to 19/06/04; full list of members (6 pages)
9 June 2004Return made up to 19/06/04; full list of members (6 pages)
12 March 2004Total exemption full accounts made up to 31 March 2003 (22 pages)
12 March 2004Total exemption full accounts made up to 31 March 2003 (22 pages)
20 January 2004Accounting reference date shortened from 30/06/03 to 05/04/03 (1 page)
20 January 2004Registered office changed on 20/01/04 from: 144-146 saint johns hill sevenoaks kent TN13 3PF (1 page)
20 January 2004Registered office changed on 20/01/04 from: 144-146 saint johns hill sevenoaks kent TN13 3PF (1 page)
20 January 2004Return made up to 19/06/03; full list of members (7 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004Return made up to 19/06/03; full list of members (7 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004Accounting reference date shortened from 30/06/03 to 05/04/03 (1 page)
4 September 2003Particulars of mortgage/charge (3 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
12 September 2002New secretary appointed (2 pages)
12 September 2002New secretary appointed (2 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
23 August 2002Director resigned (2 pages)
23 August 2002Director resigned (2 pages)
12 August 2002Particulars of mortgage/charge (5 pages)
12 August 2002Particulars of mortgage/charge (5 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 June 2002Incorporation (20 pages)
19 June 2002Incorporation (20 pages)