Company NameDAMI Properties Limited
DirectorDavid Richard House
Company StatusActive
Company Number04467050
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Richard House
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Secretary NameMrs Agnes Annetta House
StatusCurrent
Appointed01 June 2017(14 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressMelbury Borley
Sudbury
CO10 7AE
Director NameMr Michael Robert House
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Secretary NameMr David Richard House
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Anne House
50.00%
Ordinary
25 at £1Agnes Anne House
25.00%
Ordinary
25 at £1Mr D.r. House
25.00%
Ordinary

Financials

Year2014
Net Worth£38,832
Cash£6,833
Current Liabilities£8,780

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

4 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
23 June 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
8 August 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
5 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
1 September 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
1 September 2020Change of details for Mrs Agnes Annette House as a person with significant control on 1 January 2020 (2 pages)
1 September 2020Secretary's details changed for Mrs Agnes Anne House on 1 January 2020 (1 page)
16 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
8 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
29 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
9 October 2017Termination of appointment of David Richard House as a secretary on 1 June 2017 (1 page)
9 October 2017Appointment of Mrs Agnes Anne House as a secretary on 1 June 2017 (2 pages)
9 October 2017Appointment of Mrs Agnes Anne House as a secretary on 1 June 2017 (2 pages)
9 October 2017Termination of appointment of David Richard House as a secretary on 1 June 2017 (1 page)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
11 September 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
10 July 2017Notification of Agnes Anne House as a person with significant control on 9 January 2017 (2 pages)
10 July 2017Notification of David Richard House as a person with significant control on 9 January 2017 (2 pages)
10 July 2017Notification of David Richard House as a person with significant control on 9 January 2017 (2 pages)
10 July 2017Notification of Agnes Anne House as a person with significant control on 9 January 2017 (2 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
18 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
17 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
11 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(3 pages)
26 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 August 2012Termination of appointment of Michael House as a director (1 page)
10 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
10 August 2012Termination of appointment of Michael House as a director (1 page)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 June 2010Secretary's details changed for Mr David Richard House on 1 October 2009 (1 page)
30 June 2010Director's details changed for Michael Robert House on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
30 June 2010Secretary's details changed for Mr David Richard House on 1 October 2009 (1 page)
30 June 2010Director's details changed for Michael Robert House on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Mr David Richard House on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Mr David Richard House on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Michael Robert House on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Mr David Richard House on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
30 June 2010Secretary's details changed for Mr David Richard House on 1 October 2009 (1 page)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 August 2009Return made up to 21/06/09; full list of members (4 pages)
6 August 2009Return made up to 21/06/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 September 2008Return made up to 21/06/08; full list of members (4 pages)
30 September 2008Return made up to 21/06/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 July 2007Return made up to 21/06/07; full list of members (7 pages)
5 July 2007Return made up to 21/06/07; full list of members (7 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 August 2006Return made up to 21/06/06; full list of members (7 pages)
8 August 2006Return made up to 21/06/06; full list of members (7 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
30 June 2005Return made up to 21/06/05; full list of members (7 pages)
30 June 2005Return made up to 21/06/05; full list of members (7 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 June 2004Return made up to 21/06/04; full list of members (7 pages)
15 June 2004Return made up to 21/06/04; full list of members (7 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 August 2003Return made up to 21/06/03; full list of members (7 pages)
28 August 2003Return made up to 21/06/03; full list of members (7 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New secretary appointed (2 pages)
6 July 2002New secretary appointed (2 pages)
6 July 2002New director appointed (2 pages)
29 June 2002Director resigned (1 page)
29 June 2002Director resigned (1 page)
29 June 2002Secretary resigned (1 page)
29 June 2002Secretary resigned (1 page)
29 June 2002Registered office changed on 29/06/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
29 June 2002Registered office changed on 29/06/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
21 June 2002Incorporation (15 pages)
21 June 2002Incorporation (15 pages)