Company NameDPM Properties Limited
DirectorDavid Philip Milne
Company StatusActive
Company Number04575945
CategoryPrivate Limited Company
Incorporation Date29 October 2002(21 years, 6 months ago)

Business Activity

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

Directors

Director NameMr David Philip Milne
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook View
Old Street Hill, Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7LF
Secretary NameStephen Robert Mayes
NationalityBritish
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address37 Netherpark Drive
Romford
Essex
RM2 5RJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBrookview Town Farm
Old Street Hill
Hatfield Broad Oak
Hertfordshire
CM22 7LF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishHatfield Broad Oak
WardBroad Oak & the Hallingburys
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1David Philip Milne
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,553
Cash£100
Current Liabilities£326,460

Accounts

Latest Accounts31 October 2023 (6 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return6 November 2023 (6 months, 1 week ago)
Next Return Due20 November 2024 (6 months, 1 week from now)

Charges

22 December 2022Delivered on: 22 December 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 27 mead field drive, great hallingbury, bishop's stortford, CM22 7FJ.
Outstanding
22 December 2022Delivered on: 22 December 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 42A ashdale, bishop's stortford, CM23 4EA.
Outstanding
22 October 2020Delivered on: 22 October 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 24 ashdale bishop's stortford CM23 4EA.
Outstanding
23 July 2020Delivered on: 23 July 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 36 sycamore close bishops stortford CM22 6SH registered under title number AA3353.
Outstanding
7 May 2018Delivered on: 19 May 2018
Persons entitled: Coutts Ad Co

Classification: A registered charge
Particulars: 12 spens crescent perth title number PTH23080.
Outstanding
17 August 2017Delivered on: 6 September 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 11 cannons lane hatfield broad oak bishop stortford.
Outstanding

Filing History

4 April 2024Micro company accounts made up to 31 October 2023 (5 pages)
6 March 2024Registration of charge 045759450008, created on 6 March 2024 (3 pages)
13 December 2023Registration of charge 045759450007, created on 1 December 2023 (23 pages)
8 December 2023Second filing of Confirmation Statement dated 6 November 2022 (3 pages)
30 November 2023Second filing of Confirmation Statement dated 6 November 2021 (3 pages)
22 November 2023Second filing of Confirmation Statement dated 6 November 2020 (3 pages)
20 November 2023Confirmation statement made on 6 November 2023 with updates (4 pages)
10 May 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
22 December 2022Registration of charge 045759450006, created on 22 December 2022 (4 pages)
22 December 2022Registration of charge 045759450005, created on 22 December 2022 (4 pages)
18 November 2022Confirmation statement made on 6 November 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 08/12/2023
(4 pages)
3 October 2022Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to Brookview Town Farm Old Street Hill Hatfield Broad Oak Hertfordshire CM22 7LF on 3 October 2022 (1 page)
8 August 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
5 January 2022Confirmation statement made on 6 November 2021 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
29 April 2021Termination of appointment of Stephen Robert Mayes as a secretary on 31 March 2021 (1 page)
11 November 2020Confirmation statement made on 6 November 2020 with updates (4 pages)
11 November 2020Confirmation statement made on 6 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information)was registered on 22/11/2023 and 30/11/2023.
(5 pages)
31 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
22 October 2020Registration of charge 045759450004, created on 22 October 2020 (4 pages)
23 July 2020Registration of charge 045759450003, created on 23 July 2020 (4 pages)
6 November 2019Confirmation statement made on 6 November 2019 with updates (3 pages)
9 August 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
7 December 2018Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 7 December 2018 (1 page)
6 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
31 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
19 May 2018Registration of charge 045759450002, created on 7 May 2018 (6 pages)
14 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
6 September 2017Registration of charge 045759450001, created on 17 August 2017 (9 pages)
6 September 2017Registration of charge 045759450001, created on 17 August 2017 (9 pages)
14 August 2017Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 14 August 2017 (1 page)
14 August 2017Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 14 August 2017 (1 page)
9 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House 167 City Road London EC1V 1AW on 9 August 2017 (1 page)
9 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House 167 City Road London EC1V 1AW on 9 August 2017 (1 page)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
3 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
16 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
15 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
15 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
16 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
29 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
9 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 December 2009Director's details changed for David Philip Milne on 10 October 2009 (2 pages)
9 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for David Philip Milne on 10 October 2009 (2 pages)
9 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
1 December 2008Return made up to 29/10/08; full list of members (3 pages)
1 December 2008Return made up to 29/10/08; full list of members (3 pages)
13 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
13 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
2 December 2007Return made up to 29/10/07; no change of members (6 pages)
2 December 2007Return made up to 29/10/07; no change of members (6 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
16 November 2006Return made up to 29/10/06; full list of members (6 pages)
16 November 2006Return made up to 29/10/06; full list of members (6 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
27 October 2005Return made up to 29/10/05; full list of members (6 pages)
27 October 2005Return made up to 29/10/05; full list of members (6 pages)
7 June 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
7 June 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
21 October 2004Return made up to 29/10/04; full list of members (6 pages)
21 October 2004Return made up to 29/10/04; full list of members (6 pages)
7 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
7 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
27 October 2003Return made up to 29/10/03; full list of members (6 pages)
27 October 2003Return made up to 29/10/03; full list of members (6 pages)
5 September 2003Registered office changed on 05/09/03 from: new roman house 10 east road london N1 6BG (1 page)
5 September 2003Registered office changed on 05/09/03 from: new roman house 10 east road london N1 6BG (1 page)
25 November 2002Ad 06/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 November 2002Ad 06/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002Secretary resigned (1 page)
15 November 2002Secretary resigned (1 page)
15 November 2002New secretary appointed (2 pages)
29 October 2002Incorporation (16 pages)
29 October 2002Incorporation (16 pages)