Company NameDg Maidenhead Holdings Limited
Company StatusActive
Company Number12797074
CategoryPrivate Limited Company
Incorporation Date6 August 2020(3 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Philip Joseph Miller
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 216 C/O Assets For Life
Waterhouse Business Centre
Chelmsford
Essex
CM1 2QE
Director NameMr Liam Joseph Brendan Ryan
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2020(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressUnit 216 C/O Assets For Life
Waterhouse Business Centre
Chelmsford
Essex
CM1 2QE
Director NameMr Jesus Yohany Munoz Orozco
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2020(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressUnit 216 C/O Assets For Life
Waterhouse Business Centre
Chelmsford
Essex
CM1 2QE
Director NameMr David Philip Erskine Padden
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2020(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Wheel House 31/37 Church Street
Reigate
Surrey
RH2 0AD

Location

Registered AddressUnit 216 C/O Assets For Life
Waterhouse Business Centre
Chelmsford
Essex
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Charges

27 November 2020Delivered on: 3 December 2020
Persons entitled: Ire Security Limited

Classification: A registered charge
Particulars: All of that freehold land and buildings known as 70/72. high street, maidenhead SL6 1PY registered at the land registry with title absolute under title numbers BK139036 and BK157276.
Outstanding

Filing History

15 December 2020Registered office address changed from The Old Wheel House 31/37 Church Street Reigate Surrey RH2 0AD United Kingdom to Unit 216 C/O Assets for Life Waterhouse Business Centre Chelmsford Essex CM1 2QE on 15 December 2020 (1 page)
15 December 2020Termination of appointment of David Philip Erskine Padden as a director on 30 November 2020 (1 page)
3 December 2020Registration of charge 127970740001, created on 27 November 2020 (36 pages)
11 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
6 August 2020Incorporation
Statement of capital on 2020-08-06
  • GBP 4
(31 pages)