About

Registered Number: 03314883
Date of Incorporation: 07/02/1997 (28 years and 2 months ago)
Company Status: Active
Registered Address: 217 Queens Drive, Wavertree, Liverpool, L15 6YE,

 

Based in Liverpool, D A M Properties Ltd was setup in 1997, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. There are 7 directors listed as Sergiou, Daniel George, Sergiou, Androulla Maria, Sergiou, Daniel George, O'connor, Kevan, Orourke, John George, Antoni, Andreas, Sergiou, Maria for D A M Properties Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SERGIOU, Androulla Maria 30 March 2012 - 1
SERGIOU, Daniel George 09 December 2013 - 1
ANTONI, Andreas 01 July 1997 01 March 2010 1
SERGIOU, Maria 16 November 2001 30 March 2012 1
Secretary Name Appointed Resigned Total Appointments
SERGIOU, Daniel George 30 March 2012 - 1
O'CONNOR, Kevan 01 December 1998 30 March 2012 1
OROURKE, John George 01 July 1997 01 June 1998 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
CH01 - Change of particulars for director 05 September 2019
CH03 - Change of particulars for secretary 05 September 2019
AA - Annual Accounts 14 August 2019
AD01 - Change of registered office address 08 August 2019
CS01 - N/A 11 April 2019
PSC04 - N/A 08 February 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 30 November 2017
DISS40 - Notice of striking-off action discontinued 06 May 2017
CS01 - N/A 03 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 18 February 2014
AP01 - Appointment of director 10 January 2014
AD01 - Change of registered office address 07 January 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 06 December 2012
TM02 - Termination of appointment of secretary 14 May 2012
AP03 - Appointment of secretary 14 May 2012
TM01 - Termination of appointment of director 14 May 2012
AP01 - Appointment of director 11 May 2012
AR01 - Annual Return 09 February 2012
TM01 - Termination of appointment of director 09 February 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 02 June 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 27 November 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 23 February 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 14 October 2004
287 - Change in situation or address of Registered Office 02 July 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 11 March 2003
AA - Annual Accounts 07 January 2003
288a - Notice of appointment of directors or secretaries 22 November 2001
AA - Annual Accounts 12 November 2001
AA - Annual Accounts 12 November 2001
AA - Annual Accounts 12 November 2001
363s - Annual Return 28 March 2001
363s - Annual Return 28 March 2001
363s - Annual Return 28 March 2001
395 - Particulars of a mortgage or charge 26 September 2000
395 - Particulars of a mortgage or charge 26 September 2000
395 - Particulars of a mortgage or charge 04 July 2000
395 - Particulars of a mortgage or charge 20 November 1999
395 - Particulars of a mortgage or charge 26 October 1999
395 - Particulars of a mortgage or charge 26 October 1999
395 - Particulars of a mortgage or charge 21 September 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
DISS40 - Notice of striking-off action discontinued 13 July 1999
AA - Annual Accounts 12 July 1999
GAZ1 - First notification of strike-off action in London Gazette 06 April 1999
395 - Particulars of a mortgage or charge 28 March 1998
395 - Particulars of a mortgage or charge 28 March 1998
395 - Particulars of a mortgage or charge 28 March 1998
395 - Particulars of a mortgage or charge 28 March 1998
288a - Notice of appointment of directors or secretaries 21 August 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
287 - Change in situation or address of Registered Office 17 February 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
NEWINC - New incorporation documents 07 February 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 September 2000 Outstanding

N/A

Legal charge 10 September 2000 Outstanding

N/A

Legal charge 28 June 2000 Outstanding

N/A

Legal charge 12 November 1999 Outstanding

N/A

Legal charge 15 October 1999 Outstanding

N/A

Legal charge 14 October 1999 Outstanding

N/A

Legal charge 31 August 1999 Outstanding

N/A

Legal charge 20 March 1998 Outstanding

N/A

Legal charge 20 March 1998 Outstanding

N/A

Legal charge 20 March 1998 Outstanding

N/A

Legal charge 20 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.