About

Registered Number: 04467050
Date of Incorporation: 21/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Charter House, 105 Leigh Road, Leigh On Sea, Essex, SS9 1JL

 

Dami Properties Ltd was registered on 21 June 2002 with its registered office in Leigh On Sea, it's status is listed as "Active". This company has 3 directors listed as House, Agnes Annetta, House, David Richard, House, Michael Robert. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUSE, Michael Robert 21 June 2002 08 August 2011 1
Secretary Name Appointed Resigned Total Appointments
HOUSE, Agnes Annetta 01 June 2017 - 1
HOUSE, David Richard 21 June 2002 01 June 2017 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
PSC04 - N/A 01 September 2020
CH03 - Change of particulars for secretary 01 September 2020
AA - Annual Accounts 16 June 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 29 June 2018
AA - Annual Accounts 29 March 2018
AP03 - Appointment of secretary 09 October 2017
TM02 - Termination of appointment of secretary 09 October 2017
DISS40 - Notice of striking-off action discontinued 13 September 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
CS01 - N/A 11 September 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 10 August 2012
TM01 - Termination of appointment of director 10 August 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH03 - Change of particulars for secretary 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 05 July 2007
AA - Annual Accounts 26 April 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 30 June 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 15 June 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 28 August 2003
288a - Notice of appointment of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
287 - Change in situation or address of Registered Office 29 June 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
NEWINC - New incorporation documents 21 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.