About

Registered Number: 04634864
Date of Incorporation: 13/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 11 Waring Way, Dunchurch, Rugby, Warwickshire, CV22 6PH

 

Established in 2003, Dc Property Management Ltd has its registered office in Rugby, it's status at Companies House is "Active". We do not know the number of employees at this company. Seager, David is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SEAGER, David 13 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
MR04 - N/A 23 January 2020
MR04 - N/A 10 October 2019
MR05 - N/A 03 October 2019
MR04 - N/A 03 October 2019
MR05 - N/A 26 September 2019
MR05 - N/A 26 September 2019
MR05 - N/A 26 September 2019
MR05 - N/A 26 September 2019
MR04 - N/A 13 September 2019
MR04 - N/A 13 September 2019
MR04 - N/A 13 September 2019
AA - Annual Accounts 09 August 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 27 January 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 30 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 July 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 28 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2007
AA - Annual Accounts 15 August 2006
395 - Particulars of a mortgage or charge 20 June 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 11 October 2004
395 - Particulars of a mortgage or charge 04 October 2004
395 - Particulars of a mortgage or charge 23 January 2004
363s - Annual Return 22 January 2004
225 - Change of Accounting Reference Date 29 October 2003
395 - Particulars of a mortgage or charge 18 October 2003
395 - Particulars of a mortgage or charge 19 July 2003
395 - Particulars of a mortgage or charge 17 April 2003
395 - Particulars of a mortgage or charge 22 March 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
287 - Change in situation or address of Registered Office 25 January 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
NEWINC - New incorporation documents 13 January 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 June 2006 Fully Satisfied

N/A

Legal charge 01 October 2004 Fully Satisfied

N/A

Legal charge 16 January 2004 Fully Satisfied

N/A

Legal charge 17 October 2003 Outstanding

N/A

Legal charge 18 July 2003 Fully Satisfied

N/A

Legal charge 11 April 2003 Fully Satisfied

N/A

Legal charge 21 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.