About

Registered Number: 05890341
Date of Incorporation: 28/07/2006 (18 years and 9 months ago)
Company Status: Active
Registered Address: Annex 1 Redwood House, Stoke Court Drive, Stoke Poges, Buckinghamshire, SL2 4LT

 

Dgp Property Holdings Ltd was setup in 2006. We don't know the number of employees at this business. There are 5 directors listed as Candlin, Belinda Jane, Bravo, Angela Maria, Faraday, John, Amb Management Services Ltd, Candlin, Belinda Jane for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANDLIN, Belinda Jane 26 April 2007 03 December 2018 1
Secretary Name Appointed Resigned Total Appointments
CANDLIN, Belinda Jane 03 December 2018 - 1
BRAVO, Angela Maria 02 January 2016 03 December 2018 1
FARADAY, John 05 March 2014 02 January 2016 1
AMB MANAGEMENT SERVICES LTD 01 August 2006 02 January 2008 1

Filing History

Document Type Date
CS01 - N/A 08 August 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 19 August 2019
AP03 - Appointment of secretary 16 December 2018
TM02 - Termination of appointment of secretary 16 December 2018
TM01 - Termination of appointment of director 16 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 09 August 2016
TM02 - Termination of appointment of secretary 08 January 2016
AP03 - Appointment of secretary 08 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 05 August 2014
AP03 - Appointment of secretary 06 March 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 27 August 2013
CH01 - Change of particulars for director 27 August 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 28 August 2012
AD01 - Change of registered office address 28 August 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 08 August 2011
TM02 - Termination of appointment of secretary 08 August 2011
AP04 - Appointment of corporate secretary 18 January 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 30 July 2010
TM02 - Termination of appointment of secretary 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 01 November 2009
287 - Change in situation or address of Registered Office 28 September 2009
363a - Annual Return 27 September 2009
AA - Annual Accounts 03 November 2008
225 - Change of Accounting Reference Date 03 November 2008
363a - Annual Return 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
363a - Annual Return 02 August 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
287 - Change in situation or address of Registered Office 08 May 2007
288a - Notice of appointment of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
NEWINC - New incorporation documents 28 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.