Having been setup in 2007, Direct Group Property Services Ltd have registered office in London, it's status at Companies House is "Active". The companies directors are listed as Cockburn, Pauline, Beaumont, David. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEAUMONT, David | 01 February 2007 | 31 December 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COCKBURN, Pauline | 07 November 2012 | 12 April 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 May 2020 | |
CS01 - N/A | 31 March 2020 | |
CS01 - N/A | 22 November 2019 | |
MR01 - N/A | 26 November 2018 | |
PSC02 - N/A | 05 November 2018 | |
PSC07 - N/A | 05 November 2018 | |
CS01 - N/A | 05 November 2018 | |
RESOLUTIONS - N/A | 30 October 2018 | |
AA01 - Change of accounting reference date | 30 October 2018 | |
AP01 - Appointment of director | 29 October 2018 | |
AP01 - Appointment of director | 29 October 2018 | |
TM01 - Termination of appointment of director | 29 October 2018 | |
TM01 - Termination of appointment of director | 29 October 2018 | |
TM01 - Termination of appointment of director | 29 October 2018 | |
AD01 - Change of registered office address | 29 October 2018 | |
MR04 - N/A | 29 October 2018 | |
MR04 - N/A | 29 October 2018 | |
MR01 - N/A | 01 October 2018 | |
AA - Annual Accounts | 07 September 2018 | |
AUD - Auditor's letter of resignation | 14 May 2018 | |
CS01 - N/A | 13 November 2017 | |
RESOLUTIONS - N/A | 27 October 2017 | |
MA - Memorandum and Articles | 27 October 2017 | |
RESOLUTIONS - N/A | 18 August 2017 | |
MR01 - N/A | 10 August 2017 | |
MR04 - N/A | 26 July 2017 | |
MR04 - N/A | 26 July 2017 | |
MR04 - N/A | 26 July 2017 | |
AA - Annual Accounts | 02 May 2017 | |
MR01 - N/A | 21 December 2016 | |
TM01 - Termination of appointment of director | 14 December 2016 | |
AA - Annual Accounts | 10 November 2016 | |
AP01 - Appointment of director | 04 November 2016 | |
CS01 - N/A | 03 November 2016 | |
TM01 - Termination of appointment of director | 02 September 2016 | |
SH01 - Return of Allotment of shares | 26 January 2016 | |
AR01 - Annual Return | 04 January 2016 | |
RESOLUTIONS - N/A | 10 December 2015 | |
AP01 - Appointment of director | 28 October 2015 | |
MR01 - N/A | 24 September 2015 | |
AA - Annual Accounts | 21 April 2015 | |
AR01 - Annual Return | 05 January 2015 | |
TM01 - Termination of appointment of director | 05 January 2015 | |
TM01 - Termination of appointment of director | 05 January 2015 | |
TM01 - Termination of appointment of director | 11 August 2014 | |
AA - Annual Accounts | 05 August 2014 | |
AP01 - Appointment of director | 08 May 2014 | |
AP01 - Appointment of director | 08 May 2014 | |
AR01 - Annual Return | 27 January 2014 | |
CH01 - Change of particulars for director | 18 November 2013 | |
CH01 - Change of particulars for director | 18 November 2013 | |
MR01 - N/A | 30 October 2013 | |
MR04 - N/A | 17 October 2013 | |
MR04 - N/A | 17 October 2013 | |
MR04 - N/A | 17 October 2013 | |
MR04 - N/A | 17 October 2013 | |
MR04 - N/A | 17 October 2013 | |
MR04 - N/A | 11 October 2013 | |
AA - Annual Accounts | 02 October 2013 | |
AD01 - Change of registered office address | 07 June 2013 | |
TM02 - Termination of appointment of secretary | 12 April 2013 | |
TM01 - Termination of appointment of director | 21 March 2013 | |
AR01 - Annual Return | 04 March 2013 | |
TM01 - Termination of appointment of director | 25 January 2013 | |
AP01 - Appointment of director | 07 December 2012 | |
AP03 - Appointment of secretary | 27 November 2012 | |
AA01 - Change of accounting reference date | 27 November 2012 | |
TM02 - Termination of appointment of secretary | 27 November 2012 | |
AA - Annual Accounts | 18 October 2012 | |
MISC - Miscellaneous document | 02 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 June 2012 | |
MG01 - Particulars of a mortgage or charge | 08 June 2012 | |
MG01 - Particulars of a mortgage or charge | 08 June 2012 | |
MG01 - Particulars of a mortgage or charge | 16 May 2012 | |
AR01 - Annual Return | 26 January 2012 | |
AA - Annual Accounts | 21 October 2011 | |
CH03 - Change of particulars for secretary | 21 July 2011 | |
CH01 - Change of particulars for director | 21 July 2011 | |
AR01 - Annual Return | 25 January 2011 | |
AA - Annual Accounts | 04 October 2010 | |
MG01 - Particulars of a mortgage or charge | 05 June 2010 | |
MG01 - Particulars of a mortgage or charge | 05 June 2010 | |
AR01 - Annual Return | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
AA - Annual Accounts | 02 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 October 2009 | |
MG01 - Particulars of a mortgage or charge | 10 October 2009 | |
MG01 - Particulars of a mortgage or charge | 10 October 2009 | |
RESOLUTIONS - N/A | 07 October 2009 | |
363a - Annual Return | 10 February 2009 | |
AA - Annual Accounts | 12 November 2008 | |
288a - Notice of appointment of directors or secretaries | 29 September 2008 | |
288a - Notice of appointment of directors or secretaries | 29 September 2008 | |
288b - Notice of resignation of directors or secretaries | 29 September 2008 | |
363a - Annual Return | 20 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 February 2008 | |
RESOLUTIONS - N/A | 19 December 2007 | |
RESOLUTIONS - N/A | 19 December 2007 | |
RESOLUTIONS - N/A | 19 December 2007 | |
123 - Notice of increase in nominal capital | 19 December 2007 | |
RESOLUTIONS - N/A | 22 August 2007 | |
395 - Particulars of a mortgage or charge | 15 August 2007 | |
RESOLUTIONS - N/A | 14 August 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 August 2007 | |
288a - Notice of appointment of directors or secretaries | 22 June 2007 | |
NEWINC - New incorporation documents | 25 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 November 2018 | Outstanding |
N/A |
A registered charge | 26 September 2018 | Fully Satisfied |
N/A |
A registered charge | 07 August 2017 | Fully Satisfied |
N/A |
A registered charge | 19 December 2016 | Fully Satisfied |
N/A |
A registered charge | 11 September 2015 | Fully Satisfied |
N/A |
A registered charge | 16 October 2013 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 31 May 2012 | Fully Satisfied |
N/A |
Debenture | 31 May 2012 | Fully Satisfied |
N/A |
Deed of admission to an omnibus letter of set-off | 04 May 2012 | Fully Satisfied |
N/A |
Corporate guarantee and debenture | 25 May 2010 | Fully Satisfied |
N/A |
Deed of admission | 25 May 2010 | Fully Satisfied |
N/A |
Debenture | 01 October 2009 | Fully Satisfied |
N/A |
Omnibus letter of set-off | 01 October 2009 | Fully Satisfied |
N/A |
Debenture | 03 August 2007 | Fully Satisfied |
N/A |