About

Registered Number: 06067034
Date of Incorporation: 25/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 7th Floor 1 Minster Court, Mincing Lane, London, EC3R 7AA,

 

Direct Group Property Services Ltd was registered on 25 January 2007. The current directors of the business are Cockburn, Pauline, Beaumont, David. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.