About

Registered Number: 04897953
Date of Incorporation: 12/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 351 Cranbrook Road, Ilford, Essex, IG1 4UF

 

Based in Essex, D.M. Property Services Ltd was founded on 12 September 2003, it's status is listed as "Active". Chand, Balbir, Kumar, Sukhchain are listed as the directors of this business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAND, Balbir 15 September 2003 - 1
KUMAR, Sukhchain 15 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
MR01 - N/A 26 August 2020
MR01 - N/A 29 July 2020
AA - Annual Accounts 24 June 2020
MR01 - N/A 30 January 2020
MR04 - N/A 17 January 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 09 June 2014
MR01 - N/A 03 February 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 01 September 2008
363s - Annual Return 20 September 2007
AA - Annual Accounts 17 September 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 12 May 2006
363s - Annual Return 03 November 2005
AA - Annual Accounts 25 May 2005
225 - Change of Accounting Reference Date 16 November 2004
363s - Annual Return 28 September 2004
395 - Particulars of a mortgage or charge 27 August 2004
395 - Particulars of a mortgage or charge 29 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2003
287 - Change in situation or address of Registered Office 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
287 - Change in situation or address of Registered Office 27 September 2003
288b - Notice of resignation of directors or secretaries 27 September 2003
288b - Notice of resignation of directors or secretaries 27 September 2003
NEWINC - New incorporation documents 12 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 August 2020 Outstanding

N/A

A registered charge 29 July 2020 Outstanding

N/A

A registered charge 30 January 2020 Outstanding

N/A

A registered charge 28 January 2014 Fully Satisfied

N/A

Charge deed 20 August 2004 Outstanding

N/A

Mortgage deed 28 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.