About

Registered Number: 04452129
Date of Incorporation: 30/05/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: Hamilton Office Park, 31 High View Close, Leicester, LE4 9LJ,

 

Having been setup in 2002, Dmp Estates Ltd has its registered office in Leicester, it's status in the Companies House registry is set to "Active". The companies directors are Parmar, Madhu Kanta, Parmar, Dinesh. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARMAR, Madhu Kanta 16 March 2005 - 1
PARMAR, Dinesh 02 July 2002 01 August 2015 1

Filing History

Document Type Date
CS01 - N/A 01 August 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 26 February 2019
AD01 - Change of registered office address 02 November 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 18 February 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 25 February 2016
TM01 - Termination of appointment of director 18 February 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 28 February 2013
DISS40 - Notice of striking-off action discontinued 31 October 2012
AR01 - Annual Return 30 October 2012
GAZ1 - First notification of strike-off action in London Gazette 25 September 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 16 July 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 01 June 2006
AA - Annual Accounts 06 April 2006
395 - Particulars of a mortgage or charge 24 February 2006
395 - Particulars of a mortgage or charge 24 February 2006
363s - Annual Return 24 June 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 01 July 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 01 July 2003
395 - Particulars of a mortgage or charge 23 May 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
287 - Change in situation or address of Registered Office 17 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
NEWINC - New incorporation documents 30 May 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 February 2006 Outstanding

N/A

Legal charge 22 February 2006 Outstanding

N/A

Legal charge 20 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.