About

Registered Number: 06509798
Date of Incorporation: 20/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Top Floor, Bridgewater House, 866 - 868 Uxbridge Road, Hayes, Middlesex, UB4 0RR

 

Dsm Properties (UK) Ltd was registered on 20 February 2008 and has its registered office in Hayes, Middlesex, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Dsm Properties (UK) Ltd. The organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAKKAR, Paramjit Singh 01 August 2020 - 1
Secretary Name Appointed Resigned Total Appointments
MAKKAR, Inderpal Kaur 10 October 2017 01 August 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 03 September 2020
PSC02 - N/A 26 August 2020
CS01 - N/A 26 August 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 20 August 2018
TM02 - Termination of appointment of secretary 14 August 2018
CS01 - N/A 22 February 2018
MR01 - N/A 03 November 2017
MR01 - N/A 03 November 2017
AP03 - Appointment of secretary 12 October 2017
AP01 - Appointment of director 12 October 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 06 March 2015
AD01 - Change of registered office address 17 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
NEWINC - New incorporation documents 20 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2017 Outstanding

N/A

A registered charge 27 October 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.