About

Registered Number: 03652114
Date of Incorporation: 19/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY,

 

Founded in 1998, Dwellings Property Services Ltd has its registered office in Woodford Green, Essex, it's status at Companies House is "Active". Dwellings Property Services Ltd has 4 directors listed as Carolan, Joanne, Carolan, Michael, Hodges, Barbara, Hodges, David at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAROLAN, Joanne 20 October 2014 - 1
CAROLAN, Michael 04 January 1999 - 1
HODGES, Barbara 20 October 2014 - 1
HODGES, David 04 January 1999 - 1

Filing History

Document Type Date
CS01 - N/A 12 November 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 04 September 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 15 November 2017
AD01 - Change of registered office address 04 May 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 12 November 2016
CS01 - N/A 11 November 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 16 December 2014
AP01 - Appointment of director 12 December 2014
AP01 - Appointment of director 12 December 2014
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH03 - Change of particulars for secretary 25 November 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 31 October 2005
287 - Change in situation or address of Registered Office 07 April 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 25 October 2004
395 - Particulars of a mortgage or charge 22 July 2004
395 - Particulars of a mortgage or charge 22 June 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 18 January 2004
AA - Annual Accounts 05 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2003
363s - Annual Return 21 February 2003
395 - Particulars of a mortgage or charge 02 February 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 27 November 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 12 December 2000
RESOLUTIONS - N/A 25 October 1999
AA - Annual Accounts 25 October 1999
363s - Annual Return 25 October 1999
225 - Change of Accounting Reference Date 26 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
287 - Change in situation or address of Registered Office 22 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1999
288b - Notice of resignation of directors or secretaries 23 October 1998
288b - Notice of resignation of directors or secretaries 23 October 1998
NEWINC - New incorporation documents 19 October 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 July 2004 Outstanding

N/A

Debenture 12 June 2004 Outstanding

N/A

Legal charge 31 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.