About

Registered Number: 04827582
Date of Incorporation: 09/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: 13 Paddock Way, Woking, Surrey, GU21 5TB

 

Based in Woking, Surrey, Dynamic Property Management Ltd was setup in 2003. The current directors of this organisation are listed as Mitchell, Juliet, Amer, Kizzan, Amer, Sienne in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMER, Kizzan 01 December 2013 - 1
AMER, Sienne 10 July 2020 - 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Juliet 24 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AP01 - Appointment of director 10 July 2020
AA - Annual Accounts 14 April 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 30 April 2019
MR04 - N/A 12 November 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 10 July 2017
AA - Annual Accounts 24 April 2017
MR04 - N/A 10 April 2017
MR04 - N/A 07 April 2017
MR01 - N/A 03 April 2017
MR01 - N/A 03 April 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 10 April 2014
AP01 - Appointment of director 05 March 2014
MR01 - N/A 24 October 2013
AR01 - Annual Return 10 July 2013
AD01 - Change of registered office address 10 July 2013
AD01 - Change of registered office address 10 July 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 18 September 2010
CH01 - Change of particulars for director 18 September 2010
CH03 - Change of particulars for secretary 18 September 2010
AD01 - Change of registered office address 18 September 2010
AA - Annual Accounts 07 June 2010
363a - Annual Return 12 July 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 01 June 2007
395 - Particulars of a mortgage or charge 07 February 2007
363a - Annual Return 31 July 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 08 March 2005
123 - Notice of increase in nominal capital 20 August 2004
RESOLUTIONS - N/A 16 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2004
363s - Annual Return 16 July 2004
288b - Notice of resignation of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
395 - Particulars of a mortgage or charge 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
287 - Change in situation or address of Registered Office 06 August 2003
NEWINC - New incorporation documents 09 July 2003

Mortgages & Charges

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

N/A

A registered charge 31 March 2017 Outstanding

N/A

A registered charge 22 October 2013 Fully Satisfied

N/A

Legal charge 06 February 2007 Fully Satisfied

N/A

Debenture 29 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.