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.
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 |
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 |
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 |