About

Registered Number: 04312978
Date of Incorporation: 30/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 36a Market Street, New Mills, High Peak, Derbyshire, SK22 4AA

 

Based in Derbyshire, Dcm Property Holdings Ltd was registered on 30 October 2001, it's status is listed as "Active". We don't know the number of employees at the company. The current directors of this company are listed as Weatherhead, Coleen Theresa, Walker, Karen, Owen, David Brian, Yarwood, Michael Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEATHERHEAD, Coleen Theresa 15 September 2017 - 1
OWEN, David Brian 30 October 2001 07 January 2003 1
YARWOOD, Michael Robert 30 October 2001 06 July 2005 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Karen 06 July 2005 22 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 08 January 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 10 November 2017
PSC01 - N/A 21 September 2017
PSC04 - N/A 21 September 2017
AP01 - Appointment of director 21 September 2017
RESOLUTIONS - N/A 18 August 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 26 June 2015
AD01 - Change of registered office address 05 January 2015
AR01 - Annual Return 10 November 2014
CH01 - Change of particulars for director 10 November 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 22 November 2013
CH01 - Change of particulars for director 22 November 2013
TM02 - Termination of appointment of secretary 22 November 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH03 - Change of particulars for secretary 29 April 2010
AR01 - Annual Return 29 April 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 12 November 2008
AA - Annual Accounts 27 August 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 23 June 2006
363a - Annual Return 12 December 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
363s - Annual Return 31 August 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
AA - Annual Accounts 21 June 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 17 February 2003
363s - Annual Return 23 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
NEWINC - New incorporation documents 30 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.