DLJ UK PROPERTIES LIMITED
Overview
Company Name | DLJ UK PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03530382 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DLJ UK PROPERTIES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DLJ UK PROPERTIES LIMITED located?
Registered Office Address | 5 Broadgate EC2M 2QS London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DLJ UK PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DLJ UK PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | May 12, 2026 |
---|---|
Next Confirmation Statement Due | May 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 12, 2025 |
Overdue | No |
What are the latest filings for DLJ UK PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||||||||||||||
Termination of appointment of Martin Stuart Welstead as a director on Jul 01, 2025 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jun 17, 2025
| 4 pages | RP04SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 17, 2025
| 4 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 12, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Dlj Uk Investment Holdings Limited as a person with significant control on Jan 17, 2025 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from One Cabot Square London E14 4QJ to 5 Broadgate London EC2M 2QS on Jan 17, 2025 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||||||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Per Skjoedstrup Hansen as a director on Mar 20, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Hayley Joanna Marsh as a director on Mar 17, 2023 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||||||||||||||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr per Skjoedstrup Hansen on Feb 01, 2021 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||||||||||||||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 34 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 33 pages | AA | ||||||||||||||
Confirmation statement made on Jul 01, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Martin Stuart Welstead as a director on May 14, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew David Poole as a director on Apr 18, 2019 | 1 pages | TM01 | ||||||||||||||
Who are the officers of DLJ UK PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARE, Paul Edward | Secretary | Cabot Square E14 4QJ London One United Kingdom | British | Company Secretary | 23220350004 | |||||
HARE, Paul Edward | Director | Cabot Square E14 4QJ London One | United Kingdom | British | Company Secretary | 23220350004 | ||||
MARSH, Hayley Joanna | Director | Broadgate EC2M 2QS London 5 England | England | British | Company Director | 306836790001 | ||||
HARRIMAN, John Patrick William | Secretary | Flat 3 6 Tedworth Square SW3 4DY London | British | 49828030001 | ||||||
HORNSEY, Nicholas John | Secretary | Eremue 8 The Avenue TW12 3RS Hampton Middlesex | British | Solicitor | 50650950002 | |||||
ALIKER, Susannah Louise | Director | 18 Forest View Road IG10 4DX Loughton Essex | United Kingdom | British | Accountant Director | 99766410001 | ||||
BEETY, Stuart | Director | Cabot Square E14 4QJ London 1 | United Kingdom | British | Chartered Surveyor | 179379530001 | ||||
BRETTON, Nigel Paul | Director | Blue Clay 33 Rose Walk AL4 9AA St Albans Hertfordshire | British | Financial Controller | 75188550001 | |||||
BURROWES, Kevin James | Director | Samuelson House Hatchford Park Ockham Lane KT11 1LP Cobham Surrey | British | European Financial Controller | 105411790001 | |||||
EDEN, Stuart Craig | Director | Cabot Square E14 4QJ London One United Kingdom | United Kingdom | New Zealander | Managing Director | 126956870001 | ||||
FOSTER, Simon Edward | Director | Cabot Square E14 4QJ London One United Kingdom | England | British | Banker | 128213260001 | ||||
GULLIVER, John Richard | Director | Waterside Bledlow Road HP27 9NG Princes Risborough Buckinghamshire | England | British | Financial Accountant | 107539140001 | ||||
HANSEN, Per Skjoedstrup | Director | One Cabot Square London E14 4QJ | United Kingdom | Danish | Workplace Consultant | 255817380002 | ||||
HARRIMAN, John Patrick William | Director | Flat 3 6 Tedworth Square SW3 4DY London | British | Company Director | 49828030001 | |||||
HAYMAN, Graham John | Director | 39 Links Road KT17 3PP Epsom Surrey | British | Director | 14201540002 | |||||
JERRAM, David Justin | Director | 43 Albany Mews KT2 5SL Kingston Upon Thames Surrey | British | Financial Controller | 41519180001 | |||||
LONGRIDGE, David John Ernle | Director | Fosse Farm Brokenborough SN16 0QZ Malmesbury Wiltshire | United Kingdom | British | Administrator | 35771660001 | ||||
MARSH, Hayley Joanna | Director | One Cabot Square London E14 4QJ | England | British | Company Director | 251496570001 | ||||
MAYNARD, Timothy Alan | Director | The Mill Bradford Street CM7 9AU Braintree Essex | British | Tax Manager | 68939320002 | |||||
MICHAELIDES, Costas, Chair Of The Board Of Directors | Director | Cabot Square E14 4QJ London One United Kingdom | United Kingdom | American,Cypriot | Director | 73091230001 | ||||
PETRILLI, Anthony Mario | Director | 18 Icklingham Road KT11 2NQ Cobham Surrey | British | Senior Executive Officer | 54390740001 | |||||
POOLE, Andrew David | Director | One Cabot Square London E14 4QJ | England | Australian | Project Director | 241570940001 | ||||
RICKARD, Simon Timothy Michael | Director | Cabot Square E14 4QJ London One United Kingdom | United Kingdom | British | Real Estate Manager | 188719480001 | ||||
SHEPHERD, Claire Elizabeth Anne | Director | One Cabot Square London E14 4QJ | England | British | Company Director | 228371010001 | ||||
STUDD, Kevin Lester | Director | Cabot Square E14 4QJ London One United Kingdom | United Kingdom | British | Solicitor | 86302520001 | ||||
VRACAS, Philip Alexander | Director | 34 Hanbury Street E1 6QR London | England | British | Treasurer | 57389560002 | ||||
WELSTEAD, Martin Stuart | Director | Broadgate EC2M 2QS London 5 England | England | British | Contracts Manager | 258533070001 |
Who are the persons with significant control of DLJ UK PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dlj Uk Investment Holdings Limited | Apr 06, 2016 | Broadgate EC2M 2QS London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0