DMI PROPERTIES (ASHFORD) LIMITED
Overview
| Company Name | DMI PROPERTIES (ASHFORD) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 05493744 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of DMI PROPERTIES (ASHFORD) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is DMI PROPERTIES (ASHFORD) LIMITED located?
| Registered Office Address | 21 Highfield Road DA1 2JS Dartford Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DMI PROPERTIES (ASHFORD) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 26, 2024 |
| Next Accounts Due On | Mar 26, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 26, 2023 |
What is the status of the latest confirmation statement for DMI PROPERTIES (ASHFORD) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 28, 2023 |
| Next Confirmation Statement Due | Jul 12, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 28, 2022 |
| Overdue | Yes |
What are the latest filings for DMI PROPERTIES (ASHFORD) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jun 26, 2025 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 26, 2024 | 14 pages | LIQ03 | ||||||||||
Total exemption full accounts made up to Jun 26, 2023 | 8 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2024 to Jun 26, 2023 | 1 pages | AA01 | ||||||||||
Registered office address changed from 6 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL United Kingdom to 21 Highfield Road Dartford Kent DA1 2JS on Jul 10, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 5 pages | 600 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Previous accounting period shortened from Jun 29, 2023 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 28, 2022 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Plaza Building 102 Lee High Road London SE13 5PT England to 6 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on Jun 28, 2022 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 8 pages | AA | ||||||||||
Secretary's details changed for Mrs Paula Messenger on May 30, 2022 | 1 pages | CH03 | ||||||||||
Director's details changed for Paula Messenger on May 15, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen Robert Messenger on May 30, 2022 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Paula Messenger on May 15, 2022 | 1 pages | CH03 | ||||||||||
Change of details for Paula Messenger as a person with significant control on May 15, 2022 | 2 pages | PSC04 | ||||||||||
Director's details changed for Paula Messenger on May 30, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 28, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 28, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 28, 2019 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of DMI PROPERTIES (ASHFORD) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MESSENGER, Paula | Secretary | High Drive Woldingham CR3 7EL Caterham South Meadow Surrey England | British | 32472700003 | ||||||
| MESSENGER, Paula | Director | High Drive Woldingham CR3 7EL Caterham South Meadow Surrey England | England | British | 32472700005 | |||||
| MESSENGER, Stephen Robert | Director | High Drive Woldingham CR3 7EL Caterham South Meadow Surrey England | United Kingdom | British | 17472080007 | |||||
| MILWIDSKY, Caroline Natasha | Secretary | Garden House Bayham Abbey TN3 8BG Tunbridge Wells Kent | British | 53403620002 | ||||||
| SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
| WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of DMI PROPERTIES (ASHFORD) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Paula Messenger | Apr 06, 2016 | Butterfly Walk CR6 9JA Warlingham Cedar Lodge Surrey United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Stephen Robert Messenger | Apr 06, 2016 | Butterfly Walk CR6 9JA Warlingham Cedar Lodge Surrey United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does DMI PROPERTIES (ASHFORD) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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