General information

Name:

D M C Properties Limited

Office Address:

C/o Mercer & Hole Trinity Court Church Street WD3 1RT Rickmansworth

Number: 04754925

Incorporation date: 2003-05-06

End of financial year: 27 September

Category: Private Limited Company

Description

Data updated on:

D M C Properties came into being in 2003 as a company enlisted under no 04754925, located at WD3 1RT Rickmansworth at C/o Mercer & Hole Trinity Court. This company has been in business for 21 years and its status at the time is active - proposal to strike off. This business's SIC and NACE codes are 41100: Development of building projects. 2020-09-28 is the last time when company accounts were filed.

Sean M. and Patrick D. are the enterprise's directors and have been managing the firm since 2003.

Executives who control the firm include: Patrick D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sean M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Sean M.

Role: Secretary

Appointed: 03 February 2006

Latest update: 1 January 2024

Sean M.

Role: Director

Appointed: 12 May 2003

Latest update: 1 January 2024

Patrick D.

Role: Director

Appointed: 12 May 2003

Latest update: 1 January 2024

People with significant control

Patrick D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sean M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 December 2022
Account last made up date 28 September 2020
Confirmation statement next due date 06 May 2024
Confirmation statement last made up date 22 April 2023
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 28 September 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 28 June 2017
Annual Accounts 28 June 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 28 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 31 May 2012
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 31 May 2012
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 31 May 2012
Annual Accounts 22 May 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 22 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Current accounting period shortened from 2021-09-28 to 2021-09-27 (AA01)
filed on: 28th, September 2022
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

409 High Road

Post code:

NW10 2JN

City / Town:

Willesden

Accountant/Auditor,
2012

Name:

Schiavi Pole Brett Ltd

Address:

409 High Road

Post code:

NW10 2JN

City / Town:

London

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
20
Company Age

Closest Companies - by postcode