Dmc4 Tewkesbury Avenue Limited

General information

Name:

Dmc4 Tewkesbury Avenue Ltd

Office Address:

2 Orchid Close PO15 6FF Fareham

Number: 10581324

Incorporation date: 2017-01-24

End of financial year: 31 January

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

10581324 - reg. no. used by Dmc4 Tewkesbury Avenue Limited. This company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 2017-01-24. This company has been present on the British market for 7 years. This company could be found at 2 Orchid Close in Fareham. It's zip code assigned to this location is PO15 6FF. The firm currently known as Dmc4 Tewkesbury Avenue Limited was known as Dmc1 399 London Road until 2017-12-13 when the name got changed. This firm's SIC code is 98000, that means Residents property management. Dmc4 Tewkesbury Avenue Ltd filed its account information for the financial year up to 31st January 2023. The company's most recent annual confirmation statement was submitted on 14th January 2023.

From the data we have gathered, this firm was built in 2017-01-24 and has been governed by nine directors, and out of them seven (Lee P., Jackie L., Marilyn O. and 4 other members of the Management Board who might be found within the Company Staff section of our website) are still a part of the company.

  • Previous company's names
  • Dmc4 Tewkesbury Avenue Limited 2017-12-13
  • Dmc1 399 London Road Limited 2017-01-24

Financial data based on annual reports

Company staff

Lee P.

Role: Director

Appointed: 06 August 2022

Latest update: 29 March 2024

Jackie L.

Role: Director

Appointed: 23 April 2021

Latest update: 29 March 2024

Marilyn O.

Role: Director

Appointed: 23 April 2021

Latest update: 29 March 2024

Susan P.

Role: Director

Appointed: 23 April 2021

Latest update: 29 March 2024

Brian S.

Role: Director

Appointed: 23 April 2021

Latest update: 29 March 2024

Michael C.

Role: Director

Appointed: 23 April 2021

Latest update: 29 March 2024

John H.

Role: Director

Appointed: 23 April 2021

Latest update: 29 March 2024

People with significant control

Roland L.
Notified on 24 January 2017
Ceased on 23 April 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 28 January 2024
Confirmation statement last made up date 14 January 2023
Annual Accounts
Start Date For Period Covered By Report 24 January 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Sunday 14th January 2024 (CS01)
filed on: 5th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
7
Company Age