Dms Estates (two) Limited

General information

Name:

Dms Estates (two) Ltd

Office Address:

115 Craven Park Road N15 6BL London

Number: 08078378

Incorporation date: 2012-05-22

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is based in London under the ID 08078378. The firm was started in the year 2012. The main office of the company is situated at 115 Craven Park Road . The postal code for this place is N15 6BL. This business's SIC code is 68209, that means Other letting and operating of own or leased real estate. Dms Estates (two) Ltd filed its latest accounts for the financial period up to Wednesday 30th November 2022. The company's most recent annual confirmation statement was submitted on Sunday 5th March 2023.

Taking into consideration the firm's directors directory, since May 2012 there have been two directors: Jacob S. and David S.. What is more, the managing director's efforts are often supported by a secretary - Rifka N., who was appointed by the following firm 12 years ago.

The companies that control this firm are: Midos Ms Limited owns over 3/4 of company shares. This business can be reached in London at Stamford Hill, N16 5LG and was registered as a PSC under the registration number 09127870.

Financial data based on annual reports

Company staff

Jacob S.

Role: Director

Appointed: 22 May 2012

Latest update: 11 December 2023

David S.

Role: Director

Appointed: 22 May 2012

Latest update: 11 December 2023

Rifka N.

Role: Secretary

Appointed: 22 May 2012

Latest update: 11 December 2023

People with significant control

Midos Ms Limited
Address: 147 Stamford Hill, London, N16 5LG, England
Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09127870
Notified on 5 March 2019
Nature of control:
over 3/4 of shares
Adrian O.
Notified on 6 April 2016
Ceased on 5 March 2019
Nature of control:
substantial control or influence
Maurice P.
Notified on 6 April 2016
Ceased on 5 March 2019
Nature of control:
substantial control or influence
David C.
Notified on 6 April 2016
Ceased on 5 March 2019
Nature of control:
substantial control or influence
David S.
Notified on 6 April 2016
Ceased on 5 March 2019
Nature of control:
substantial control or influence
William C.
Notified on 6 April 2016
Ceased on 5 March 2019
Nature of control:
substantial control or influence
Subash M.
Notified on 6 April 2016
Ceased on 5 March 2019
Nature of control:
substantial control or influence
James H.
Notified on 6 April 2016
Ceased on 5 March 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 19 March 2024
Confirmation statement last made up date 05 March 2023
Annual Accounts 2 June 2015
Start Date For Period Covered By Report 23 November 2013
End Date For Period Covered By Report 22 November 2014
Date Approval Accounts 2 June 2015
Annual Accounts 1 August 2016
Start Date For Period Covered By Report 23 November 2014
End Date For Period Covered By Report 22 November 2015
Date Approval Accounts 1 August 2016
Annual Accounts 7 August 2017
Start Date For Period Covered By Report 23 November 2015
End Date For Period Covered By Report 22 November 2016
Date Approval Accounts 7 August 2017
Annual Accounts
Start Date For Period Covered By Report 23 November 2016
End Date For Period Covered By Report 22 November 2017
Annual Accounts
Start Date For Period Covered By Report 23 November 2017
End Date For Period Covered By Report 22 November 2018
Annual Accounts
Start Date For Period Covered By Report 23 November 2018
End Date For Period Covered By Report 22 November 2019
Annual Accounts
Start Date For Period Covered By Report 23 November 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 19 February 2014
End Date For Period Covered By Report 22 November 2013
Date Approval Accounts 19 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates March 5, 2024 (CS01)
filed on: 8th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

147 Stamford Hill

Post code:

N16 5LG

City / Town:

London

HQ address,
2014

Address:

147 Stamford Hill

Post code:

N16 5LG

City / Town:

London

HQ address,
2015

Address:

147 Stamford Hill

Post code:

N16 5LG

City / Town:

London

HQ address,
2016

Address:

147 Stamford Hill

Post code:

N16 5LG

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
11
Company Age

Similar companies nearby

Closest companies