DSM PROPERTIES LTD
MANCHESTER

Hellopages » Greater Manchester » Manchester » M20 6RE

Company number 05877631
Status Active - Proposal to Strike off
Incorporation Date 17 July 2006
Company Type Private Limited Company
Address C/O ASCENDIS 2ND FLOOR 683-693 WILMSLOW ROAD, DIDSBURY, MANCHESTER, ENGLAND, M20 6RE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of DSM PROPERTIES LTD are www.dsmproperties.co.uk, and www.dsm-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Dsm Properties Ltd is a Private Limited Company. The company registration number is 05877631. Dsm Properties Ltd has been working since 17 July 2006. The present status of the company is Active - Proposal to Strike off. The registered address of Dsm Properties Ltd is C O Ascendis 2nd Floor 683 693 Wilmslow Road Didsbury Manchester England M20 6re. . TAYLOR, Simon Antony is a Secretary of the company. JONES, Daniel Llewellyn is a Director of the company. TAYLOR, Simon Antony is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director KING, Michael Geoffrey has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TAYLOR, Simon Antony
Appointed Date: 17 July 2006

Director
JONES, Daniel Llewellyn
Appointed Date: 17 July 2006
52 years old

Director
TAYLOR, Simon Antony
Appointed Date: 17 July 2006
57 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 18 July 2006
Appointed Date: 17 July 2006

Director
KING, Michael Geoffrey
Resigned: 25 June 2015
Appointed Date: 17 July 2006
57 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 18 July 2006
Appointed Date: 17 July 2006

Persons With Significant Control

Mr Daniel Llewellyn Jones
Notified on: 7 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Geoffrey King
Notified on: 7 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Antony Taylor
Notified on: 7 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DSM PROPERTIES LTD Events

20 Dec 2016
Total exemption small company accounts made up to 31 May 2016
28 Jul 2016
Confirmation statement made on 17 July 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 May 2015
05 Apr 2016
Registered office address changed from C/O Frank Hughes & Son Ltd. Unit 8 Bold Trading Estate Lunts Heath Road Widnes Cheshire WA8 5SG to C/O Ascendis 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 5 April 2016
24 Mar 2016
Previous accounting period shortened from 30 June 2015 to 31 May 2015
...
... and 34 more events
28 Jul 2006
New director appointed
28 Jul 2006
New secretary appointed;new director appointed
18 Jul 2006
Secretary resigned
18 Jul 2006
Director resigned
17 Jul 2006
Incorporation

DSM PROPERTIES LTD Charges

16 October 2006
Mortgage
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Ge Money Mortgages Limited
Description: 6 venables way middlewich cheshire.