DBM PROPERTY SERVICES LTD
TWICKENHAM GENERAL OFFICE LIMITED

Hellopages » Greater London » Richmond upon Thames » TW1 3SZ

Company number 06412842
Status Active
Incorporation Date 30 October 2007
Company Type Private Limited Company
Address TWINING HOUSE, 43-57 LONDON ROAD, TWICKENHAM, MIDDLESEX, TW1 3SZ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 14 May 2017 with updates; Total exemption small company accounts made up to 31 October 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 2 . The most likely internet sites of DBM PROPERTY SERVICES LTD are www.dbmpropertyservices.co.uk, and www.dbm-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Dbm Property Services Ltd is a Private Limited Company. The company registration number is 06412842. Dbm Property Services Ltd has been working since 30 October 2007. The present status of the company is Active. The registered address of Dbm Property Services Ltd is Twining House 43 57 London Road Twickenham Middlesex Tw1 3sz. The company`s financial liabilities are £0.8k. It is £-9.07k against last year. The cash in hand is £10.97k. It is £-0.66k against last year. And the total assets are £19.57k, which is £0.45k against last year. CASTELAU, Maria Lourdes is a Secretary of the company. URGILES, Jose Alberto is a Director of the company. Secretary GOATER, Edward Hugh has been resigned. Secretary TEJI, Alexander has been resigned. Director FRENCH, Edward John has been resigned. Director NORFOLK, Martin Frank has been resigned. Director URGILEZ-IZURIETA, Simon has been resigned. The company operates in "Other specialised construction activities n.e.c.".


dbm property services Key Finiance

LIABILITIES £0.8k
-92%
CASH £10.97k
-6%
TOTAL ASSETS £19.57k
+2%
All Financial Figures

Current Directors

Secretary
CASTELAU, Maria Lourdes
Appointed Date: 07 April 2015

Director
URGILES, Jose Alberto
Appointed Date: 07 April 2015
51 years old

Resigned Directors

Secretary
GOATER, Edward Hugh
Resigned: 31 March 2015
Appointed Date: 12 November 2010

Secretary
TEJI, Alexander
Resigned: 12 November 2010
Appointed Date: 30 October 2007

Director
FRENCH, Edward John
Resigned: 25 October 2012
Appointed Date: 30 October 2007
86 years old

Director
NORFOLK, Martin Frank
Resigned: 25 October 2012
Appointed Date: 30 October 2007
63 years old

Director
URGILEZ-IZURIETA, Simon
Resigned: 20 April 2015
Appointed Date: 04 January 2012
61 years old

Persons With Significant Control

Mr Jose Alberto Urgiles
Notified on: 6 April 2016
51 years old
Nature of control: Right to appoint and remove directors as a member of a firm

DBM PROPERTY SERVICES LTD Events

19 May 2017
Confirmation statement made on 14 May 2017 with updates
03 Apr 2017
Total exemption small company accounts made up to 31 October 2016
15 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2

18 Jan 2016
Total exemption small company accounts made up to 31 October 2015
15 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2

...
... and 27 more events
17 Nov 2009
Director's details changed for Edward John French on 1 October 2009
17 Nov 2009
Director's details changed for Martin Norfolk on 1 October 2009
18 Aug 2009
Total exemption small company accounts made up to 31 October 2008
20 Nov 2008
Return made up to 30/10/08; full list of members
30 Oct 2007
Incorporation