DPS MANAGEMENT (NI) LIMITED
BELFAST


Company number NI050651
Status Active
Incorporation Date 13 May 2004
Company Type Private Limited Company
Address CHARLES WHITE LIMITED, 143 ROYAL AVENUE, BELFAST, NORTHERN IRELAND, BT1 1FH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 16 ; Registered office address changed from C/O Charles White Limited 143 Royal Avenue Belfast BT1 1FH Northern Ireland to C/O Charles White Limited 143 Royal Avenue Belfast BT1 1FH on 25 August 2015. The most likely internet sites of DPS MANAGEMENT (NI) LIMITED are www.dpsmanagementni.co.uk, and www.dps-management-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Dps Management Ni Limited is a Private Limited Company. The company registration number is NI050651. Dps Management Ni Limited has been working since 13 May 2004. The present status of the company is Active. The registered address of Dps Management Ni Limited is Charles White Limited 143 Royal Avenue Belfast Northern Ireland Bt1 1fh. . CHARLES WHITE LTD is a Secretary of the company. HALL, Tracey is a Director of the company. MCKEE MORTON, Ann Jane is a Director of the company. Secretary HIGGINS, Mary Isobel has been resigned. Secretary HUNT, Patrick Michael Paul has been resigned. Secretary MOYNE SECRETARIAL LIMITED has been resigned. Director GOLDSTONE, Margaretta Anderson has been resigned. Director HIGGINA, Derek has been resigned. Director HUNT, Catherine Rachael has been resigned. Director HUNT, Patrick Michael Paul has been resigned. Director MORTON, Osborne has been resigned. Director MOYNE NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CHARLES WHITE LTD
Appointed Date: 19 August 2011

Director
HALL, Tracey
Appointed Date: 14 December 2010
59 years old

Director
MCKEE MORTON, Ann Jane
Appointed Date: 26 June 2013
83 years old

Resigned Directors

Secretary
HIGGINS, Mary Isobel
Resigned: 31 December 2010
Appointed Date: 30 June 2008

Secretary
HUNT, Patrick Michael Paul
Resigned: 30 June 2008
Appointed Date: 09 December 2004

Secretary
MOYNE SECRETARIAL LIMITED
Resigned: 09 December 2004
Appointed Date: 13 May 2004

Director
GOLDSTONE, Margaretta Anderson
Resigned: 05 July 2012
Appointed Date: 14 December 2010
94 years old

Director
HIGGINA, Derek
Resigned: 14 December 2010
Appointed Date: 07 July 2008
75 years old

Director
HUNT, Catherine Rachael
Resigned: 07 July 2008
Appointed Date: 09 December 2004
48 years old

Director
HUNT, Patrick Michael Paul
Resigned: 30 June 2008
Appointed Date: 09 December 2004
52 years old

Director
MORTON, Osborne
Resigned: 01 June 2015
Appointed Date: 26 June 2013
80 years old

Director
MOYNE NOMINEES LIMITED
Resigned: 09 December 2004
Appointed Date: 13 May 2004

DPS MANAGEMENT (NI) LIMITED Events

23 Aug 2016
Total exemption small company accounts made up to 31 December 2015
17 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 16

25 Aug 2015
Registered office address changed from C/O Charles White Limited 143 Royal Avenue Belfast BT1 1FH Northern Ireland to C/O Charles White Limited 143 Royal Avenue Belfast BT1 1FH on 25 August 2015
25 Aug 2015
Registered office address changed from C/O Charles White Ltd Scottish Provident Building 7 Donegal Square West Belfast Co Antrim BT1 6JH to C/O Charles White Limited 143 Royal Avenue Belfast BT1 1FH on 25 August 2015
24 Jul 2015
Second filing of AR01 previously delivered to Companies House made up to 13 May 2015
...
... and 54 more events
04 Jan 2005
Change in sit reg add
13 May 2004
Articles
13 May 2004
Memorandum
13 May 2004
Pars re dirs/sit reg off
13 May 2004
Decln complnce reg new co