Dms Estates (One) Limited

DataGardener
live
Medium

Dms Estates (one) Limited

07631463Private Limited With Share Capital

115 Craven Park Road, London, N156BL
Incorporated

12/05/2011

Company Age

14 years

Directors

3

Employees

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Dms Estates (one) Limited (07631463) is a private limited with share capital incorporated on 12/05/2011 (14 years old) and registered in london, N156BL. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Medium
Incorporated 12/05/2011
N156BL

Financial Overview

Total Assets

£6.55M

Liabilities

£1.30M

Net Assets

£5.25M

Cash

£1

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

74
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-02-2019
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-01-2019
Gazette Notice Compulsory
Category:Gazette
Date:22-01-2019
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-01-2019
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2018
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2018
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2018
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2018
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-01-2018
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-08-2017
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:26-07-2017
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:26-07-2017
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-07-2017
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-07-2017
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:28-04-2017
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-12-2016
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:21-07-2016
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:21-07-2016
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-07-2016
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-07-2016
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-01-2016
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-07-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-06-2015
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:01-07-2014
Legacy
Category:Mortgage
Date:30-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-01-2014
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:27-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-01-2013
Legacy
Category:Mortgage
Date:01-11-2012
Legacy
Category:Mortgage
Date:30-10-2012
Legacy
Category:Mortgage
Date:30-10-2012
Legacy
Category:Mortgage
Date:30-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:22-05-2012
Incorporation Company
Category:Incorporation
Date:12-05-2011

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date19/02/2026
Latest Accounts31/05/2025

Trading Addresses

115 Craven Park Road, London, N156BLRegistered

Contact

115 Craven Park Road, London, N156BL