Dst Mcgee Properties Ltd

DataGardener
live
Micro

Dst Mcgee Properties Ltd

04126457Private Limited With Share Capital

93 Beaumont Road, Petts Wood, Orpington, BR51JH
Incorporated

15/12/2000

Company Age

25 years

Directors

1

Employees

1

SIC Code

55209

Risk

high risk

Company Overview

Registration, classification & business activity

Dst Mcgee Properties Ltd (04126457) is a private limited with share capital incorporated on 15/12/2000 (25 years old) and registered in orpington, BR51JH. The company operates under SIC code 55209 - other holiday and other collective accommodation.

Private Limited With Share Capital
SIC: 55209
Micro
Incorporated 15/12/2000
BR51JH
1 employees

Financial Overview

Total Assets

£361.9K

Liabilities

£463.8K

Net Assets

£-101.8K

Est. Turnover

£88.3K

AI Estimated
Unreported
Cash

£0

Key Metrics

1

Employees

1

Directors

3

Shareholders

2

CCJs

Board of Directors

1

Charges

8

Registered

1

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-09-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-12-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:27-04-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:24-04-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-12-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-12-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-12-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-04-2020
Gazette Notice Compulsory
Category:Gazette
Date:24-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2019
Resolution
Category:Resolution
Date:26-03-2019
Resolution
Category:Resolution
Date:18-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2009
Legacy
Category:Annual Return
Date:21-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2008
Legacy
Category:Annual Return
Date:04-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2007
Legacy
Category:Capital
Date:12-07-2007
Legacy
Category:Annual Return
Date:09-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2006
Legacy
Category:Annual Return
Date:06-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2005
Legacy
Category:Annual Return
Date:21-12-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2004
Legacy
Category:Annual Return
Date:07-01-2004
Legacy
Category:Mortgage
Date:02-10-2003
Legacy
Category:Officers
Date:02-10-2003
Legacy
Category:Officers
Date:02-10-2003
Legacy
Category:Address
Date:02-10-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2003
Legacy
Category:Mortgage
Date:25-09-2003
Legacy
Category:Annual Return
Date:10-02-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2002
Legacy
Category:Address
Date:12-08-2002
Legacy
Category:Address
Date:12-08-2002
Legacy
Category:Address
Date:12-08-2002

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date25/12/2026
Filing Date24/12/2025
Latest Accounts25/03/2025

Trading Addresses

Clayton St Cyor'S Luxulyan, Bodmin, Cornwall, PL305EARegistered

Contact

93 Beaumont Road, Petts Wood, Orpington, BR51JH