Dymoke Properties Ltd

DataGardener
live
Micro

Dymoke Properties Ltd

08721676Private Limited With Share Capital

Create Business Hub, 5 Rayleigh Road, Brentwood, CM131AB
Incorporated

07/10/2013

Company Age

12 years

Directors

1

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Dymoke Properties Ltd (08721676) is a private limited with share capital incorporated on 07/10/2013 (12 years old) and registered in brentwood, CM131AB. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 07/10/2013
CM131AB

Financial Overview

Total Assets

£1.30M

Liabilities

£848.1K

Net Assets

£451.9K

Cash

£0

Key Metrics

1

Directors

3

Shareholders

2

CCJs

Board of Directors

1

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

76
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-11-2025
Gazette Notice Compulsory
Category:Gazette
Date:23-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-05-2025
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-04-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-01-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-09-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-08-2024
Gazette Notice Compulsory
Category:Gazette
Date:02-07-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-08-2020
Capital Allotment Shares
Category:Capital
Date:06-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:11-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-07-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-10-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-10-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2015
Gazette Notice Compulsory
Category:Gazette
Date:06-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:14-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-04-2014
Incorporation Company
Category:Incorporation
Date:07-10-2013

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date28/07/2025
Filing Date13/09/2024
Latest Accounts30/04/2023

Trading Addresses

Riverside House, 1-5 Como Street, Romford, Essex, RM77DN
Create Business Hub, 5 Rayleigh Road, Brentwood, Cm13 1Ab, CM131ABRegistered

Related Companies

1

Contact

Create Business Hub, 5 Rayleigh Road, Brentwood, CM131AB