DFC PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Micro company accounts made up to 2024-12-31

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/06/2426 June 2024 Micro company accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/05/2217 May 2022 Micro company accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR England to New Broadway 2-3 New Broadway Tarring Road Worthing BN11 4HP on 2022-01-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/07/2119 July 2021 Registered office address changed from 2-3 New Broadway Worthing BN11 4HP England to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 2021-07-19

View Document

19/07/2119 July 2021 Appointment of Carpenter Box Limited as a secretary on 2021-05-07

View Document

19/07/2119 July 2021 Change of details for Mrs Iolanda Mansell as a person with significant control on 2021-05-04

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

02/08/202 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IOLANDA MANSELL

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR JULIET FITNESS

View Document

18/03/2018 March 2020 CESSATION OF JULIET FITNESS AS A PSC

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MRS IOLANDA MANSELL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID FITNESS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR LISA HOLLIDAY

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIET FITNESS

View Document

07/03/177 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/01/1731 January 2017 SECRETARY APPOINTED MR DAVID FITNESS

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MRS JULIET ANNE LOUISE FITNESS

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MS LISA HOLLIDAY

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 2-3 NEW BROADWAY TARRING ROAD WORTHING WEST SUSSEX BN11 4HP ENGLAND

View Document

31/01/1731 January 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

21/09/1621 September 2016 DISS40 (DISS40(SOAD))

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM LITTLE OWL FARM PEACOCKS LANE GOOSE GREEN PULBOROUGH WEST SUSSEX RH20 2LS UNITED KINGDOM

View Document

01/07/151 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company