DIRECT PROPERTY ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB to 10 Beecham Court Wigan WN3 6PR on 2025-04-01

View Document

01/04/251 April 2025 Change of details for Parkinson Property Consultants Limited as a person with significant control on 2025-04-01

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Current accounting period extended from 2021-12-31 to 2022-04-30

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

01/07/211 July 2021 Appointment of Mr Mark Smith as a director on 2021-04-30

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

28/01/2028 January 2020 CESSATION OF DANIEL CRAWSHAW AS A PSC

View Document

28/01/2028 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARKINSON PROPERTY CONSULTANTS LIMITED

View Document

28/01/2028 January 2020 CESSATION OF ANTONY HAYES BELLIS AS A PSC

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CRAWSHAW / 30/10/2019

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HAYES BELLIS / 24/07/2019

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN BARTLETT / 17/01/2019

View Document

28/01/2028 January 2020 CESSATION OF GRAHAM JOHN BARTLETT AS A PSC

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

26/07/1826 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

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

View Accounts

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANTHONY HAYES BELLIS / 09/10/2017

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL CRAWSHAW / 09/10/2017

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR GRAHAM JOHN BARTLETT / 01/05/2017

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/01/1627 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/01/1516 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/02/143 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083321090001

View Document

30/01/1430 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED ANDREW DAVID LOVATT

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM VERMONT HOUSE BRADLEY LANE STANDISH WIGAN LANCASHIRE WN6 0XF ENGLAND

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DARWIN

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD DARWIN

View Document

14/12/1214 December 2012 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