DRAGON 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
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

26/03/2526 March 2025 Director's details changed for William Cobern on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Elizabeth Anne Irvine on 2025-03-26

View Document

26/03/2526 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Ms Helen Maria Jane Gomm on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Amy Louise Telling on 2025-03-26

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-22 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/09/2320 September 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

12/10/2212 October 2022 Micro company accounts made up to 2022-06-30

View Document

20/09/2220 September 2022 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/04/2226 April 2022 Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 55 ST. GEORGES DRIVE LONDON SW1V 4DF ENGLAND

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM COBERN / 01/07/2020

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE IRVINE / 01/07/2020

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / AMY LOUISE TELLING / 01/07/2020

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MARIA JANE GOMM / 01/07/2020

View Document

12/08/2012 August 2020 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 22 MORETON STREET LONDON SW1V 2PT

View Document

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, SECRETARY BUNN & CO (LONDON) LTD

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

21/03/1921 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POWER

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANNE BARRAL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

27/12/1727 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

12/07/1712 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/07/2017

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MARIA JANE GOMM / 01/12/2016

View Document

20/07/1620 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/07/1510 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/03/1510 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MRS ANNE MARIE BARRAL

View Document

28/07/1428 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MS HELEN MARIA JANE GOMM

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR JULIAN FIFIELD

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/08/1321 August 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP GOMM

View Document

02/07/122 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/08/118 August 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/03/117 March 2011 CORPORATE SECRETARY APPOINTED BUNN & CO (LONDON) LTD

View Document

07/03/117 March 2011 DIRECTOR APPOINTED NICHOLAS POWER

View Document

02/02/112 February 2011 DIRECTOR APPOINTED WILLIAM COBERN

View Document

31/01/1131 January 2011 Annual return made up to 22 June 2010 with full list of shareholders

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM GROUND FLOOR FLAT 55 ST GEORGE'S DRIVE LONDON SW1V 4DF

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED ELIZABETH ANNE IRVINE

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED AMY LOUISE TELLING

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED JULIAN DAVID FIFIELD

View Document

11/12/1011 December 2010 DISS40 (DISS40(SOAD))

View Document

13/11/1013 November 2010 DISS40 (DISS40(SOAD))

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, SECRETARY CRABTREE PROPERTY MANAGEMENT LTD

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON N3 2UU

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, SECRETARY TERENCE WHITE

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN DAAKA-NGANWA

View Document

11/02/1011 February 2010 SECRETARY APPOINTED TERENCE ROBERT WHITE

View Document

20/08/0920 August 2009 RETURN MADE UP TO 22/06/09; NO CHANGE OF MEMBERS

View Document

13/08/0913 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY MORETONS CORPORATE SERVICES LIMITED

View Document

08/04/098 April 2009 SECRETARY APPOINTED CRABTREE PROPERTY MANAGEMENT LTD

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM MORETONS 72 ROCHESTER ROW LONDON SW1P 1JU

View Document

12/08/0812 August 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/08/0714 August 2007 RETURN MADE UP TO 22/06/07; CHANGE OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/07/065 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 NEW SECRETARY APPOINTED

View Document

19/03/0419 March 2004 SECRETARY RESIGNED

View Document

09/03/049 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 SECRETARY RESIGNED

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM: 55A ST GEORGES DRIVE LONDON SW1V 4DF

View Document

26/07/0026 July 2000 NEW SECRETARY APPOINTED

View Document

18/07/0018 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

01/07/991 July 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

29/07/9829 July 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/07/9829 July 1998 RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 REGISTERED OFFICE CHANGED ON 29/07/98

View Document

29/07/9829 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 NEW SECRETARY APPOINTED

View Document

21/05/9821 May 1998 SECRETARY RESIGNED

View Document

24/11/9724 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 22/06/97; CHANGE OF MEMBERS

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

27/10/9627 October 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

12/12/9512 December 1995 NEW DIRECTOR APPOINTED

View Document

20/11/9520 November 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

19/07/9519 July 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/06/9430 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 REGISTERED OFFICE CHANGED ON 30/06/94 FROM: 55 ST GEORGES DRIVE LONDON SW1V 4DF

View Document

22/06/9422 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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