Company NameDPG Property Management Limited
Company StatusDissolved
Company Number05765891
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years, 1 month ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)
Previous NameGH17 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Deirdre Patricia Griffiths
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(3 years, 5 months after company formation)
Appointment Duration11 years, 4 months (closed 19 January 2021)
RolePartner
Country of ResidenceFrance
Correspondence Address61 Downs Road
Epsom
Surrey
KT18 5JT
Director NameMr Michael James Griffiths
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(3 years, 5 months after company formation)
Appointment Duration11 years, 4 months (closed 19 January 2021)
RoleFinancial Advisor
Country of ResidenceFrance
Correspondence Address1st Floor 3 Sharrow Lane
Sheffield
S11 8AE
Director NameMr David Mark Sinclair
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHillbrow
Paynesfield Road
Tatsfield
Kent
TN16 2BQ
Secretary NameGiles Hawkes
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address54 Paynesfield Rd
Tatsfield
Surrey
TN16 2BG

Location

Registered Address1st Floor 3 Sharrow Lane
Sheffield
S11 8AE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Michael James Griffiths
100.00%
Ordinary

Financials

Year2014
Net Worth£436
Current Liabilities£8,564

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 September 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
9 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 August 2016Registered office address changed from Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA to C/O Hallam Jones Accountancy 231 London Road Sheffield S2 4NF on 10 August 2016 (1 page)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
25 May 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 2
(3 pages)
3 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
16 December 2015Director's details changed for Mrs Deirdre Patricia Griffiths on 15 December 2015 (2 pages)
16 December 2015Director's details changed for Mr Michael James Griffiths on 16 December 2015 (2 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
14 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 November 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Mrs Deirdre Patricia Griffiths on 3 April 2010 (2 pages)
14 April 2010Director's details changed for Mr Michael James Griffiths on 3 April 2010 (2 pages)
14 April 2010Director's details changed for Mrs Deirdre Patricia Griffiths on 3 April 2010 (2 pages)
14 April 2010Director's details changed for Mr Michael James Griffiths on 3 April 2010 (2 pages)
28 September 2009Director's change of particulars / dee griffiths / 28/09/2009 (2 pages)
28 September 2009Director's change of particulars / mike griffiths / 28/09/2009 (2 pages)
14 September 2009Director appointed mike griffiths (2 pages)
14 September 2009Director appointed dee griffiths (2 pages)
14 September 2009Ad 01/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
14 September 2009Appointment terminated director david sinclair (1 page)
7 September 2009Company name changed GH17 LIMITED\certificate issued on 08/09/09 (2 pages)
20 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 May 2009Return made up to 03/04/09; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 April 2008Appointment terminated secretary giles hawkes (1 page)
25 April 2008Return made up to 03/04/08; full list of members (3 pages)
8 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 April 2007Return made up to 03/04/07; full list of members (2 pages)
25 May 2006Registered office changed on 25/05/06 from: 54 paynesfield rd tatsfield surrey TN16 2BG (1 page)
3 April 2006Incorporation (17 pages)