Company NameDCM Us Multi-Family Homes Holdings Limited
DirectorsDaniel John Butler and Carl Hakan Mauritzon
Company StatusActive
Company Number12522499
CategoryPrivate Limited Company
Incorporation Date18 March 2020(4 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Daniel John Butler
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2020(3 months, 1 week after company formation)
Appointment Duration3 years, 9 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressThe Mending Rooms, Park Valley Mills Meltham Road
Huddersfield
HD4 7BH
Director NameMr Carl Hakan Mauritzon
Date of BirthFebruary 1956 (Born 68 years ago)
NationalitySwedish
StatusCurrent
Appointed11 October 2022(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Mending Rooms, Park Valley Mills Meltham Road
Huddersfield
HD4 7BH
Director NameMr Christopher Leach
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2020(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCondor House The Street
Bredhurst
Gillingham
ME7 3JY
Director NameMr Peter Eric Joseph Mahon
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2020(same day as company formation)
RoleFinancial Professional
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mending Rooms, Park Valley Mills Meltham Road
Huddersfield
HD4 7BH

Location

Registered AddressThe Mending Rooms, Park Valley Mills
Meltham Road
Huddersfield
HD4 7BH
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Filing History

21 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
15 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
8 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 October 2022Appointment of Mr Carl Hakan Mauritzon as a director on 11 October 2022 (2 pages)
19 October 2022Termination of appointment of Peter Eric Joseph Mahon as a director on 11 October 2022 (1 page)
5 May 2022Confirmation statement made on 5 May 2022 with updates (4 pages)
1 April 2022Cessation of Condor Capital Markets Ltd as a person with significant control on 24 March 2022 (1 page)
1 April 2022Notification of Virtus Administration Limited as a person with significant control on 22 March 2022 (2 pages)
24 March 2022Registered office address changed from Condor House the Street Bredhurst Gillingham ME7 3JY England to The Mending Rooms, Park Valley Mills Meltham Road Huddersfield HD4 7BH on 24 March 2022 (1 page)
13 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
27 May 2021Change of details for Forexmax Limited as a person with significant control on 27 May 2021 (2 pages)
27 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
21 May 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
29 June 2020Termination of appointment of Christopher Leach as a director on 29 June 2020 (1 page)
29 June 2020Appointment of Mr Daniel John Butler as a director on 29 June 2020 (2 pages)
22 June 2020Registered office address changed from C/O Felix Csp Limited 1-3 Manor Road Chatham Kent ME4 6AE England to Condor House the Street Bredhurst Gillingham ME7 3JY on 22 June 2020 (1 page)
22 June 2020Cessation of Felix Csp Limited as a person with significant control on 19 June 2020 (1 page)
22 June 2020Notification of Forexmax Limited as a person with significant control on 19 June 2020 (2 pages)
19 May 2020Cessation of The Vct Charitable Trust as a person with significant control on 27 March 2020 (1 page)
19 May 2020Notification of Felix Csp Limited as a person with significant control on 27 March 2020 (2 pages)
19 May 2020Registered office address changed from C/O Rw Blears Llp 29 Lincoln's Inn Fields London WC2A 3EG United Kingdom to C/O Felix Csp Limited 1-3 Manor Road Chatham Kent ME4 6AE on 19 May 2020 (1 page)
18 March 2020Incorporation
Statement of capital on 2020-03-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)