Company NameDCM Us Multi-Family Homes Plc
DirectorsPeter Eric Joseph Mahon and Daniel John Butler
Company StatusActive
Company Number12575053
CategoryPublic Limited Company
Incorporation Date28 April 2020(3 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Peter Eric Joseph Mahon
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2020(same day as company formation)
RoleFinancial Professional
Country of ResidenceEngland
Correspondence AddressCondor House The Street
Bredhurst
Gillingham
Kent
ME7 3JY
Director NameMr Daniel John Butler
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2020(2 months 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
Secretary NameVirtus  Administration Limited (Corporation)
StatusCurrent
Appointed22 March 2022(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Christopher Leach
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2020(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressCondor House The Street
Bredhurst
Gillingham
Kent
ME7 3JY
Secretary NameFelix Csp Limited (Corporation)
StatusResigned
Appointed28 April 2020(same day as company formation)
Correspondence Address1-3 Manor Road
Chatham
Kent
ME4 6AE
Secretary NameCondor Capital Markets Ltd (Corporation)
StatusResigned
Appointed22 June 2020(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 2022)
Correspondence AddressCondor House The Street
Bredhurst
Gillingham
Kent
ME7 3JY

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 Accounts29 April 2023 (12 months ago)
Next Accounts Due29 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End29 April

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

21 November 2022Delivered on: 22 November 2022
Persons entitled: Trident Trust Company (Guernsey) Limited

Classification: A registered charge
Outstanding
21 November 2022Delivered on: 22 November 2022
Persons entitled: Trident Trust Company (Guernsey) Limited

Classification: A registered charge
Outstanding
21 November 2022Delivered on: 22 November 2022
Persons entitled: Trident Trust Company (Guernsey) Limited

Classification: A registered charge
Outstanding
6 May 2022Delivered on: 9 May 2022
Persons entitled: Trident Trust Company (Guernsey) Limited

Classification: A registered charge
Outstanding
16 November 2020Delivered on: 18 November 2020
Persons entitled: Trident Agency Services (Guernsey) Limited

Classification: A registered charge
Outstanding
1 July 2020Delivered on: 6 July 2020
Persons entitled: Trident Agency Services (Guernsey) Limited

Classification: A registered charge
Outstanding

Filing History

15 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
11 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
8 May 2023Appointment of The City Partnership (Uk) Ltd as a secretary on 1 May 2023 (2 pages)
8 May 2023Termination of appointment of Virtus Administration Limited as a secretary on 1 May 2023 (1 page)
22 November 2022Registration of charge 125750530005, created on 21 November 2022 (33 pages)
22 November 2022Registration of charge 125750530006, created on 21 November 2022 (35 pages)
22 November 2022Registration of charge 125750530004, created on 21 November 2022 (33 pages)
9 November 2022Amended full accounts made up to 29 April 2022 (22 pages)
19 October 2022Termination of appointment of Peter Eric Joseph Mahon as a director on 11 October 2022 (1 page)
19 October 2022Appointment of Mr Carl Hakan Mauritzon as a director on 11 October 2022 (2 pages)
14 October 2022Full accounts made up to 29 April 2022 (23 pages)
9 May 2022Registration of charge 125750530003, created on 6 May 2022 (35 pages)
5 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
8 April 2022Director's details changed for Mr Daniel John Butler on 24 March 2022 (2 pages)
24 March 2022Secretary's details changed for Virtus Administration Limited on 24 March 2022 (1 page)
24 March 2022Appointment of Virtus Administration Limited as a secretary on 22 March 2022 (2 pages)
24 March 2022Registered office address changed from Condor House the Street Bredhurst Gillingham Kent ME7 3JY England to The Mending Rooms, Park Valley Mills Meltham Road Huddersfield HD4 7BH on 24 March 2022 (1 page)
24 March 2022Termination of appointment of Condor Capital Markets Ltd as a secretary on 24 March 2022 (1 page)
14 March 2022Full accounts made up to 29 April 2021 (25 pages)
20 October 2021Previous accounting period shortened from 30 April 2021 to 29 April 2021 (1 page)
8 June 2021Secretary's details changed (1 page)
7 June 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
7 June 2021Secretary's details changed for Forexmax Limited on 7 June 2021 (1 page)
18 November 2020Registration of charge 125750530002, created on 16 November 2020 (41 pages)
6 July 2020Registration of charge 125750530001, created on 1 July 2020 (41 pages)
30 June 2020Appointment of Mr Daniel John Butler as a director on 29 June 2020 (2 pages)
29 June 2020Termination of appointment of Christopher Leach as a director on 29 June 2020 (1 page)
22 June 2020Director's details changed for Mr Peter Eric Joseph Mahon on 22 June 2020 (2 pages)
22 June 2020Termination of appointment of Felix Csp Limited as a secretary on 22 June 2020 (1 page)
22 June 2020Director's details changed for Mr Christopher Leach on 22 June 2020 (2 pages)
22 June 2020Withdrawal of a person with significant control statement on 22 June 2020 (2 pages)
22 June 2020Appointment of Forexmax Limited as a secretary on 22 June 2020 (2 pages)
22 June 2020Notification of Dcm Us Multi-Family Homes Holdings Limited as a person with significant control on 22 June 2020 (1 page)
22 June 2020Registered office address changed from 8-10 Grosvenor Gardens London London SW1W 0DH United Kingdom to Condor House the Street Bredhurst Gillingham Kent ME7 3JY on 22 June 2020 (1 page)
6 May 2020Commence business and borrow (1 page)
6 May 2020Trading certificate for a public company (3 pages)
28 April 2020Incorporation
Statement of capital on 2020-04-28
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)