Company NameDynamic Property Developments Limited
DirectorsRobert Martin Adam Blayney and Jake Adam Blayney
Company StatusActive
Company Number04736187
CategoryPrivate Limited Company
Incorporation Date16 April 2003(21 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Martin Adam Blayney
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2003(2 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Calonne Road
London
SW19 5HJ
Director NameMr Jake Adam Blayney
Date of BirthOctober 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(18 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleStudent
Country of ResidenceEngland
Correspondence Address2 Calonne Road
London
SW19 5HJ
Secretary NameMr Jake Adam Blayney
StatusCurrent
Appointed24 June 2021(18 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address2 Calonne Road Calonne Road
London
SW19 5HJ
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameRobert Michael Blayney
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(2 months after company formation)
Appointment Duration18 years (resigned 24 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cedar Close
Dorking
Surrey
RH4 2EN
Secretary NameMr Robert Martin Adam Blayney
NationalityBritish
StatusResigned
Appointed17 June 2003(2 months after company formation)
Appointment Duration18 years (resigned 24 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Calonne Road
Wimbledon
London
SW19 5HJ

Location

Registered Address2 Calonne Road
Calonne Road
London
SW19 5HJ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Robert Martin Adam Blayney
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,455
Cash£26,123
Current Liabilities£118,772

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (overdue)

Charges

4 October 2004Delivered on: 13 October 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 65 boundaries road balham london.
Outstanding
5 January 2004Delivered on: 13 January 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that leasehold property known as 67 wix's lane london.
Outstanding
5 January 2004Delivered on: 13 January 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that leasehold property and parking space 223 known as 54 osprey heights the falcons london.
Outstanding
27 August 2003Delivered on: 3 September 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 9A barnard road london SW11 1QT.
Outstanding
11 August 2003Delivered on: 14 August 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a 88 osprey heights, the falcons estate, battersea, london SW11 and parking space 157.
Outstanding
30 July 2003Delivered on: 7 August 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
16 June 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
19 June 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
25 June 2021Change of details for Mr Robert Martin Adam Blayney as a person with significant control on 24 June 2021 (2 pages)
25 June 2021Elect to keep the directors' register information on the public register (1 page)
25 June 2021Termination of appointment of Robert Martin Adam Blayney as a secretary on 24 June 2021 (1 page)
25 June 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
25 June 2021Elect to keep the directors' residential address register information on the public register (1 page)
25 June 2021Appointment of Mr Jake Adam Blayney as a director on 24 June 2021 (2 pages)
25 June 2021Director's details changed for Mr. Robert Martin Adam Blayney on 24 June 2021 (2 pages)
25 June 2021Termination of appointment of Robert Michael Blayney as a director on 24 June 2021 (1 page)
25 June 2021Registered office address changed from 3 Cedar Close Dorking Surrey RH4 2EH to 2 Calonne Road Calonne Road London SW19 5HJ on 25 June 2021 (1 page)
25 June 2021Appointment of Mr Jake Adam Blayney as a secretary on 24 June 2021 (2 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
5 June 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 May 2019Change of details for Mr Robert Martin Adam Blayne as a person with significant control on 1 January 2019 (2 pages)
2 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
24 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(5 pages)
25 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(5 pages)
14 April 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
14 April 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(5 pages)
5 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(5 pages)
25 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 July 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Robert Martin Adam Blayney on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Robert Martin Adam Blayney on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Robert Michael Blayney on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Robert Michael Blayney on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Robert Michael Blayney on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Robert Martin Adam Blayney on 1 October 2009 (2 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 May 2009Return made up to 16/04/09; full list of members (3 pages)
13 May 2009Return made up to 16/04/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 May 2008Return made up to 16/04/08; full list of members (3 pages)
22 May 2008Return made up to 16/04/08; full list of members (3 pages)
21 May 2008Location of debenture register (1 page)
21 May 2008Location of debenture register (1 page)
21 May 2008Registered office changed on 21/05/2008 from 31 saint johns hill clapham junction london SW11 1TX (1 page)
21 May 2008Registered office changed on 21/05/2008 from 31 saint johns hill clapham junction london SW11 1TX (1 page)
21 May 2008Location of register of members (1 page)
21 May 2008Location of register of members (1 page)
27 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 June 2007Return made up to 16/04/07; full list of members (2 pages)
29 June 2007Return made up to 16/04/07; full list of members (2 pages)
28 June 2007Director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 April 2006Secretary's particulars changed;director's particulars changed (1 page)
25 April 2006Return made up to 16/04/06; full list of members (2 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Return made up to 16/04/06; full list of members (2 pages)
25 April 2006Secretary's particulars changed;director's particulars changed (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 May 2004Return made up to 16/04/04; full list of members (7 pages)
12 May 2004Return made up to 16/04/04; full list of members (7 pages)
13 January 2004Particulars of mortgage/charge (4 pages)
13 January 2004Particulars of mortgage/charge (4 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (4 pages)
7 August 2003Particulars of mortgage/charge (4 pages)
29 July 2003New secretary appointed (1 page)
29 July 2003New director appointed (1 page)
29 July 2003New director appointed (1 page)
29 July 2003New secretary appointed (1 page)
9 July 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
9 July 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003Registered office changed on 23/06/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
23 June 2003Secretary resigned (1 page)
23 June 2003Registered office changed on 23/06/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Secretary resigned (1 page)
16 April 2003Incorporation (14 pages)
16 April 2003Incorporation (14 pages)