Company NameDemachin Limited
DirectorDiana Elaine Machin
Company StatusActive
Company Number06670440
CategoryPrivate Limited Company
Incorporation Date12 August 2008(15 years, 8 months ago)
Previous NamePersonal Property Management Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Diana Elaine Machin
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2008(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address8 Alloa Road
London
SE8 5AJ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed12 August 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Contact

Websitepersonalpropertymanagement.co.uk
Telephone020 76071712
Telephone regionLondon

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Miss Diana Elaine Machin
100.00%
Ordinary

Financials

Year2014
Turnover£127,529
Gross Profit£127,529
Net Worth£1,346
Cash£2,859
Current Liabilities£18,383

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Charges

12 July 2010Delivered on: 22 July 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £7,621.83.
Outstanding

Filing History

1 November 2023Compulsory strike-off action has been discontinued (1 page)
25 October 2023Confirmation statement made on 12 August 2023 with updates (4 pages)
22 September 2023Registered office address changed from Demachin 208, 46-48 E East Smithfield Road London E1W 1AW England to 85 Great Portland Street London W1W 7LT on 22 September 2023 (1 page)
18 September 2023Change of details for Miss Dina Elaine Machin as a person with significant control on 18 September 2023 (2 pages)
11 September 2023Registered office address changed from 85 Great Portland Street London W1W 7LT England to Demachin 208, 46-48 E East Smithfield Road London E1W 1AW on 11 September 2023 (1 page)
2 April 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
18 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
15 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
19 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
19 July 2021Registered office address changed from 208, 46-48 East Smithfield London E1W 1AW England to 85 Great Portland Street London W1W 7LT on 19 July 2021 (1 page)
25 May 2021Change of details for Miss Dina Elaine Machin as a person with significant control on 1 May 2021 (2 pages)
25 May 2021Change of details for Miss Dina Elaine Machin as a person with significant control on 1 May 2021 (2 pages)
24 May 2021Satisfaction of charge 1 in full (1 page)
24 May 2021Change of details for Ms Dina Elaine Machin as a person with significant control on 1 May 2021 (2 pages)
6 May 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
7 December 2020Director's details changed for Miss Diana Elaine Machin on 15 October 2020 (2 pages)
7 December 2020Registered office address changed from 1405 Aragon Tower George Beard Road London SE8 3AJ England to 208, 46-48 East Smithfield London E1W 1AW on 7 December 2020 (1 page)
15 October 2020Registered office address changed from Suite 235 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA to 1405 Aragon Tower George Beard Road London SE8 3AJ on 15 October 2020 (1 page)
13 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (3 pages)
12 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
16 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
17 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
28 May 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
28 May 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 August 2015Director's details changed for Miss Diana Elaine Machin on 1 September 2014 (2 pages)
17 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Director's details changed for Miss Diana Elaine Machin on 1 September 2014 (2 pages)
17 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Director's details changed for Miss Diana Elaine Machin on 1 September 2014 (2 pages)
29 May 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
29 May 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
30 September 2014Company name changed personal property management LTD\certificate issued on 30/09/14
  • RES15 ‐ Change company name resolution on 2014-09-15
(2 pages)
30 September 2014Change of name notice (2 pages)
30 September 2014Company name changed personal property management LTD\certificate issued on 30/09/14 (2 pages)
30 September 2014Change of name notice (2 pages)
18 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
18 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
2 June 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
2 June 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
3 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(3 pages)
3 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(3 pages)
29 April 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
29 April 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
30 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
24 April 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
24 April 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
17 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
13 May 2011Total exemption full accounts made up to 31 August 2010 (14 pages)
13 May 2011Total exemption full accounts made up to 31 August 2010 (14 pages)
28 September 2010Registered office address changed from 6 Bream Buildings London EC4A 1QL Uk on 28 September 2010 (2 pages)
28 September 2010Registered office address changed from 6 Bream Buildings London EC4A 1QL Uk on 28 September 2010 (2 pages)
24 September 2010Director's details changed for Miss Diana Elaine Machin on 12 August 2010 (2 pages)
24 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
24 September 2010Director's details changed for Miss Diana Elaine Machin on 12 August 2010 (2 pages)
24 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 September 2009Return made up to 12/08/09; full list of members (3 pages)
8 September 2009Registered office changed on 08/09/2009 from 6 bream buildings holborn london EC4A 1QL uk (1 page)
8 September 2009Registered office changed on 08/09/2009 from 6 bream buildings holborn london EC4A 1QL uk (1 page)
8 September 2009Return made up to 12/08/09; full list of members (3 pages)
20 August 2008Director appointed miss diana elaine machin (1 page)
20 August 2008Director appointed miss diana elaine machin (1 page)
12 August 2008Incorporation (13 pages)
12 August 2008Appointment terminated director duport director LIMITED (1 page)
12 August 2008Incorporation (13 pages)
12 August 2008Appointment terminated director duport director LIMITED (1 page)