Company NameDMN Property Solutions Ltd
DirectorDeborah Sylvia Harding
Company StatusActive
Company Number08936970
CategoryPrivate Limited Company
Incorporation Date13 March 2014(10 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Director

Director NameMs Deborah Sylvia Harding
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2014(same day as company formation)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address1st Floor Gallery Court 28 Arcadia Avenue
Finchley
London
N3 2FG

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
Finchley
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Deborah Forbes-harding
100.00%
Ordinary

Accounts

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

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

28 March 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
17 June 2023Compulsory strike-off action has been discontinued (1 page)
14 June 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
23 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
21 April 2022Confirmation statement made on 11 March 2022 with updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
11 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
20 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
28 April 2020Director's details changed for Ms Deborah Sylvia Harding on 28 April 2020 (2 pages)
24 April 2020Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG England to 1st Floor Gallery Court 28 Arcadia Avenue Finchley London N3 2FG on 24 April 2020 (1 page)
24 April 2020Registered office address changed from 134 Brondesbury Park Willies Den London NW2 5JP to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 24 April 2020 (1 page)
24 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
20 July 2019Compulsory strike-off action has been discontinued (1 page)
17 July 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
27 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
16 May 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
25 January 2018Director's details changed for Ms Deborah Forbes-Harding on 24 January 2018 (2 pages)
16 January 2018Change of details for Ms Deborah Forbes-Harding as a person with significant control on 15 January 2018 (2 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
3 May 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
24 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
28 November 2015Partial exemption accounts made up to 31 March 2015 (5 pages)
28 November 2015Partial exemption accounts made up to 31 March 2015 (5 pages)
22 June 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 1
(20 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 1
(20 pages)