You are here: bizstats.co.uk > a-z index > D list > DL list

Dlj Uk Properties Limited


Dlj Uk Properties started in year 1998 as Private Limited Company with registration number 03530382. The Dlj Uk Properties company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in at One Cabot Square. Postal code: E14 4QJ.

Currently there are 3 directors in the the company, namely Hayley M., Martin W. and Paul H.. In addition one secretary - Paul H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dlj Uk Properties Limited Address / Contact

Office Address One Cabot Square
Office Address2 London
Town
Post code E14 4QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03530382
Date of Incorporation Fri, 13th Mar 1998
Industry Activities of head offices
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Hayley M.

Position: Director

Appointed: 17 March 2023

Martin W.

Position: Director

Appointed: 14 May 2019

Paul H.

Position: Director

Appointed: 14 July 2010

Paul H.

Position: Secretary

Appointed: 31 January 2004

Per H.

Position: Director

Appointed: 22 February 2019

Resigned: 20 March 2023

Hayley M.

Position: Director

Appointed: 16 October 2018

Resigned: 22 February 2019

Andrew P.

Position: Director

Appointed: 31 December 2017

Resigned: 18 April 2019

Claire S.

Position: Director

Appointed: 31 December 2017

Resigned: 16 October 2018

Simon R.

Position: Director

Appointed: 10 June 2014

Resigned: 24 April 2015

Stuart B.

Position: Director

Appointed: 18 June 2013

Resigned: 31 December 2017

Simon F.

Position: Director

Appointed: 18 May 2009

Resigned: 11 June 2014

Stuart E.

Position: Director

Appointed: 12 December 2007

Resigned: 18 June 2013

Kevin B.

Position: Director

Appointed: 11 March 2005

Resigned: 19 November 2007

Kevin S.

Position: Director

Appointed: 27 September 2004

Resigned: 14 July 2010

Susannah A.

Position: Director

Appointed: 09 July 2004

Resigned: 18 May 2009

Nigel B.

Position: Director

Appointed: 15 October 2002

Resigned: 11 March 2005

Graham H.

Position: Director

Appointed: 26 June 2002

Resigned: 09 July 2004

Nicholas H.

Position: Secretary

Appointed: 20 December 2000

Resigned: 31 March 2004

Timothy M.

Position: Director

Appointed: 16 May 2000

Resigned: 16 January 2001

John G.

Position: Director

Appointed: 26 October 1999

Resigned: 29 June 2001

Costas M.

Position: Director

Appointed: 09 September 1999

Resigned: 06 December 2012

John H.

Position: Secretary

Appointed: 13 March 1998

Resigned: 20 December 2000

John H.

Position: Director

Appointed: 13 March 1998

Resigned: 15 October 2002

David J.

Position: Director

Appointed: 13 March 1998

Resigned: 12 April 1999

David L.

Position: Director

Appointed: 13 March 1998

Resigned: 02 February 2001

Philip V.

Position: Director

Appointed: 13 March 1998

Resigned: 12 May 2000

Anthony P.

Position: Director

Appointed: 13 March 1998

Resigned: 08 July 1999

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Dlj Uk Investment Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dlj Uk Investment Holdings Limited

1 Cabot Square, London, E14 4QJ, United Kingdom

Legal authority The Companies Act 1985
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03424583
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 24th, July 2023
Free Download (29 pages)

Company search

Advertisements