Company NameDTS Property Facilities Limited
Company StatusActive
Company Number10265882
CategoryPrivate Limited Company
Incorporation Date6 July 2016(7 years, 9 months ago)

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 NameMr Timothy David Warrington
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Wright House Crouchley Lane
Lymm
Cheshire
WA13 0AS
Director NameMr Dariush Ossanlow
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2016(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address1st Floor, Wright House Crouchley Lane
Lymm
Cheshire
WA13 0AS
Secretary NameMrs Charlotte Hession
StatusCurrent
Appointed10 July 2019(3 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address1st Floor, Wright House Crouchley Lane
Lymm
Cheshire
WA13 0AS
Director NameMs Charlotte Hession
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2023(7 years after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Wright House Crouchley Lane
Lymm
Cheshire
WA13 0AS

Location

Registered Address1st Floor, Wright House
Crouchley Lane
Lymm
Cheshire
WA13 0AS
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm South
Built Up AreaLymm

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return5 July 2023 (9 months, 4 weeks ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Charges

26 July 2023Delivered on: 3 August 2023
Persons entitled: Timothy David Warrington and Dariush Ossanlow

Classification: A registered charge
Particulars: For full details see debenture deed. All the assets and undertaking for the time being subject to the security created by, or pursuant to, the debenture deed.
Outstanding

Filing History

19 October 2020Registered office address changed from Second Floor 1 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG United Kingdom to 1st Floor, Wright House Crouchley Lane Lymm Cheshire WA13 0AS on 19 October 2020 (1 page)
15 September 2020Change of details for Dukefield Property Solutions Limited as a person with significant control on 22 May 2020 (2 pages)
15 September 2020Confirmation statement made on 5 July 2020 with updates (5 pages)
3 September 2020Cessation of Dariush Ossanlow as a person with significant control on 9 May 2019 (1 page)
3 September 2020Notification of Dukefield Property Solutions Limited as a person with significant control on 9 May 2019 (1 page)
7 May 2020Director's details changed for Mr Dariush Ossanlow on 5 May 2020 (2 pages)
7 May 2020Change of details for Dariush Ossanlow as a person with significant control on 5 May 2020 (2 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
15 April 2020Change of share class name or designation (2 pages)
29 July 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
17 July 2019Appointment of Mrs Charlotte Hession as a secretary on 10 July 2019 (3 pages)
16 July 2019Change of details for Timothy Warrington as a person with significant control on 5 July 2019 (2 pages)
16 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
16 July 2019Change of details for Dariush Ossanlow as a person with significant control on 5 July 2019 (2 pages)
16 July 2019Director's details changed for Mr Dariush Ossanlow on 5 July 2019 (2 pages)
16 July 2019Director's details changed for Mr Timothy David Warrington on 5 July 2019 (2 pages)
29 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
17 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
6 September 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 July 2016Incorporation
Statement of capital on 2016-07-06
  • GBP 2
(32 pages)
6 July 2016Incorporation
Statement of capital on 2016-07-06
  • GBP 2
(32 pages)