Company NameDSJ Development Ltd
Company StatusActive
Company Number11482532
CategoryPrivate Limited Company
Incorporation Date25 July 2018(5 years, 9 months ago)

Business Activity

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

Directors

Director NameMr David Richard McIlveen
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCholmondeley House Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Director NameMr Jonathan Peter McIlveen
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCholmondeley House Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Director NameMr Stuart Gordon McIlveen
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCholmondeley House Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Director NameJennifer Elizabeth McIlveen
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCholmondeley House Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Director NameNicole Louise McIlveen
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCholmondeley House Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Director NameRebekah Jane McIlveen
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCholmondeley House Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales

Location

Registered AddressCholmondeley House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

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 Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Charges

29 November 2019Delivered on: 3 December 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 57 grange avenue, west derby, liverpool L12 9JR.
Outstanding
26 October 2018Delivered on: 7 November 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 35 eaton road north liverpool L12 7JN.
Outstanding

Filing History

31 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
3 December 2019Registration of charge 114825320002, created on 29 November 2019 (4 pages)
31 July 2019Confirmation statement made on 24 July 2019 with updates (5 pages)
7 November 2018Registration of charge 114825320001, created on 26 October 2018 (4 pages)
21 August 2018Change of details for Mr David Richard Mcilveen as a person with significant control on 25 July 2018 (2 pages)
21 August 2018Change of details for Mr Stuart Gordon Mcilveen as a person with significant control on 25 July 2018 (2 pages)
21 August 2018Change of details for Mr Jonathan Peter Mcilveen as a person with significant control on 25 July 2018 (2 pages)
20 August 2018Termination of appointment of Jennifer Elizabeth Mcilveen as a director on 25 July 2018 (1 page)
20 August 2018Change of details for Mr Stuart Gordon Mcilveen as a person with significant control on 25 July 2018 (2 pages)
20 August 2018Appointment of Mr Stuart Gordon Mcilveen as a director on 25 July 2018 (2 pages)
20 August 2018Appointment of Mr David Richard Mcilveen as a director on 25 July 2018 (2 pages)
20 August 2018Appointment of Mr Jonathan Peter Mcilveen as a director on 25 July 2018 (2 pages)
20 August 2018Change of details for Mr David Richard Mcilveen as a person with significant control on 25 July 2018 (2 pages)
20 August 2018Statement of capital following an allotment of shares on 25 July 2018
  • GBP 6
(3 pages)
20 August 2018Termination of appointment of Rebekah Jane Mcilveen as a director on 25 July 2018 (1 page)
20 August 2018Statement of capital following an allotment of shares on 25 July 2018
  • GBP 15
(3 pages)
20 August 2018Termination of appointment of Nicole Louise Mcilveen as a director on 25 July 2018 (1 page)
20 August 2018Change of details for Mr Jonathan Peter Mcilveen as a person with significant control on 25 July 2018 (2 pages)
25 July 2018Incorporation
Statement of capital on 2018-07-25
  • GBP 3
(43 pages)
25 July 2018Current accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)