Company NameDSP Properties Limited
DirectorsDiane Sinclair and Stephen Sinclair
Company StatusActive
Company Number03905697
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 3 months ago)

Business Activity

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

Directors

Director NameDiane Sinclair
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressD S P Properties Ltd
PO Box 318
Stockport
Cheshire
SK2 6YJ
Director NameStephen Sinclair
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDsp Properties Ltd PO Box 318
Stockport
Cheshire
SK2 6YJ
Secretary NameDiane Sinclair
NationalityBritish
StatusCurrent
Appointed19 January 2000(6 days after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressD S P Properties Ltd
PO Box 318
Stockport
Cheshire
SK2 6YJ
Director NameStephen Clark
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(5 years, 9 months after company formation)
Appointment Duration1 day (resigned 01 November 2005)
RoleCompany Director
Correspondence Address7 Bridgemere
Liverpool
Merseyside
L17 0ET
Director NameMr Paul Edmund Day
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(5 years, 9 months after company formation)
Appointment Duration1 day (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Edward Drive
Ashton In Makerfield
Wigan
WN4 8QU
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address82 Reddish Road
Reddish
Stockport
Cheshire
SK5 7QU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Diane Sinclair
50.00%
Ordinary
1 at £1Stephen Sinclair
50.00%
Ordinary

Financials

Year2014
Net Worth-£922
Cash£12,371
Current Liabilities£20,564

Accounts

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

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

4 March 2021Director's details changed for Stephen Sinclair on 14 January 2020 (2 pages)
4 March 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
11 September 2020Micro company accounts made up to 31 March 2020 (2 pages)
13 February 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 December 2019Registered office address changed from 31 Wilmslow Road Cheadle Cheshire SK8 1DR to 82 Reddish Road Reddish Stockport Cheshire SK5 7QU on 19 December 2019 (1 page)
18 January 2019Confirmation statement made on 13 January 2019 with updates (5 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 January 2018Confirmation statement made on 13 January 2018 with updates (5 pages)
12 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 March 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
29 March 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(5 pages)
22 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(5 pages)
27 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(5 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
21 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 February 2010Director's details changed for Diane Sinclair on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Diane Sinclair on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Stephen Sinclair on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Stephen Sinclair on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 March 2009Return made up to 13/01/09; full list of members (4 pages)
17 March 2009Return made up to 13/01/09; full list of members (4 pages)
16 March 2009Location of register of members (1 page)
16 March 2009Location of debenture register (1 page)
16 March 2009Location of debenture register (1 page)
16 March 2009Location of register of members (1 page)
16 March 2009Registered office changed on 16/03/2009 from 57 adswood lane east stockport cheshire SK2 6RG (1 page)
16 March 2009Registered office changed on 16/03/2009 from 57 adswood lane east stockport cheshire SK2 6RG (1 page)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2008Return made up to 13/01/08; full list of members (2 pages)
5 February 2008Return made up to 13/01/08; full list of members (2 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 February 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
21 February 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
29 January 2007Return made up to 13/01/07; full list of members (2 pages)
29 January 2007Return made up to 13/01/07; full list of members (2 pages)
19 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
19 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 April 2006Secretary's particulars changed;director's particulars changed (1 page)
28 April 2006Secretary's particulars changed;director's particulars changed (1 page)
23 January 2006Registered office changed on 23/01/06 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page)
23 January 2006Registered office changed on 23/01/06 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page)
23 January 2006Location of debenture register (1 page)
23 January 2006Return made up to 13/01/06; full list of members (3 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Location of register of members (1 page)
23 January 2006Location of debenture register (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Return made up to 13/01/06; full list of members (3 pages)
23 January 2006Location of register of members (1 page)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005Ad 31/10/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005Ad 31/10/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 December 2005New director appointed (3 pages)
6 December 2005New director appointed (3 pages)
4 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
4 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
3 February 2005Return made up to 13/01/05; full list of members (7 pages)
3 February 2005Return made up to 13/01/05; full list of members (7 pages)
26 August 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
26 August 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
21 January 2004Return made up to 13/01/04; full list of members (7 pages)
21 January 2004Return made up to 13/01/04; full list of members (7 pages)
29 August 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
29 August 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
30 May 2003New secretary appointed (2 pages)
30 May 2003New secretary appointed (2 pages)
16 January 2003Registered office changed on 16/01/03 from: 57 adswood la east stockport cheshire SK2 6RG (1 page)
16 January 2003Accounts for a dormant company made up to 31 January 2002 (2 pages)
16 January 2003Return made up to 13/01/03; full list of members (7 pages)
16 January 2003Registered office changed on 16/01/03 from: 57 adswood la east stockport cheshire SK2 6RG (1 page)
16 January 2003Return made up to 13/01/03; full list of members (7 pages)
16 January 2003Accounts for a dormant company made up to 31 January 2002 (2 pages)
10 January 2002Return made up to 13/01/02; full list of members (7 pages)
10 January 2002Return made up to 13/01/02; full list of members (7 pages)
24 September 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
24 September 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
9 January 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (3 pages)
19 January 2000Registered office changed on 19/01/00 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000Secretary resigned (1 page)
19 January 2000Secretary resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Registered office changed on 19/01/00 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
19 January 2000New director appointed (3 pages)
13 January 2000Incorporation (12 pages)
13 January 2000Incorporation (12 pages)