Company NameDMK Investment Properties Northern Limited
DirectorDermot Brian McKenna
Company StatusActive
Company Number04224357
CategoryPrivate Limited Company
Incorporation Date29 May 2001(22 years, 11 months ago)
Previous NameD M K Plant Hire Limited

Business Activity

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

Directors

Director NameMr Dermot Brian McKenna
Date of BirthAugust 1970 (Born 53 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed29 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mullaghroddan Road
Carland
Dungannon
County Tyrone
BT70 3LU
Northern Ireland
Secretary NameTina Byrne
NationalityBritish
StatusResigned
Appointed29 May 2001(same day as company formation)
RoleSecretary
Correspondence Address5 Daylesford Road
Cheadle
Cheshire
SK8 1LE
Secretary NameMr John McKenna
NationalityBritish
StatusResigned
Appointed29 May 2005(4 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Halesdon Road
Heaton Chapel
Stockport
Cheshire
SK4 5EH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedmkproperties.co.uk

Location

Registered Address24 Oswald Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 9LP
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Dermot Brian Mckenna
100.00%
Ordinary

Financials

Year2014
Net Worth£80,332
Current Liabilities£103,805

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

25 March 2022Delivered on: 28 March 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All that freehold land being 4 barnsfold avenue, fallowfield, manchester, M14 6FJ registered at the land registry with title absolute under title number LA55175.
Outstanding
12 October 2018Delivered on: 22 October 2018
Persons entitled: Aib Group (UK) P.L.C

Classification: A registered charge
Particulars: Freehold property known as 89 school lane, didsbury manchester M20 6WN registered at hm land registry under title number LA30234.
Outstanding
3 November 2017Delivered on: 7 November 2017
Persons entitled: Aib Group (UK) P.L.C

Classification: A registered charge
Particulars: The freehold property known as fern cliff, 18 mauldeth road, stockport, SK4 3NG registered at hm land registry with title absolute under title number MAN251647.
Outstanding
17 July 2017Delivered on: 18 July 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: The freehold property known as 29 and 29A stamford new road, altrincham, WA14 1EB registered at hm land registry under title number GM330070.
Outstanding
30 September 2016Delivered on: 3 October 2016
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: Mortgage over the freehold property known as unit 3, boundary court, heaton chapel, stockport, SK4 5GA as the same is registered at the land registry under title number GM933761.
Outstanding
18 December 2006Delivered on: 22 December 2006
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 16 levenshulme trading estate sandfold lae levenshulme lancashire t/no GM915795 and all fixtures and fittings and by way of specific charge all income in relation to the property. An assignment of any option to purchase the f/h or superior l/h or to obtain a new lease of the property. By way of fixed charge of equipment and goods listed in the charge (if any) and all other fixtures fittings plant and machinery. By way of floating charge all other moveable plant machinery implements building materials utensils furniture and equipment and the undertaking and all property assets and rights. Assignment of the goodwill. See the mortgage charge document for full details.
Outstanding
9 December 2002Delivered on: 18 December 2002
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: TC400 topcutter X2 reg/s/nos P363MLE & T253LPP: TC600 topcutter reg/s/no R174SOY (for further chattels charged refer to form 395). see the mortgage charge document for full details.
Outstanding
15 October 2002Delivered on: 17 October 2002
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as unit 16 levenshulme trading estate,levenshulme; gm 683709. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
25 March 2022Delivered on: 8 April 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All that freehold land known as unit 3, boundary court, heaton chapel, stockport, SK4 5GA registered at the land registry with title absolute under title number GM933761.
Outstanding
25 March 2022Delivered on: 8 April 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All that freehold land known as 12 tunstead avenue, west didsbury, manchester, M20 1JY registered at the land registry with title absolute under title number LA232968.
Outstanding
25 March 2022Delivered on: 4 April 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The leasehold property known as unit 16 sandfold lane, manchester, M19 38J registered at the land registry with title absolute under title number GM915795.
Outstanding
22 March 2022Delivered on: 1 April 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All that freehold land known as unit 3, boundary court, heaton chapel, stockport, SK4 5GA registered at the land registry with title absolute under title number GM933761.
Outstanding
22 March 2022Delivered on: 1 April 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All that freehold land known as 12 tunstead avenue, west didsbury, manchester, M20 1JY registered at the land registry with title absolute under title number LA232968.
Outstanding
25 March 2022Delivered on: 1 April 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All that freehold land known as 51 and 53 woodhall road, davenport, manchester, SK5 7QB registered at the land registry with title absolute under title numbers GM846947 and MAN32021.
Outstanding
25 March 2022Delivered on: 28 March 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All that freehold land known as 29 and 29A stamford new road, altrincham, trafford, WA14 1EB registered at the land registry with title absolute under title number GM330070.
Outstanding
25 March 2022Delivered on: 28 March 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All that freehold property known as 89 school lane and 1 catterick road, didsbury, manchester, M20 6WN registered at the land registry with title absolute under title number LA30234.
Outstanding
5 June 2002Delivered on: 18 June 2002
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as plots 11 & 12 levenshulme trading centre levenshulme t/n GM574770. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023 (7 pages)
19 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
25 November 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
8 April 2022Registration of charge 042243570016, created on 25 March 2022 (18 pages)
8 April 2022Registration of charge 042243570017, created on 25 March 2022 (18 pages)
4 April 2022Registration of charge 042243570015, created on 25 March 2022 (18 pages)
1 April 2022Registration of charge 042243570014, created on 22 March 2022 (18 pages)
1 April 2022Registration of charge 042243570013, created on 22 March 2022 (18 pages)
1 April 2022Registration of charge 042243570012, created on 25 March 2022 (18 pages)
28 March 2022Registration of charge 042243570009, created on 25 March 2022 (18 pages)
28 March 2022Registration of charge 042243570011, created on 25 March 2022 (18 pages)
28 March 2022Registration of charge 042243570010, created on 25 March 2022 (18 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
30 December 2021Satisfaction of charge 3 in full (4 pages)
1 October 2021Confirmation statement made on 1 October 2021 with updates (3 pages)
29 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-28
(3 pages)
12 July 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
23 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
12 August 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
29 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
18 July 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
22 October 2018Registration of charge 042243570008, created on 12 October 2018 (18 pages)
12 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
7 November 2017Registration of charge 042243570007, created on 3 November 2017 (19 pages)
7 November 2017Registration of charge 042243570007, created on 3 November 2017 (19 pages)
18 July 2017Registration of charge 042243570006, created on 17 July 2017 (19 pages)
18 July 2017Registration of charge 042243570006, created on 17 July 2017 (19 pages)
17 July 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
10 July 2017Notification of Dermot Brian Mckenna as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Dermot Brian Mckenna as a person with significant control on 6 April 2016 (2 pages)
18 May 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
18 May 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
3 October 2016Registration of charge 042243570005, created on 30 September 2016 (19 pages)
3 October 2016Registration of charge 042243570005, created on 30 September 2016 (19 pages)
7 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
7 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
17 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
17 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
30 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
25 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 August 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 June 2010Termination of appointment of John Mckenna as a secretary (1 page)
22 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
22 June 2010Termination of appointment of John Mckenna as a secretary (1 page)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 August 2009Return made up to 29/05/09; full list of members (3 pages)
14 August 2009Return made up to 29/05/09; full list of members (3 pages)
4 August 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009Compulsory strike-off action has been discontinued (1 page)
1 August 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 August 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
10 October 2008Return made up to 29/05/08; full list of members (3 pages)
10 October 2008Return made up to 29/05/08; full list of members (3 pages)
12 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 July 2007Return made up to 29/05/07; no change of members (6 pages)
31 July 2007Return made up to 29/05/07; no change of members (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 December 2006Particulars of mortgage/charge (7 pages)
22 December 2006Particulars of mortgage/charge (7 pages)
23 November 2006Return made up to 29/05/06; full list of members (6 pages)
23 November 2006Return made up to 29/05/06; full list of members (6 pages)
31 July 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 July 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005Return made up to 29/05/05; full list of members (6 pages)
6 September 2005New secretary appointed (2 pages)
6 September 2005New secretary appointed (2 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005Return made up to 29/05/05; full list of members (6 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
19 August 2003Return made up to 29/05/03; full list of members (6 pages)
19 August 2003Return made up to 29/05/03; full list of members (6 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
18 December 2002Particulars of mortgage/charge (4 pages)
18 December 2002Particulars of mortgage/charge (4 pages)
5 December 2002Return made up to 29/05/02; full list of members (6 pages)
5 December 2002Return made up to 29/05/02; full list of members (6 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
14 January 2002Secretary resigned (1 page)
14 January 2002Secretary resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
29 May 2001Incorporation (13 pages)
29 May 2001Incorporation (13 pages)