Company NameD&V Lee Property Consultants Limited
DirectorsDarryl Mark Lee and Victoria Lee
Company StatusActive
Company Number08619769
CategoryPrivate Limited Company
Incorporation Date22 July 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDarryl Mark Lee
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Lopian Gross Barnett & Co Cardinal House
20 St. Mary's Parsonage
Manchester
Greater Manchester
M3 2LG
Director NameVictoria Lee
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2013(same day as company formation)
RoleResearch Psychologist
Country of ResidenceEngland
Correspondence AddressC/O Lopian Gross Barnett & Co Cardinal House
20 St. Mary's Parsonage
Manchester
Greater Manchester
M3 2LG

Location

Registered Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Darryl Mark Lee
50.00%
Ordinary A
50 at £1Victoria Lee
50.00%
Ordinary B

Financials

Year2014
Net Worth£72,653
Cash£33,495
Current Liabilities£35,642

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

24 June 2022Delivered on: 28 June 2022
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Land and buildings at deans court, market square, bicester OX26 6RD and deans court shopping centre, london road, bicester OX26 6BU. Title numbers ON259468 and ON126181.
Outstanding
25 May 2022Delivered on: 6 June 2022
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: 45 spring gardens, buxton SK17 6BJ with registered title number DY220202.
Outstanding
13 May 2022Delivered on: 19 May 2022
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: 70 high street, kingswinford DY6 8AE. Title number WM638081.
Outstanding
13 May 2022Delivered on: 18 May 2022
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: 70 high street, kingswinford DY6 8AE. Title number WM638081.
Outstanding
18 February 2022Delivered on: 21 February 2022
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: 50 bury new road, prestwich, manchester M25 0JU registered with title number LA334013. 6 bath street, barrow-in-furness LA14 1LZ registered with title numbers CU262933 and CU3101. 11A water lane, wilmslow SK9 5AE registered with title number CH709411. 110-112 church road, birkenhead CH42 0LJ registered with title numbers CH23283 and CH38986.
Outstanding
21 May 2021Delivered on: 21 May 2021
Persons entitled: Veriti & Co Limited

Classification: A registered charge
Particulars: 11A water lane, wilmslow SK9 5AE and 478 didsbury road, heaton mersey SK4 3BS.
Outstanding
12 May 2021Delivered on: 12 May 2021
Persons entitled: Veriti & Co Limited

Classification: A registered charge
Particulars: 11A water lane, wilmslow SK9 5AE and 478 didsbury road, heaton mersey SK4 3BS.
Outstanding
18 April 2017Delivered on: 20 April 2017
Persons entitled: Romaco Spv 2 Limited

Classification: A registered charge
Particulars: 444 wilbraham road manchester.
Outstanding
5 April 2023Delivered on: 17 April 2023
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: 760 wilmslow road, didsbury, manchester M20 2DP. Title number MAN112010.
Outstanding
18 April 2017Delivered on: 20 April 2017
Persons entitled: Romaco Spv 2 Limited

Classification: A registered charge
Outstanding

Filing History

13 March 2024Total exemption full accounts made up to 31 July 2023 (11 pages)
19 September 2023Registration of charge 086197690011, created on 14 September 2023 (46 pages)
4 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
24 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
17 April 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
17 April 2023Registration of charge 086197690010, created on 5 April 2023 (11 pages)
19 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
28 June 2022Registration of charge 086197690009, created on 24 June 2022 (11 pages)
6 June 2022Registration of charge 086197690008, created on 25 May 2022 (11 pages)
19 May 2022Registration of charge 086197690007, created on 13 May 2022 (11 pages)
18 May 2022Registration of charge 086197690006, created on 13 May 2022 (11 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
23 March 2022Satisfaction of charge 086197690003 in full (1 page)
4 March 2022Satisfaction of charge 086197690004 in full (4 pages)
21 February 2022Registration of charge 086197690005, created on 18 February 2022 (12 pages)
28 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
21 May 2021Registration of charge 086197690004, created on 21 May 2021 (28 pages)
12 May 2021Registration of charge 086197690003, created on 12 May 2021 (20 pages)
20 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
30 September 2020Confirmation statement made on 22 July 2020 with updates (4 pages)
2 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
23 March 2020Satisfaction of charge 086197690002 in full (1 page)
23 March 2020Satisfaction of charge 086197690001 in full (1 page)
2 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
17 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
6 March 2019Registered office address changed from C/O Lopian Gross Barnett & Co Cardinal House 20 st. Mary's Parsonage Manchester Greater Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 6 March 2019 (1 page)
14 August 2018Confirmation statement made on 22 July 2018 with updates (6 pages)
11 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
15 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
28 July 2017Notification of Victoria Lee as a person with significant control on 22 July 2017 (2 pages)
28 July 2017Cessation of Victoria Lee as a person with significant control on 22 July 2017 (1 page)
28 July 2017Notification of Victoria Lee as a person with significant control on 22 July 2017 (2 pages)
28 July 2017Cessation of Victoria Lee as a person with significant control on 22 July 2017 (1 page)
24 July 2017Change of details for Mr Darryl Mark Lee as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Change of details for Mrs Victoria Lee as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Change of details for Mr Darryl Mark Lee as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Change of details for Mrs Victoria Lee as a person with significant control on 24 July 2017 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 April 2017Registration of charge 086197690002, created on 18 April 2017 (25 pages)
20 April 2017Registration of charge 086197690001, created on 18 April 2017 (22 pages)
20 April 2017Registration of charge 086197690002, created on 18 April 2017 (25 pages)
20 April 2017Registration of charge 086197690001, created on 18 April 2017 (22 pages)
7 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
7 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Change of share class name or designation (2 pages)
5 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
16 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(5 pages)
22 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(5 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
22 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(36 pages)
22 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(36 pages)