Company NameDMB Property Limited
DirectorDavid Michael Blakeley
Company StatusActive
Company Number10060767
CategoryPrivate Limited Company
Incorporation Date14 March 2016(8 years, 1 month ago)
Previous NameBlack Panther Properties Limited

Business Activity

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

Director

Director NameMr David Michael Blakeley
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2016(same day as company formation)
RoleProperty
Country of ResidencePortugal
Correspondence AddressC/O Alexander & Co Centurion House
129 Deansgate
Manchester
M3 3WR

Location

Registered AddressC/O Alexander & Co Centurion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return13 March 2023 (1 year, 1 month ago)
Next Return Due27 March 2024 (overdue)

Filing History

21 December 2023Total exemption full accounts made up to 30 March 2023 (11 pages)
24 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 30 March 2022 (11 pages)
23 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 30 March 2021 (11 pages)
17 July 2021Registered office address changed from C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW England to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 17 July 2021 (1 page)
22 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 30 March 2020 (9 pages)
19 January 2021Director's details changed for Mr David Michael Blakeley on 19 January 2021 (2 pages)
19 January 2021Change of details for Mr David Michael Blakeley as a person with significant control on 19 January 2021 (2 pages)
19 January 2021Registered office address changed from 88 Sulivan Court Peterborough Road London SW6 3DB England to C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW on 19 January 2021 (1 page)
25 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 30 March 2019 (10 pages)
27 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 30 March 2018 (10 pages)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
21 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 March 2017Registered office address changed from C/O Alexander & Co 17 st. Anns Square Manchester M2 7PW England to 88 Sulivan Court Peterborough Road London SW6 3DB on 28 March 2017 (1 page)
28 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
28 March 2017Registered office address changed from C/O Alexander & Co 17 st. Anns Square Manchester M2 7PW England to 88 Sulivan Court Peterborough Road London SW6 3DB on 28 March 2017 (1 page)
13 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 June 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 100
(4 pages)
13 June 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 100
(4 pages)
6 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-17
(3 pages)
6 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-17
(3 pages)
3 June 2016Registered office address changed from 88 Sulivan Court Peterborough Road London SW6 3DB United Kingdom to C/O Alexander & Co 17 st. Anns Square Manchester M2 7PW on 3 June 2016 (1 page)
3 June 2016Registered office address changed from 88 Sulivan Court Peterborough Road London SW6 3DB United Kingdom to C/O Alexander & Co 17 st. Anns Square Manchester M2 7PW on 3 June 2016 (1 page)
14 March 2016Incorporation
Statement of capital on 2016-03-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 March 2016Incorporation
Statement of capital on 2016-03-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)