Company NameDLM Property Investment Limited
DirectorsDaniel Mucklow and Lauren Mucklow
Company StatusActive
Company Number11209560
CategoryPrivate Limited Company
Incorporation Date16 February 2018(6 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Daniel Mucklow
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Williamson & Croft Llp York House
20 York Street
Manchester
M2 3BB
Director NameMrs Lauren Mucklow
Date of BirthJune 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed16 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Williamson & Croft Llp York House
20 York Street
Manchester
M2 3BB

Location

Registered AddressC/O Williamson & Croft Llp York House
20 York Street
Manchester
M2 3BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

22 May 2023Delivered on: 25 May 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 5 jessamine road. Birkenhead. CH42 5PR.
Outstanding
26 August 2022Delivered on: 5 September 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 47 inglemere road birkenhead CH42 4QL.
Outstanding
15 July 2022Delivered on: 28 July 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 121 king street, wallasey, merseyside, CH44 0BZ as registered under title CH39434 as a first fixed charge. For more details please refer to the instrument.
Outstanding
12 November 2021Delivered on: 18 November 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 47 inglemere road, birkenhead, merseyside, CH42 4QL and as more particularly described at the land registry: 47 inglemere road, birkenhead (CH42 4QL). Title number:CH89510.
Outstanding
2 June 2021Delivered on: 13 June 2021
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: All that long leasehold land and buildings known as upper floor flat, 154 liscard road, wallasey, CH44 0AB registered at hm land registry with title number MS256789.
Outstanding
23 June 2020Delivered on: 23 June 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 461 hawthorne road, bootle, merseyside L20 9AT registered at hm land registry under title no. MS38972.
Outstanding
23 June 2020Delivered on: 23 June 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 21 miriam road, liverpool L4 0TB registered at hm land registry under title no. MS135785.
Outstanding
14 June 2019Delivered on: 14 June 2019
Persons entitled: One Savings Bank PLC

Classification: A registered charge
Particulars: 21 miriam road. Anfield. L4 0TB.
Outstanding
18 April 2019Delivered on: 26 April 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 461 hawthorne road bootle t/no MS38972.
Outstanding

Filing History

16 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
18 January 2021Total exemption full accounts made up to 29 February 2020 (11 pages)
9 July 2020Satisfaction of charge 112095600002 in full (1 page)
9 July 2020Satisfaction of charge 112095600001 in full (1 page)
23 June 2020Registration of charge 112095600004, created on 23 June 2020 (4 pages)
23 June 2020Registration of charge 112095600003, created on 23 June 2020 (4 pages)
10 March 2020Confirmation statement made on 15 February 2020 with updates (4 pages)
7 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
25 September 2019Director's details changed for Miss Lauren Mucklow on 25 September 2019 (2 pages)
14 June 2019Registration of charge 112095600002, created on 14 June 2019 (3 pages)
26 April 2019Registration of charge 112095600001, created on 18 April 2019 (5 pages)
19 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
12 October 2018Registered office address changed from C/O Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN United Kingdom to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 12 October 2018 (1 page)
9 August 2018Change of details for Miss Lauren Crabtree as a person with significant control on 9 June 2018 (2 pages)
9 August 2018Director's details changed for Miss Lauren Crabtree on 9 June 2018 (2 pages)
16 February 2018Incorporation
Statement of capital on 2018-02-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
16 February 2018Incorporation
Statement of capital on 2018-02-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)