Company NameDJK Property Management Ltd
DirectorDale James Kenvyn
Company StatusActive
Company Number12354129
CategoryPrivate Limited Company
Incorporation Date9 December 2019(4 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Dale James Kenvyn
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityEnglish
StatusCurrent
Appointed09 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressViking House Falcon Court
Preston Farm Industrial Estate
Stockton - On - Tees
Cleveland
TS18 3TS

Location

Registered AddressThe Cottage, 42 Church Lane
Ormesby
Middlesbrough
TS7 9AU
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardOrmesby
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Charges

6 February 2023Delivered on: 6 February 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 49 bush street. Middlesbrough. TS5 6BW.
Outstanding
6 January 2023Delivered on: 6 January 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 51 chipchase road. Middlesbrough. TS5 6EL.
Outstanding
16 December 2022Delivered on: 16 December 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 63 chipchase road. Middlesbrough. TS5 6EL.
Outstanding
29 April 2022Delivered on: 29 April 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 14 byelands street. Middlesbrough. TS4 2HX.
Outstanding
14 April 2022Delivered on: 26 April 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 51 chipchase road. Middlesbrough. TS5 6EL.
Outstanding
25 February 2022Delivered on: 1 March 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 243 thornaby road. Stockton on tees. TS17 8PB.
Outstanding
1 July 2020Delivered on: 2 July 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 63 chipchase road, linthorpe, middlesbrough, TS5 6EL.
Outstanding

Filing History

20 September 2023Director's details changed for Mr Dale James Kenvyn on 20 September 2023 (2 pages)
20 September 2023Change of details for Mr Dale James Kenvyn as a person with significant control on 20 September 2023 (2 pages)
20 September 2023Registered office address changed from Viking House Falcon Court Preston Farm Industrial Estate Stockon - on - Tees Cleveland TS18 3TS England to The Cottage, 42 Church Lane Ormesby Middlesbrough TS7 9AU on 20 September 2023 (1 page)
11 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
15 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
6 February 2023Registration of charge 123541290007, created on 6 February 2023 (7 pages)
6 January 2023Registration of charge 123541290006, created on 6 January 2023 (4 pages)
16 December 2022Registration of charge 123541290005, created on 16 December 2022 (4 pages)
13 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
10 June 2022Confirmation statement made on 10 June 2022 with updates (5 pages)
10 June 2022Change of details for Mr Dale James Kenvyn as a person with significant control on 10 June 2022 (2 pages)
10 June 2022Cessation of Santilla Louise Povey as a person with significant control on 10 June 2022 (1 page)
5 May 2022Change of details for Mr Dale James Kenvyn as a person with significant control on 3 May 2022 (2 pages)
5 May 2022Change of details for Miss Santilla Louise Povey as a person with significant control on 3 May 2022 (2 pages)
3 May 2022Director's details changed for Mr Dale James Kenvyn on 3 May 2022 (2 pages)
3 May 2022Change of details for Mr Dale James Kenvyn as a person with significant control on 3 May 2022 (2 pages)
3 May 2022Director's details changed for Mr Dale James Kenvyn on 3 May 2022 (2 pages)
3 May 2022Change of details for Miss Santilla Louise Povey as a person with significant control on 3 May 2022 (2 pages)
3 May 2022Registered office address changed from Viking House Falcon Court Preston Farm Industrial Estate Stockon - on - Tees Cleveland TS5 5EX England to Viking House Falcon Court Preston Farm Industrial Estate Stockon - on - Tees Cleveland TS18 3TS on 3 May 2022 (1 page)
3 May 2022Registered office address changed from 179 Clough Close Middlesbrough TS5 5EX England to Viking House Falcon Court Preston Farm Industrial Estate Stockon - on - Tees Cleveland TS5 5EX on 3 May 2022 (1 page)
29 April 2022Registration of charge 123541290004, created on 29 April 2022 (6 pages)
26 April 2022Registration of charge 123541290003, created on 14 April 2022 (6 pages)
1 March 2022Registration of charge 123541290002, created on 25 February 2022 (6 pages)
21 December 2021Confirmation statement made on 8 December 2021 with updates (5 pages)
16 June 2021Change of details for Mr Dale James Kenvyn as a person with significant control on 31 December 2020 (2 pages)
16 June 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
16 June 2021Notification of Santilla Louise Povey as a person with significant control on 31 December 2020 (2 pages)
17 December 2020Change of details for Mr Dale James Kenvyn as a person with significant control on 4 August 2020 (2 pages)
17 December 2020Registered office address changed from 42 Liverton Avenue Middlesbrough TS5 4ER England to 179 Clough Close Middlesbrough TS5 5EX on 17 December 2020 (1 page)
17 December 2020Director's details changed for Mr Dale James Kenvyn on 4 August 2020 (2 pages)
17 December 2020Confirmation statement made on 8 December 2020 with updates (4 pages)
2 July 2020Registration of charge 123541290001, created on 1 July 2020 (4 pages)
9 December 2019Incorporation
Statement of capital on 2019-12-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)