Dps Portfolio Limited is a private limited company. Registered at C/O Saffery Champness Trinity, John Dalton Street, Manchester M2 6HY, this 3 years old enterprise was incorporated on 2022-03-04 and is officially classified as "other letting and operating of own or leased real estate" (Standard Industrial Classification: 68209). 1 director can be found in the company: Daniel S. (appointed on 04 March 2022).
About
Name: Dps Portfolio Limited
Number: 13953896
Incorporation date: 2022-03-04
End of financial year: 31 March
Address:
C/o Saffery Champness Trinity
John Dalton Street
Manchester
M2 6HY
SIC code:
68209 - Other letting and operating of own or leased real estate
Company staff
People with significant control
Daniel S.
4 March 2022
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The deadline for Dps Portfolio Limited confirmation statement filing is 2024-03-17. The last confirmation statement was filed on 2023-03-03. The due date for the next accounts filing is 04 December 2023.
1 person of significant control is listed in the Companies House, an only professional Daniel S. who owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Mortgage
Officers
Persons with significant control
Restoration
Type
Free download
CS01
Confirmation statement with no updates 2025/03/03
filed on: 3rd, March 2025
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates 2025/03/03
filed on: 3rd, March 2025
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2024/03/31
filed on: 24th, December 2024
| accounts
Free Download
(9 pages)
AD01
Change of registered address from Calcutt Court Calcutt Swindon SN6 6JR England on 2024/04/15 to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY
filed on: 15th, April 2024
| address
Free Download
(1 page)
PSC04
Change to a person with significant control 2024/03/14
filed on: 15th, April 2024
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2024/03/03
filed on: 15th, April 2024
| confirmation statement
Free Download
(3 pages)
CH01
On 2024/03/14 director's details were changed
filed on: 15th, April 2024
| officers
Free Download
(2 pages)
AA
Dormant company accounts reported for the period up to 2023/03/31
filed on: 19th, December 2023
| accounts
Free Download
(2 pages)
AD01
Change of registered address from C/O Saffery Champness Trinity John Dalton Street Manchester Greater Manchester M2 6HY England on 2023/12/19 to Calcutt Court Calcutt Swindon SN6 6JR
filed on: 19th, December 2023
| address
Free Download
(1 page)
MR01
Registration of charge 139538960001, created on 2023/12/01
filed on: 6th, December 2023
| mortgage
Free Download
(4 pages)
CS01
Confirmation statement with no updates 2023/03/03
filed on: 16th, October 2023
| confirmation statement
Free Download
(1 page)
RT01
Administrative restoration application
filed on: 16th, October 2023
| restoration
Free Download
(3 pages)
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 8th, August 2023
| gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2023
| gazette
Free Download
(1 page)
NEWINC
Company registration
filed on: 4th, March 2022
| incorporation
Free Download
(10 pages)
MODEL ARTICLES
Adoption of model articles
incorporation
SH01
1.00 GBP is the capital in company's statement on 2022/03/04
capital