Background WavePink WaveYellow Wave

DMA PROPERTY HOLDINGS (KENT) LIMITED (02296342)

DMA PROPERTY HOLDINGS (KENT) LIMITED (02296342) is an active UK company. incorporated on 14 September 1988. with registered office in Rochester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DMA PROPERTY HOLDINGS (KENT) LIMITED has been registered for 37 years. Current directors include KINGSMAN, Stephen William, WOOD, Andrew David.

Company Number
02296342
Status
active
Type
ltd
Incorporated
14 September 1988
Age
37 years
Address
5 Beaufort House, Beaufort Court, Rochester, ME2 4FB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KINGSMAN, Stephen William, WOOD, Andrew David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DMA PROPERTY HOLDINGS (KENT) LIMITED

DMA PROPERTY HOLDINGS (KENT) LIMITED is an active company incorporated on 14 September 1988 with the registered office located in Rochester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DMA PROPERTY HOLDINGS (KENT) LIMITED was registered 37 years ago.(SIC: 70100)

Status

active

Active since 37 years ago

Company No

02296342

LTD Company

Age

37 Years

Incorporated 14 September 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 30 September 2023 - 31 December 2024(16 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

KINGSMAN (HOLDINGS) LIMITED
From: 9 January 1990To: 30 May 2024
TAKEJADE LIMITED
From: 14 September 1988To: 9 January 1990
Contact
Address

5 Beaufort House, Beaufort Court Medway City Estate Rochester, ME2 4FB,

Previous Addresses

4 Ambley Green Gillingham Business Park Gillingham Kent ME8 0NJ
From: 4 March 2014To: 18 December 2020
, Bramling House, Bramling, Canterbury, Kent, CT3 1NB
From: 14 September 1988To: 4 March 2014
Timeline

8 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Sept 88
Loan Secured
Aug 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Joined
Dec 16
Loan Secured
Jan 17
Loan Cleared
Feb 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DANILEWICZ, Gary

Active
Beaufort House, Beaufort Court, RochesterME2 4FB
Secretary
Appointed 20 Jun 2014

KINGSMAN, Stephen William

Active
Beaufort House, Beaufort Court, RochesterME2 4FB
Born November 1952
Director
Appointed N/A

WOOD, Andrew David

Active
Beaufort House, Beaufort Court, RochesterME2 4FB
Born July 1972
Director
Appointed 14 Dec 2016

KINGSMAN, Stephen William

Resigned
Denstead Farmhouse, CanterburyCT4 7NL
Secretary
Appointed N/A
Resigned 22 Feb 2007

THISTLE, Jill Carolyn

Resigned
7 Laking Avenue, BroadstairsCT10 3NE
Secretary
Appointed 22 Feb 2007
Resigned 09 Dec 2013

RJP SECRETARIES LIMITED

Resigned
A C Court, Thames DittonKT7 0SR
Corporate secretary
Appointed 09 Dec 2013
Resigned 09 Dec 2013

KINGSMAN, Nicholas John

Resigned
The Baye, CanterburyCT3 1RB
Born February 1954
Director
Appointed N/A
Resigned 26 May 2006

Persons with significant control

1

Beaufort House, Beaufort Court, RochesterME2 4FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 July 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
30 May 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 December 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
26 February 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
24 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
26 June 2014
RP04RP04
Appoint Person Secretary Company With Name
20 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
30 April 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Auditors Resignation Company
16 April 2014
AUDAUD
Change Registered Office Address Company With Date Old Address
4 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
16 December 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
12 December 2013
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 August 2009
AAAnnual Accounts
Auditors Resignation Company
18 February 2009
AUDAUD
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Accounts With Accounts Type Group
6 August 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
363aAnnual Return
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Resolution
5 April 2007
RESOLUTIONSResolutions
Resolution
5 April 2007
RESOLUTIONSResolutions
Legacy
21 March 2007
169169
Accounts With Accounts Type Group
19 October 2006
AAAnnual Accounts
Legacy
11 October 2006
169169
Legacy
11 October 2006
169169
Resolution
27 September 2006
RESOLUTIONSResolutions
Legacy
27 September 2006
155(6)b155(6)b
Resolution
27 September 2006
RESOLUTIONSResolutions
Resolution
27 September 2006
RESOLUTIONSResolutions
Resolution
27 September 2006
RESOLUTIONSResolutions
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
363aAnnual Return
Accounts With Accounts Type Group
16 August 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 October 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 September 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 September 2002
AAAnnual Accounts
Accounts With Accounts Type Group
1 June 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
5 February 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Legacy
12 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
22 February 2000
AAAnnual Accounts
Legacy
6 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 February 1999
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 January 1998
AAAnnual Accounts
Legacy
4 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
18 November 1996
AAAnnual Accounts
Legacy
8 September 1996
88(2)R88(2)R
Legacy
8 September 1996
123Notice of Increase in Nominal Capital
Resolution
8 September 1996
RESOLUTIONSResolutions
Resolution
8 September 1996
RESOLUTIONSResolutions
Resolution
8 September 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
23 January 1996
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 December 1993
AAAnnual Accounts
Legacy
25 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
5 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1992
AAAnnual Accounts
Legacy
22 January 1992
363aAnnual Return
Resolution
2 December 1991
RESOLUTIONSResolutions
Legacy
2 December 1991
88(2)R88(2)R
Memorandum Articles
23 October 1991
MEM/ARTSMEM/ARTS
Legacy
9 July 1991
395Particulars of Mortgage or Charge
Memorandum Articles
7 July 1991
MEM/ARTSMEM/ARTS
Legacy
6 June 1991
363aAnnual Return
Accounts With Accounts Type Full
10 May 1991
AAAnnual Accounts
Resolution
12 February 1991
RESOLUTIONSResolutions
Resolution
12 February 1991
RESOLUTIONSResolutions
Resolution
12 February 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 August 1990
AAAnnual Accounts
Legacy
22 August 1990
363363
Certificate Change Of Name Company
8 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 November 1989
122122
Legacy
23 November 1989
123Notice of Increase in Nominal Capital
Resolution
23 November 1989
RESOLUTIONSResolutions
Resolution
23 November 1989
RESOLUTIONSResolutions
Resolution
23 November 1989
RESOLUTIONSResolutions
Legacy
21 March 1989
224224
Legacy
20 March 1989
88(2)Return of Allotment of Shares
Memorandum Articles
21 December 1988
MEM/ARTSMEM/ARTS
Legacy
9 December 1988
122122
Resolution
9 December 1988
RESOLUTIONSResolutions
Resolution
9 December 1988
RESOLUTIONSResolutions
Resolution
9 December 1988
RESOLUTIONSResolutions
Legacy
8 December 1988
288288
Legacy
8 December 1988
288288
Legacy
8 December 1988
287Change of Registered Office
Incorporation Company
14 September 1988
NEWINCIncorporation