Background WavePink WaveYellow Wave

DIRECTPREMIUM PROPERTY MANAGEMENT LIMITED (02804335)

DIRECTPREMIUM PROPERTY MANAGEMENT LIMITED (02804335) is an active UK company. incorporated on 29 March 1993. with registered office in Lincoln. The company operates in the Real Estate Activities sector, engaged in residents property management. DIRECTPREMIUM PROPERTY MANAGEMENT LIMITED has been registered for 33 years. Current directors include COLWILL, David Richard, LAMBLEY, Jean, LAMBLEY, Suzanne Jane and 1 others.

Company Number
02804335
Status
active
Type
ltd
Incorporated
29 March 1993
Age
33 years
Address
Ferry Farm, Lincoln, LN4 4AA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COLWILL, David Richard, LAMBLEY, Jean, LAMBLEY, Suzanne Jane, REHM, Sandra
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIRECTPREMIUM PROPERTY MANAGEMENT LIMITED

DIRECTPREMIUM PROPERTY MANAGEMENT LIMITED is an active company incorporated on 29 March 1993 with the registered office located in Lincoln. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DIRECTPREMIUM PROPERTY MANAGEMENT LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02804335

LTD Company

Age

33 Years

Incorporated 29 March 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

Ferry Farm South Kyme Lincoln, LN4 4AA,

Timeline

11 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Jun 10
Director Left
May 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Nov 21
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

WARD, Brian Andrew

Active
Doggett Road, CambridgeCB1 9LF
Secretary
Appointed 12 Oct 2017

COLWILL, David Richard

Active
Abbey Street, Hinton St. GeorgeTA17 8RZ
Born July 1940
Director
Appointed 12 Oct 2017

LAMBLEY, Jean

Active
Ferry Farm, LincolnLN4 4AA
Born November 1941
Director
Appointed 22 Feb 1995

LAMBLEY, Suzanne Jane

Active
Baldock Way, CambridgeCB1 7UU
Born December 1970
Director
Appointed 20 Jun 2009

REHM, Sandra

Active
Eltisley Avenue, CambridgeCB3 9JG
Born September 1971
Director
Appointed 29 Oct 2022

CROUCH, Gerrard Anthony

Resigned
20 Baldock Way, CambridgeCB1 7UX
Secretary
Appointed 26 Jul 1993
Resigned 22 Feb 1995

LAMBLEY, Jean

Resigned
Ferry Farm, LincolnLN4 4AA
Secretary
Appointed 22 Feb 1995
Resigned 12 Oct 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Mar 1993
Resigned 26 Jul 1993

COLWILL, David Richard

Resigned
Vine Cottage, TauntonTA17 8RZ
Born July 1940
Director
Appointed 20 Jun 2009
Resigned 15 May 2014

CROUCH, Gerrard Anthony

Resigned
20 Baldock Way, CambridgeCB1 7UX
Born August 1948
Director
Appointed 26 Jul 1993
Resigned 22 Feb 1995

DOHERTY, Anthony

Resigned
2 Morley Court Baldock Way, CambridgeCB1 4UU
Born May 1963
Director
Appointed 22 Feb 1995
Resigned 03 Mar 1998

DRAYTON, Brian

Resigned
98 West Drive, CambridgeCB3 7NY
Born June 1946
Director
Appointed 26 Jul 1993
Resigned 22 Feb 1995

HETREED, Andrew Michael, Dr

Resigned
Wandleys Lane, ChichesterPO20 3SE
Born May 1980
Director
Appointed 10 Jul 2014
Resigned 04 Sept 2021

ROBINSON, Guy Stanley

Resigned
Cherry Hinton Road, CambridgeCB1 7BX
Born February 1986
Director
Appointed 26 Oct 2022
Resigned 05 Mar 2026

ROGERS, Sam Richard

Resigned
4 Morley Court, CambridgeCB1 4UU
Born April 1961
Director
Appointed 04 Mar 1998
Resigned 27 Nov 1998

WADDINGHAM, Robert

Resigned
Morley Court, CambridgeCB1 7UU
Born November 1986
Director
Appointed 10 Jul 2014
Resigned 11 Sept 2017

WARD, Betty Joyce

Resigned
3 Morley Court, CambridgeCB1 7UU
Born July 1927
Director
Appointed 27 Nov 1998
Resigned 08 Jun 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 Mar 1993
Resigned 26 Jul 1993

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 29 Mar 1993
Resigned 26 Jul 1993
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2010
AAAnnual Accounts
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
22 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
3 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 August 2006
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 July 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2003
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2001
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1999
AAAnnual Accounts
Legacy
21 April 1999
363sAnnual Return (shuttle)
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
21 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 December 1998
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
287Change of Registered Office
Accounts With Made Up Date
25 November 1997
AAAnnual Accounts
Legacy
24 April 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 January 1997
AAAnnual Accounts
Legacy
26 April 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 January 1996
AAAnnual Accounts
Resolution
31 July 1995
RESOLUTIONSResolutions
Legacy
20 July 1995
88(2)R88(2)R
Legacy
5 June 1995
363sAnnual Return (shuttle)
Legacy
2 March 1995
287Change of Registered Office
Legacy
2 March 1995
288288
Legacy
2 March 1995
288288
Accounts With Accounts Type Small
14 December 1994
AAAnnual Accounts
Legacy
7 June 1994
363sAnnual Return (shuttle)
Legacy
10 August 1993
288288
Legacy
10 August 1993
288288
Legacy
10 August 1993
287Change of Registered Office
Incorporation Company
29 March 1993
NEWINCIncorporation