Background WavePink WaveYellow Wave

DIAL PROPERTIES LIMITED (02909682)

DIAL PROPERTIES LIMITED (02909682) is an active UK company. incorporated on 17 March 1994. with registered office in Derby. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DIAL PROPERTIES LIMITED has been registered for 32 years. Current directors include MOORE, Aaron.

Company Number
02909682
Status
active
Type
ltd
Incorporated
17 March 1994
Age
32 years
Address
20 Coxon Street, Derby, DE21 7JG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MOORE, Aaron
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAL PROPERTIES LIMITED

DIAL PROPERTIES LIMITED is an active company incorporated on 17 March 1994 with the registered office located in Derby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DIAL PROPERTIES LIMITED was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

02909682

LTD Company

Age

32 Years

Incorporated 17 March 1994

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

20 Coxon Street Spondon Derby, DE21 7JG,

Previous Addresses

2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL
From: 17 March 1994To: 10 November 2011
Timeline

3 key events • 1994 - 2020

Funding Officers Ownership
Company Founded
Mar 94
Owner Exit
Apr 20
Owner Exit
Apr 20
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MOORE, Miriam

Active
53 Woodstock Avenue, LondonNW11 9RG
Secretary
Appointed 15 Jun 1994

MOORE, Aaron

Active
53 Woodstock Avenue, LondonNW11 9RG
Born September 1959
Director
Appointed 15 Jun 1994

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 17 Mar 1994
Resigned 15 Jun 1994

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 17 Mar 1994
Resigned 15 Jun 1994

Persons with significant control

2

0 Active
2 Ceased

Mrs Judy Yvonne Allen

Ceased
George Road, KingstonKT2 7NU
Born May 1938

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Feb 2019
50 Town Range,, Gibraltar

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Feb 2019
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 April 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Legacy
8 February 2013
LQ02LQ02
Legacy
30 November 2012
LQ01LQ01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
17 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2008
AAAnnual Accounts
Legacy
24 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
14 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2006
AAAnnual Accounts
Legacy
16 March 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 March 2004
AAAnnual Accounts
Legacy
12 March 2004
363aAnnual Return
Legacy
11 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 July 2003
AAAnnual Accounts
Legacy
26 March 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2002
AAAnnual Accounts
Legacy
27 March 2002
363aAnnual Return
Legacy
26 February 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 July 2001
AAAnnual Accounts
Legacy
27 April 2001
363aAnnual Return
Legacy
24 March 2000
363aAnnual Return
Accounts With Accounts Type Small
21 February 2000
AAAnnual Accounts
Accounts With Accounts Type Small
6 April 1999
AAAnnual Accounts
Legacy
17 March 1999
363aAnnual Return
Accounts With Accounts Type Small
2 July 1998
AAAnnual Accounts
Legacy
8 April 1998
363aAnnual Return
Legacy
20 May 1997
363aAnnual Return
Accounts With Accounts Type Small
2 May 1997
AAAnnual Accounts
Legacy
26 April 1996
363aAnnual Return
Legacy
26 April 1996
353a353a
Accounts With Accounts Type Small
19 January 1996
AAAnnual Accounts
Legacy
29 March 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
10 November 1994
224224
Legacy
10 November 1994
287Change of Registered Office
Legacy
10 November 1994
288288
Legacy
10 November 1994
288288
Legacy
10 November 1994
88(2)R88(2)R
Legacy
21 July 1994
395Particulars of Mortgage or Charge
Incorporation Company
17 March 1994
NEWINCIncorporation