Background WavePink WaveYellow Wave

DIOCESAN PROPERTY MANAGEMENT LIMITED (02960826)

DIOCESAN PROPERTY MANAGEMENT LIMITED (02960826) is an active UK company. incorporated on 22 August 1994. with registered office in Cleveland. The company operates in the Construction sector, engaged in construction of commercial buildings. DIOCESAN PROPERTY MANAGEMENT LIMITED has been registered for 31 years. Current directors include DASEY, Gerrard Michael, Rt Rev Monsignor Canon, ROBINSON, Gerard Paul, Monsignor, STOCK, Marcus Nigel Ralph, Rt Rev.

Company Number
02960826
Status
active
Type
ltd
Incorporated
22 August 1994
Age
31 years
Address
50a The Avenue, Cleveland, TS5 6QT
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
DASEY, Gerrard Michael, Rt Rev Monsignor Canon, ROBINSON, Gerard Paul, Monsignor, STOCK, Marcus Nigel Ralph, Rt Rev
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIOCESAN PROPERTY MANAGEMENT LIMITED

DIOCESAN PROPERTY MANAGEMENT LIMITED is an active company incorporated on 22 August 1994 with the registered office located in Cleveland. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. DIOCESAN PROPERTY MANAGEMENT LIMITED was registered 31 years ago.(SIC: 41201)

Status

active

Active since 31 years ago

Company No

02960826

LTD Company

Age

31 Years

Incorporated 22 August 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

50a The Avenue Middlesbrough Cleveland, TS5 6QT,

Timeline

8 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Aug 94
Director Left
Sept 12
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

WARREN, Peter George, Reverend

Active
50a The Avenue, ClevelandTS5 6QT
Secretary
Appointed 21 Sept 2016

DASEY, Gerrard Michael, Rt Rev Monsignor Canon

Active
102 Low Lane, MiddlesbroughTS5 8EB
Born February 1943
Director
Appointed 05 Jun 2008

ROBINSON, Gerard Paul, Monsignor

Active
50a The Avenue, ClevelandTS5 6QT
Born November 1960
Director
Appointed 21 Sept 2016

STOCK, Marcus Nigel Ralph, Rt Rev

Active
50a The Avenue, ClevelandTS5 6QT
Born August 1961
Director
Appointed 09 Jan 2026

CHARLTON, John Raymond, Right Reverend Monsignor

Resigned
1 Tanton Road, MiddlesbroughTS9 5HN
Secretary
Appointed 22 Aug 1994
Resigned 08 May 1998

WHISTON, James, Dr

Resigned
Glengariff Allison Court, RichmondDL11 7TR
Secretary
Appointed 08 May 1998
Resigned 21 Sept 2016

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 22 Aug 1994
Resigned 22 Aug 1994

CHARLTON, John Raymond, Right Reverend Monsignor

Resigned
1 Tanton Road, MiddlesbroughTS9 5HN
Born July 1925
Director
Appointed 22 Aug 1994
Resigned 08 May 1998

COUGHLAN, Kevin, Monsignor

Resigned
102 Low Lane, MiddlesbroughTS5 8EB
Born January 1929
Director
Appointed 08 May 1998
Resigned 11 Aug 1999

CROWLEY, John, The Right Reverend

Resigned
16 Cambridge Road, MiddlesbroughTS5 5NN
Born June 1941
Director
Appointed 11 Aug 1999
Resigned 03 May 2007

DRAINEY, Bishop Terence Patrick

Resigned
Cambridge Road, MiddlesbroughTS5 5NN
Born August 1949
Director
Appointed 05 Jun 2008
Resigned 09 Jan 2026

HOGAN, David Charles, Right Reverend Monsignor

Resigned
St Bernadette Presbytery, MiddlesbroughTS7 0EB
Born May 1950
Director
Appointed 22 Aug 1994
Resigned 27 Oct 1997

MORGAN, Ricardo Stephen, Reverand

Resigned
Cathedral House, MiddlesbroughTS8 0TW
Born May 1945
Director
Appointed 27 Oct 1997
Resigned 24 Aug 2012

WALTON, John Anthony

Resigned
50a The Avenue, ClevelandTS5 6QT
Born August 1948
Director
Appointed 21 Sept 2016
Resigned 06 Jan 2026

WHISTON, James, Dr

Resigned
Glengariff Allison Court, RichmondDL11 7TR
Born October 1935
Director
Appointed 27 Oct 1997
Resigned 21 Sept 2016

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 22 Aug 1994
Resigned 22 Aug 1994

Persons with significant control

1

50a The Avenue, MiddlesbroughTS5 6QT

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

92

Appoint Person Director Company With Name Date
11 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 August 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 September 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
9 September 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Move Registers To Registered Office Company With New Address
9 September 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Move Registers To Sail Company
1 September 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Sail Address Company
31 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
31 October 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Small
2 November 2008
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 October 2007
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Legacy
9 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 November 2006
AAAnnual Accounts
Legacy
27 October 2006
363aAnnual Return
Accounts With Accounts Type Small
2 November 2005
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2003
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Legacy
30 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 2002
AAAnnual Accounts
Accounts With Accounts Type Small
17 September 2001
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2000
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1999
AAAnnual Accounts
Legacy
26 August 1999
363sAnnual Return (shuttle)
Legacy
26 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 October 1998
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
2 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 1997
AAAnnual Accounts
Legacy
28 August 1997
363sAnnual Return (shuttle)
Legacy
29 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1996
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Legacy
26 August 1994
224224
Legacy
26 August 1994
288288
Legacy
26 August 1994
287Change of Registered Office
Incorporation Company
22 August 1994
NEWINCIncorporation