Background WavePink WaveYellow Wave

DIRECT GROUP PROPERTY SERVICES LIMITED (06067034)

DIRECT GROUP PROPERTY SERVICES LIMITED (06067034) is an active UK company. incorporated on 25 January 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. DIRECT GROUP PROPERTY SERVICES LIMITED has been registered for 19 years.

Company Number
06067034
Status
active
Type
ltd
Incorporated
25 January 2007
Age
19 years
Address
5th Floor 20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIRECT GROUP PROPERTY SERVICES LIMITED

DIRECT GROUP PROPERTY SERVICES LIMITED is an active company incorporated on 25 January 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. DIRECT GROUP PROPERTY SERVICES LIMITED was registered 19 years ago.(SIC: 66290)

Status

active

Active since 19 years ago

Company No

06067034

LTD Company

Age

19 Years

Incorporated 25 January 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

5th Floor 20 Gracechurch Street London, EC3V 0BG,

Previous Addresses

7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England
From: 29 October 2018To: 1 September 2022
, Quay Point Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL
From: 7 June 2013To: 29 October 2018
, Direct House, 4 Sidings Court, White Rose Way, Doncaster, DN4 5NU
From: 25 January 2007To: 7 June 2013
Timeline

47 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Dec 12
Director Left
Jan 13
Director Left
Mar 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Secured
Oct 13
Director Joined
May 14
Director Joined
May 14
Director Left
Aug 14
Director Left
Jan 15
Director Left
Jan 15
Loan Secured
Sept 15
Director Joined
Oct 15
Funding Round
Jan 16
Director Left
Sept 16
Director Joined
Nov 16
Director Left
Dec 16
Loan Secured
Dec 16
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Secured
Aug 17
Loan Secured
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Owner Exit
Nov 18
Loan Secured
Nov 18
Loan Cleared
Sept 21
Loan Secured
Mar 23
Loan Secured
Sept 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Loan Secured
Sept 25
Director Left
Sept 25
1
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2025
MR01Registration of a Charge
Change To A Person With Significant Control
30 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
14 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 February 2021
RP04CS01RP04CS01
Accounts With Accounts Type Small
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Resolution
30 October 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
30 October 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Auditors Resignation Company
14 May 2018
AUDAUD
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Memorandum Articles
27 October 2017
MAMA
Resolution
27 October 2017
RESOLUTIONSResolutions
Resolution
18 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Capital Allotment Shares
26 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Resolution
10 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
30 October 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 June 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 April 2013
TM02Termination of Secretary
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 November 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
27 November 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
27 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
18 October 2012
AAAnnual Accounts
Miscellaneous
2 October 2012
MISCMISC
Legacy
13 June 2012
MG02MG02
Legacy
8 June 2012
MG01MG01
Legacy
8 June 2012
MG01MG01
Legacy
16 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Full
21 October 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Legacy
5 June 2010
MG01MG01
Legacy
5 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 December 2009
AAAnnual Accounts
Legacy
22 October 2009
MG02MG02
Legacy
10 October 2009
MG01MG01
Legacy
10 October 2009
MG01MG01
Resolution
7 October 2009
RESOLUTIONSResolutions
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Full
12 November 2008
AAAnnual Accounts
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
363aAnnual Return
Legacy
20 February 2008
288cChange of Particulars
Legacy
20 February 2008
288cChange of Particulars
Legacy
20 February 2008
88(2)R88(2)R
Legacy
19 December 2007
123Notice of Increase in Nominal Capital
Resolution
19 December 2007
RESOLUTIONSResolutions
Resolution
19 December 2007
RESOLUTIONSResolutions
Resolution
19 December 2007
RESOLUTIONSResolutions
Resolution
22 August 2007
RESOLUTIONSResolutions
Legacy
15 August 2007
395Particulars of Mortgage or Charge
Legacy
14 August 2007
155(6)a155(6)a
Resolution
14 August 2007
RESOLUTIONSResolutions
Legacy
22 June 2007
288aAppointment of Director or Secretary
Incorporation Company
25 January 2007
NEWINCIncorporation