Background WavePink WaveYellow Wave

DNG KIDDERMINSTER PROPERTIES LTD (08703421)

DNG KIDDERMINSTER PROPERTIES LTD (08703421) is an active UK company. incorporated on 24 September 2013. with registered office in Peterborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DNG KIDDERMINSTER PROPERTIES LTD has been registered for 12 years. Current directors include DE LA GORCE, Guillaume Pierre Marie Edouard.

Company Number
08703421
Status
active
Type
ltd
Incorporated
24 September 2013
Age
12 years
Address
Touthill Place, Peterborough, PE1 1FU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DE LA GORCE, Guillaume Pierre Marie Edouard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DNG KIDDERMINSTER PROPERTIES LTD

DNG KIDDERMINSTER PROPERTIES LTD is an active company incorporated on 24 September 2013 with the registered office located in Peterborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DNG KIDDERMINSTER PROPERTIES LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08703421

LTD Company

Age

12 Years

Incorporated 24 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 28 March 2026 (1 month ago)

Next Due

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

Touthill Place Touthill Close Peterborough, PE1 1FU,

Previous Addresses

67/68 Jermyn Street London SW1Y 6NY England
From: 18 May 2018To: 23 December 2021
118 Piccadilly Mayfair London W1J 7NW England
From: 29 January 2016To: 18 May 2018
2 Bedford Place London WC1B 5AH
From: 10 May 2015To: 29 January 2016
3 Eardley Crescent London SW5 9JS
From: 24 September 2013To: 10 May 2015
Timeline

22 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Mar 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Director Left
Jun 15
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Nov 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Owner Exit
Dec 21
Director Left
Dec 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DE LA GORCE, Guillaume Pierre Marie Edouard

Active
Touthill Close, PeterboroughPE1 1FU
Born July 1980
Director
Appointed 24 Sept 2013

JOURQUIN HENACKER, Damien Rene Cyrille

Resigned
Island House, LondonE3 3AF
Born October 1979
Director
Appointed 24 Sept 2013
Resigned 16 Jun 2015

SELLMAN, Nicholas James

Resigned
Highbridge Road, Sutton ColdfieldB73 5RB
Born January 1981
Director
Appointed 24 Sept 2013
Resigned 17 Dec 2021

Persons with significant control

3

2 Active
1 Ceased
Touthill Close, PeterboroughPE1 1FU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Dec 2021

Mr Nicholas James Sellman

Ceased
Jermyn Street, LondonSW1Y 6NY
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Dec 2021

Mr Guillaume Pierre Marie Edouard De La Gorce

Active
Touthill Close, PeterboroughPE1 1FU
Born July 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
28 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 March 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
28 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
8 August 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
8 August 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
31 July 2018
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
31 July 2018
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
31 July 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
15 March 2014
MR01Registration of a Charge
Incorporation Company
24 September 2013
NEWINCIncorporation