Background WavePink WaveYellow Wave

DEDICATED PROPERTY LTD (09760661)

DEDICATED PROPERTY LTD (09760661) is an active UK company. incorporated on 3 September 2015. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DEDICATED PROPERTY LTD has been registered for 10 years. Current directors include MAGUIRE, Richard.

Company Number
09760661
Status
active
Type
ltd
Incorporated
3 September 2015
Age
10 years
Address
11 Harpfield Close, Cheltenham, GL52 8EE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MAGUIRE, Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEDICATED PROPERTY LTD

DEDICATED PROPERTY LTD is an active company incorporated on 3 September 2015 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DEDICATED PROPERTY LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09760661

LTD Company

Age

10 Years

Incorporated 3 September 2015

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 26 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

4 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 27 April 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

11 Harpfield Close Bishops Cleeve Cheltenham, GL52 8EE,

Previous Addresses

22 Yew Tree Close Lapworth Solihull B94 6NB England
From: 10 November 2017To: 7 September 2018
C/O Richard Maguire 22 Yew Tree Close Lapworth Solihull B94 6NB England
From: 14 September 2016To: 10 November 2017
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 3 September 2015To: 14 September 2016
Timeline

4 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Nov 15
Director Left
Dec 16
New Owner
Nov 17
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MAGUIRE, Richard

Active
Harpfield Close, CheltenhamGL52 8EE
Born July 1983
Director
Appointed 03 Sept 2015

LOWE, Antony David

Resigned
Yew Tree Close, SolihullB94 6NB
Born October 1971
Director
Appointed 03 Sept 2015
Resigned 12 Oct 2016

Persons with significant control

1

Mr Richard Maguire

Active
Harpfield Close, CheltenhamGL52 8EE
Born July 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2020
PSC04Change of PSC Details
Withdrawal Of A Person With Significant Control Statement
14 April 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Unaudited Abridged
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
10 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
10 October 2017
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
6 September 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
2 June 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Incorporation Company
3 September 2015
NEWINCIncorporation