Background WavePink WaveYellow Wave

D&T PROPERTY SERVICES LTD (10575283)

D&T PROPERTY SERVICES LTD (10575283) is an active UK company. incorporated on 20 January 2017. with registered office in Amersham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. D&T PROPERTY SERVICES LTD has been registered for 9 years. Current directors include GIBSON, Timothy James, RUSH, Danielle Louise.

Company Number
10575283
Status
active
Type
ltd
Incorporated
20 January 2017
Age
9 years
Address
3a Station Road, Amersham, HP7 0BQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GIBSON, Timothy James, RUSH, Danielle Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D&T PROPERTY SERVICES LTD

D&T PROPERTY SERVICES LTD is an active company incorporated on 20 January 2017 with the registered office located in Amersham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. D&T PROPERTY SERVICES LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10575283

LTD Company

Age

9 Years

Incorporated 20 January 2017

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

3a Station Road Amersham, HP7 0BQ,

Previous Addresses

King George V Lodge King George V Road Amersham HP6 5FB England
From: 6 February 2017To: 21 December 2020
20-22 Wenlock Road London N1 7GU England
From: 20 January 2017To: 6 February 2017
Timeline

8 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Feb 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Aug 17
Loan Secured
Sept 17
Loan Secured
Oct 17
Loan Secured
Jan 18
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GIBSON, Timothy James

Active
Station Road, AmershamHP7 0BQ
Born April 1968
Director
Appointed 20 Jan 2017

RUSH, Danielle Louise

Active
Station Road, AmershamHP7 0BQ
Born January 1983
Director
Appointed 20 Jan 2017

Persons with significant control

2

Mrs Danielle Louise Rush

Active
Station Road, AmershamHP7 0BQ
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jan 2017

Mr Timothy James Gibson

Active
Station Road, AmershamHP7 0BQ
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jan 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
17 March 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Capital Allotment Shares
6 February 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 February 2017
AD01Change of Registered Office Address
Incorporation Company
20 January 2017
NEWINCIncorporation