Background WavePink WaveYellow Wave

DYNAMIC PROPERTY ASSETS LTD (11453983)

DYNAMIC PROPERTY ASSETS LTD (11453983) is an active UK company. incorporated on 9 July 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DYNAMIC PROPERTY ASSETS LTD has been registered for 7 years. Current directors include DEAN, Michael.

Company Number
11453983
Status
active
Type
ltd
Incorporated
9 July 2018
Age
7 years
Address
1st Floor 135 Notting Hill Gate, London, W11 3LB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DEAN, Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYNAMIC PROPERTY ASSETS LTD

DYNAMIC PROPERTY ASSETS LTD is an active company incorporated on 9 July 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DYNAMIC PROPERTY ASSETS LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11453983

LTD Company

Age

7 Years

Incorporated 9 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

1st Floor 135 Notting Hill Gate London, W11 3LB,

Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
May 25
Loan Cleared
May 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CUNNINGHAM, William Assumpta

Active
135 Notting Hill Gate, LondonW11 3LB
Secretary
Appointed 10 Oct 2018

DEAN, Michael

Active
135 Notting Hill Gate, LondonW11 3LB
Born June 1950
Director
Appointed 09 Jul 2018

Persons with significant control

1

Mr Michael Dean

Active
135 Notting Hill Gate, LondonW11 3LB
Born June 1950

Nature of Control

Significant influence or control
Notified 09 Jul 2018
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 September 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
24 April 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
24 April 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
24 April 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
24 April 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
12 October 2018
AP03Appointment of Secretary
Change To A Person With Significant Control
9 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Incorporation Company
9 July 2018
NEWINCIncorporation