Background WavePink WaveYellow Wave

PLOT 10 DVP MANAGEMENT COMPANY LIMITED (12026865)

PLOT 10 DVP MANAGEMENT COMPANY LIMITED (12026865) is an active UK company. incorporated on 31 May 2019. with registered office in Ashbourne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PLOT 10 DVP MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include CLOWES, David Charles, CLOWES, Thomas George, FREEMAN, Marc Paul.

Company Number
12026865
Status
active
Type
ltd
Incorporated
31 May 2019
Age
6 years
Address
Ednaston Park Painters Lane, Ashbourne, DE6 3FA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CLOWES, David Charles, CLOWES, Thomas George, FREEMAN, Marc Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLOT 10 DVP MANAGEMENT COMPANY LIMITED

PLOT 10 DVP MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 May 2019 with the registered office located in Ashbourne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PLOT 10 DVP MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

12026865

LTD Company

Age

6 Years

Incorporated 31 May 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

HIGHGATE 3 MANAGEMENT COMPANY LIMITED
From: 18 June 2020To: 23 December 2022
ENSCO 1341 LIMITED
From: 31 May 2019To: 18 June 2020
Contact
Address

Ednaston Park Painters Lane Ednaston Ashbourne, DE6 3FA,

Previous Addresses

One Eleven Edmund Street Birmingham B3 2HJ England
From: 31 May 2019To: 13 June 2019
Timeline

13 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
May 19
Director Left
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Owner Exit
Dec 22
Share Issue
Jan 23
Funding Round
Jan 23
Director Joined
Jan 23
Director Left
May 23
Owner Exit
Mar 24
Director Joined
Jun 24
2
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

TAVERNOR, Richard Matthew

Active
Painters Lane, AshbourneDE6 3FA
Secretary
Appointed 29 Mar 2022

CLOWES, David Charles

Active
Painters Lane, AshbourneDE6 3FA
Born April 1969
Director
Appointed 13 Jun 2019

CLOWES, Thomas George

Active
Painters Lane, AshbourneDE6 3FA
Born June 1991
Director
Appointed 12 Jun 2024

FREEMAN, Marc Paul

Active
Painters Lane, AshbourneDE6 3FA
Born September 1972
Director
Appointed 13 Jan 2023

DICKINSON, Ian David

Resigned
Painters Lane, AshbourneDE6 3FA
Secretary
Appointed 30 Oct 2020
Resigned 29 Mar 2022

DICKINSON, Ian David

Resigned
Painters Lane, AshbourneDE6 3FA
Secretary
Appointed 13 Jun 2019
Resigned 20 Dec 2019

STEVENSON, Natalie Clair

Resigned
Painters Lane, AshbourneDE6 3FA
Secretary
Appointed 20 Dec 2019
Resigned 30 Oct 2020

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 31 May 2019
Resigned 13 Jun 2019

DICKINSON, Ian David

Resigned
Painters Lane, AshbourneDE6 3FA
Born August 1965
Director
Appointed 13 Jun 2019
Resigned 15 May 2023

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 31 May 2019
Resigned 13 Jun 2019

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 31 May 2019
Resigned 13 Jun 2019

Persons with significant control

4

1 Active
3 Ceased
Painters Lane, AshbourneDE6 3FA

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2024
Painters Lane, AshbourneDE6 3FA

Nature of Control

Voting rights 75 to 100 percent
Notified 02 Dec 2022
Ceased 21 Mar 2024
Painters Lane, AshbourneDE6 3FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2019
Ceased 02 Dec 2022
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2019
Ceased 13 Jun 2019
Fundings
Financials
Latest Activities

Filing History

49

Accounts Amended With Made Up Date
29 January 2026
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Memorandum Articles
23 May 2024
MAMA
Resolution
5 April 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Memorandum Articles
24 January 2023
MAMA
Resolution
24 January 2023
RESOLUTIONSResolutions
Resolution
24 January 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
24 January 2023
CC04CC04
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Capital Allotment Shares
16 January 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 January 2023
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
23 December 2022
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
5 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 March 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 December 2020
TM02Termination of Secretary
Resolution
18 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 June 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
10 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 June 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Notification Of A Person With Significant Control
13 June 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 June 2019
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
13 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Incorporation Company
31 May 2019
NEWINCIncorporation