Background WavePink WaveYellow Wave

DPS MEDICAL PROPERTY LIMITED (13024554)

DPS MEDICAL PROPERTY LIMITED (13024554) is an active UK company. incorporated on 16 November 2020. with registered office in Loughton. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. DPS MEDICAL PROPERTY LIMITED has been registered for 5 years. Current directors include KESSEL, Jonathan Robert.

Company Number
13024554
Status
active
Type
ltd
Incorporated
16 November 2020
Age
5 years
Address
Amshold House, Loughton, IG10 2RW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KESSEL, Jonathan Robert
SIC Codes
41100, 41201, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DPS MEDICAL PROPERTY LIMITED

DPS MEDICAL PROPERTY LIMITED is an active company incorporated on 16 November 2020 with the registered office located in Loughton. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. DPS MEDICAL PROPERTY LIMITED was registered 5 years ago.(SIC: 41100, 41201, 68100)

Status

active

Active since 5 years ago

Company No

13024554

LTD Company

Age

5 Years

Incorporated 16 November 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 14 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Amshold House Goldings Hill Loughton, IG10 2RW,

Timeline

4 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Jul 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DUMONT, Jonathan Raymond

Active
Goldings Hill, LoughtonIG10 2RW
Secretary
Appointed 14 Jul 2022

KESSEL, Jonathan Robert

Active
314 Regents Park Road, LondonN3 2LT
Born September 1973
Director
Appointed 23 Nov 2020

SUGAR, Daniel Paul

Resigned
Goldings Hill, LoughtonIG10 2RW
Born July 1971
Director
Appointed 16 Nov 2020
Resigned 05 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
Goldings Hill, LoughtonIG10 2RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Nov 2020

Mr Daniel Paul Sugar

Ceased
Goldings Hill, LoughtonIG10 2RW
Born July 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Nov 2020
Ceased 23 Nov 2020
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
14 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 November 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
23 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 July 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Incorporation Company
16 November 2020
NEWINCIncorporation