Background WavePink WaveYellow Wave

DFM PROPCO LIMITED (13163762)

DFM PROPCO LIMITED (13163762) is an active UK company. incorporated on 28 January 2021. with registered office in Oldbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DFM PROPCO LIMITED has been registered for 5 years. Current directors include MURRAY, Duncan Andrew, MURRAY, Fay Louise.

Company Number
13163762
Status
active
Type
ltd
Incorporated
28 January 2021
Age
5 years
Address
Black Country House, Oldbury, B69 2DG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MURRAY, Duncan Andrew, MURRAY, Fay Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DFM PROPCO LIMITED

DFM PROPCO LIMITED is an active company incorporated on 28 January 2021 with the registered office located in Oldbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DFM PROPCO LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13163762

LTD Company

Age

5 Years

Incorporated 28 January 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Black Country House Rounds Green Road Oldbury, B69 2DG,

Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Funding Round
Mar 21
Capital Update
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Share Issue
Mar 21
New Owner
Apr 21
Loan Cleared
Dec 25
Loan Cleared
Dec 25
3
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

MURRAY, Duncan Andrew

Active
Rounds Green Road, OldburyB69 2DG
Born January 1960
Director
Appointed 28 Jan 2021

MURRAY, Fay Louise

Active
Rounds Green Road, OldburyB69 2DG
Born January 1960
Director
Appointed 28 Jan 2021

Persons with significant control

2

Mrs Fay Louise Murray

Active
Rounds Green Road, OldburyB69 2DG
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Feb 2021

Mr Duncan Andrew Murray

Active
Rounds Green Road, OldburyB69 2DG
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2021
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 April 2021
PSC04Change of PSC Details
Capital Alter Shares Subdivision
20 March 2021
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Resolution
9 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 March 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
9 March 2021
MAMA
Capital Variation Of Rights Attached To Shares
9 March 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
8 March 2021
SH01Allotment of Shares
Legacy
8 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 March 2021
SH19Statement of Capital
Legacy
8 March 2021
CAP-SSCAP-SS
Resolution
8 March 2021
RESOLUTIONSResolutions
Incorporation Company
28 January 2021
NEWINCIncorporation