Background WavePink WaveYellow Wave

DTA PROPERTY HOLDINGS LIMITED (14994648)

DTA PROPERTY HOLDINGS LIMITED (14994648) is an active UK company. incorporated on 11 July 2023. with registered office in Witham. The company operates in the Construction sector, engaged in development of building projects. DTA PROPERTY HOLDINGS LIMITED has been registered for 2 years. Current directors include CLAPHAM, Timothy David, HAAGMAN, Alfred Henry, WILLIS, David Lincoln.

Company Number
14994648
Status
active
Type
ltd
Incorporated
11 July 2023
Age
2 years
Address
Dickens House, Witham, CM8 1BJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CLAPHAM, Timothy David, HAAGMAN, Alfred Henry, WILLIS, David Lincoln
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DTA PROPERTY HOLDINGS LIMITED

DTA PROPERTY HOLDINGS LIMITED is an active company incorporated on 11 July 2023 with the registered office located in Witham. The company operates in the Construction sector, specifically engaged in development of building projects. DTA PROPERTY HOLDINGS LIMITED was registered 2 years ago.(SIC: 41100)

Status

active

Active since 2 years ago

Company No

14994648

LTD Company

Age

2 Years

Incorporated 11 July 2023

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 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Dickens House Guithavon Street Witham, CM8 1BJ,

Timeline

5 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Loan Secured
Aug 23
Loan Secured
Aug 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

CLAPHAM, Timothy David

Active
Guithavon Street, WithamCM8 1BJ
Born October 1972
Director
Appointed 11 Jul 2023

HAAGMAN, Alfred Henry

Active
Guithavon Street, WithamCM8 1BJ
Born February 1960
Director
Appointed 11 Jul 2023

WILLIS, David Lincoln

Active
Guithavon Street, WithamCM8 1BJ
Born March 1960
Director
Appointed 11 Jul 2023

Persons with significant control

5

3 Active
2 Ceased

Mr Alfred Henry Haagman

Ceased
Guithavon Street, WithamCM8 1BJ
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2023
Ceased 11 Jul 2023

Mr David Lincoln Willis

Ceased
Guithavon Street, WithamCM8 1BJ
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2023
Ceased 11 Jul 2023
177 Westbourne Street, HoveBN3 5FB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2023
177 Westbourne Street, HoveBN3 5FB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2023

Mr Timothy David Clapham

Active
Guithavon Street, WithamCM8 1BJ
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jul 2023
Fundings
Financials
Latest Activities

Filing History

14

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
21 July 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 July 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
11 July 2023
NEWINCIncorporation