DPS MANAGEMENT (NI) LIMITED - BELFAST
Company Profile | Company Filings |
Overview
DPS MANAGEMENT (NI) LIMITED is a Private Limited Company from BELFAST NORTHERN IRELAND and has the status: Active.
DPS MANAGEMENT (NI) LIMITED was incorporated 19 years ago on 13/05/2004 and has the registered number: NI050651. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
DPS MANAGEMENT (NI) LIMITED was incorporated 19 years ago on 13/05/2004 and has the registered number: NI050651. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
DPS MANAGEMENT (NI) LIMITED - BELFAST
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CHARLES WHITE LIMITED
143 ROYAL AVENUE
BELFAST
BT1 1FH
NORTHERN IRELAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/05/2023 | 27/05/2024 |
Map
CHARLES WHITE LIMITED
NORTHERN IRELAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CHARLES WHITE LTD | Corporate Secretary | 2011-08-19 | CURRENT | ||
KATHLEEN TONER | Mar 1959 | Irish | Director | 2021-10-11 | CURRENT |
DEREK HIGGINA | Nov 1949 | British | Director | 2008-07-07 UNTIL 2010-12-14 | RESIGNED |
MOYNE SECRETARIAL LIMITED | Corporate Secretary | 2004-05-13 UNTIL 2004-12-09 | RESIGNED | ||
CATHERINE RACHAEL HUNT | May 1977 | Irish | Director | 2004-12-09 UNTIL 2008-07-07 | RESIGNED |
PATRICK MICHAEL PAUL HUNT | Mar 1973 | British | Director | 2004-12-09 UNTIL 2008-06-30 | RESIGNED |
MR MARK JOHN GEORGE JOHNSTON | Jul 1985 | British | Director | 2021-10-11 UNTIL 2022-05-07 | RESIGNED |
MRS ANN JANE MCKEE MORTON | Jul 1942 | British | Director | 2013-06-26 UNTIL 2021-09-22 | RESIGNED |
MR OSBORNE MORTON | Apr 1945 | British | Director | 2013-06-26 UNTIL 2015-06-01 | RESIGNED |
MOYNE NOMINEES LIMITED | Director | 2004-05-13 UNTIL 2004-12-09 | RESIGNED | ||
MISS TRACEY RODGERS | Jul 1966 | British | Director | 2010-12-14 UNTIL 2021-06-28 | RESIGNED |
MRS MARGARETTA ANDERSON GOLDSTONE | Apr 1931 | British | Director | 2010-12-14 UNTIL 2012-07-05 | RESIGNED |
MRS MAURA MAJELLA CUSHINAN | May 1955 | Northern Irish | Director | 2019-04-04 UNTIL 2023-03-15 | RESIGNED |
PATRICK MICHAEL PAUL HUNT | Mar 1973 | British | Secretary | 2004-12-09 UNTIL 2008-06-30 | RESIGNED |
MRS MARY ISOBEL HIGGINS | May 1955 | British | Secretary | 2008-06-30 UNTIL 2010-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Maura Majella Cushinan | 2022-05-01 - 2023-03-15 | 5/1955 | Belfast | Significant influence or control |
Mrs Ann Morton | 2016-04-07 - 2021-09-22 | 7/1942 | Belfast | Significant influence or control |
Mrs Tracey Hall | 2016-04-07 - 2021-06-28 | 7/1966 | Belfast | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - DPS MANAGEMENT (NI) LIMITED | 2023-09-21 | 31-12-2022 | £153 equity |
Micro-entity Accounts - DPS MANAGEMENT (NI) LIMITED | 2022-07-30 | 31-12-2021 | £2,197 equity |
Micro-entity Accounts - DPS MANAGEMENT (NI) LIMITED | 2021-09-28 | 31-12-2020 | £761 equity |
Micro-entity Accounts - DPS MANAGEMENT (NI) LIMITED | 2020-11-25 | 31-12-2019 | £1,129 equity |
Micro-entity Accounts - DPS MANAGEMENT (NI) LIMITED | 2019-05-01 | 31-12-2018 | £7,389 equity |
Micro-entity Accounts - DPS MANAGEMENT (NI) LIMITED | 2018-06-23 | 31-12-2017 | £8,638 equity |
Micro-entity Accounts - DPS MANAGEMENT (NI) LIMITED | 2017-05-10 | 31-12-2016 | £6,261 equity |
Abbreviated Company Accounts - DPS MANAGEMENT (NI) LIMITED | 2016-08-24 | 31-12-2015 | £9,284 Cash £5,071 equity |
Abbreviated Company Accounts - DPS MANAGEMENT (NI) LIMITED | 2015-07-17 | 31-12-2014 | £6,956 Cash £3,059 equity |