DAM INVESTMENTS AND PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DAM INVESTMENTS AND PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07401732

Incorporation date

08/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ramsden Mills, Britannia Road, Huddersfield HD3 4QGCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2010)
dot icon27/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon12/11/2025
Resolutions
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon24/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon15/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon10/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon25/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon02/11/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon01/11/2022
Cessation of James Maurice Vincent Mosley as a person with significant control on 2022-04-23
dot icon24/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon25/10/2021
Change of details for Mr David James Mosley as a person with significant control on 2021-10-19
dot icon25/10/2021
Director's details changed for Mr David James Mosley on 2021-10-19
dot icon19/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon04/03/2021
Registration of charge 074017320006, created on 2021-03-02
dot icon27/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon23/10/2020
Termination of appointment of James Maurice Vincent Mosley as a director on 2020-10-16
dot icon09/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon02/03/2020
Registration of charge 074017320005, created on 2020-02-20
dot icon24/02/2020
Registration of charge 074017320004, created on 2020-02-20
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon14/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon08/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon25/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon10/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon25/05/2017
Director's details changed for Mr David James Mosley on 2017-05-23
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon03/08/2016
Registration of charge 074017320003, created on 2016-07-26
dot icon29/07/2016
Consolidation of shares on 2016-07-01
dot icon19/07/2016
Satisfaction of charge 074017320001 in full
dot icon11/07/2016
Registration of charge 074017320002, created on 2016-07-08
dot icon28/06/2016
Registration of charge 074017320001, created on 2016-06-21
dot icon29/03/2016
Particulars of variation of rights attached to shares
dot icon22/12/2015
Amended total exemption small company accounts made up to 2015-04-30
dot icon04/12/2015
Accounts for a dormant company made up to 2015-04-30
dot icon08/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon08/10/2015
Register(s) moved to registered inspection location C/O Connelly & Co. Permanent House 1 Dundas Street Huddersfield HD1 2EX
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon10/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon08/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon01/07/2013
Purchase of own shares.
dot icon25/06/2013
Cancellation of shares. Statement of capital on 2013-06-25
dot icon11/06/2013
Resolutions
dot icon24/04/2013
Change of share class name or designation
dot icon22/03/2013
Director's details changed for Mr Adam Paul Mosley on 2013-03-20
dot icon22/03/2013
Director's details changed for Mr David James Mosley on 2013-03-20
dot icon22/03/2013
Director's details changed for James Maurice Vincent Mosley on 2013-03-20
dot icon08/01/2013
Director's details changed for James Maurice Vincent Mosley on 2012-11-23
dot icon08/11/2012
Accounts for a small company made up to 2012-04-30
dot icon26/10/2012
Resolutions
dot icon09/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon09/10/2012
Register(s) moved to registered office address
dot icon24/10/2011
Accounts for a small company made up to 2011-04-30
dot icon21/10/2011
Registered office address changed from 30 Mountjoy Road Huddersfield HD1 5QG United Kingdom on 2011-10-21
dot icon17/10/2011
Register(s) moved to registered inspection location
dot icon17/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon17/10/2011
Register inspection address has been changed
dot icon14/10/2011
Secretary's details changed for Rebecca Nga-See Mosley on 2011-10-08
dot icon03/03/2011
Statement of capital following an allotment of shares on 2011-02-16
dot icon09/11/2010
Appointment of Rebecca Nga-See Mosley as a secretary
dot icon08/11/2010
Current accounting period shortened from 2011-10-31 to 2011-04-30
dot icon08/11/2010
Registered office address changed from Ramsden Mills Britannia Road Milnsbridge Huddersfield HD3 4QG United Kingdom on 2010-11-08
dot icon27/10/2010
Statement of capital following an allotment of shares on 2010-10-13
dot icon21/10/2010
Director's details changed for Adam Paul Mosley on 2010-10-21
dot icon21/10/2010
Director's details changed for Adam Paul Mosley on 2010-10-21
dot icon21/10/2010
Director's details changed for David James Mosley on 2010-10-21
dot icon21/10/2010
Director's details changed for James Maurice Vincent Mosley on 2010-10-21
dot icon08/10/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.72M
-
0.00
160.08K
-
2022
3
6.95M
-
0.00
35.24K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mosley, Adam Paul
Director
08/10/2010 - Present
16
Mosley, David James
Director
08/10/2010 - Present
17

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DAM INVESTMENTS AND PROPERTIES LIMITED

DAM INVESTMENTS AND PROPERTIES LIMITED is an(a) Active company incorporated on 08/10/2010 with the registered office located at Ramsden Mills, Britannia Road, Huddersfield HD3 4QG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAM INVESTMENTS AND PROPERTIES LIMITED?

toggle

DAM INVESTMENTS AND PROPERTIES LIMITED is currently Active. It was registered on 08/10/2010 .

Where is DAM INVESTMENTS AND PROPERTIES LIMITED located?

toggle

DAM INVESTMENTS AND PROPERTIES LIMITED is registered at Ramsden Mills, Britannia Road, Huddersfield HD3 4QG.

What does DAM INVESTMENTS AND PROPERTIES LIMITED do?

toggle

DAM INVESTMENTS AND PROPERTIES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DAM INVESTMENTS AND PROPERTIES LIMITED?

toggle

The latest filing was on 27/01/2026: Total exemption full accounts made up to 2025-04-30.