DCM US MULTI-FAMILY HOMES PLC

Register to unlock more data on OkredoRegister

DCM US MULTI-FAMILY HOMES PLC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12575053

Incorporation date

28/04/2020

Size

Full

Contacts

Registered address

Registered address

C/O Valentine & Co Galley House, Moon Lane, Barnet EN5 5YLCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2020)
dot icon20/08/2025
Statement of affairs
dot icon20/08/2025
Resolutions
dot icon20/08/2025
Appointment of a voluntary liquidator
dot icon20/08/2025
Registered office address changed from The Mending Rooms, Park Valley Mills Meltham Road Huddersfield HD4 7BH England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2025-08-20
dot icon27/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon29/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon28/05/2024
Appointment of Dcm Us Multi Family Homes Holdings Ltd as a director on 2024-05-28
dot icon28/05/2024
Termination of appointment of Daniel John Butler as a director on 2024-05-28
dot icon09/04/2024
Compulsory strike-off action has been discontinued
dot icon06/04/2024
Full accounts made up to 2023-04-29
dot icon26/03/2024
First Gazette notice for compulsory strike-off
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon11/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon08/05/2023
Appointment of The City Partnership (Uk) Ltd as a secretary on 2023-05-01
dot icon08/05/2023
Termination of appointment of Virtus Administration Limited as a secretary on 2023-05-01
dot icon22/11/2022
Registration of charge 125750530004, created on 2022-11-21
dot icon22/11/2022
Registration of charge 125750530005, created on 2022-11-21
dot icon22/11/2022
Registration of charge 125750530006, created on 2022-11-21
dot icon09/11/2022
Amended full accounts made up to 2022-04-29
dot icon19/10/2022
Appointment of Mr Carl Hakan Mauritzon as a director on 2022-10-11
dot icon19/10/2022
Termination of appointment of Peter Eric Joseph Mahon as a director on 2022-10-11
dot icon14/10/2022
Full accounts made up to 2022-04-29
dot icon09/05/2022
Registration of charge 125750530003, created on 2022-05-06
dot icon05/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon08/04/2022
Director's details changed for Mr Daniel John Butler on 2022-03-24
dot icon24/03/2022
Secretary's details changed for Virtus Administration Limited on 2022-03-24
dot icon24/03/2022
Registered office address changed from Condor House the Street Bredhurst Gillingham Kent ME7 3JY England to The Mending Rooms, Park Valley Mills Meltham Road Huddersfield HD4 7BH on 2022-03-24
dot icon24/03/2022
Appointment of Virtus Administration Limited as a secretary on 2022-03-22
dot icon24/03/2022
Termination of appointment of Condor Capital Markets Ltd as a secretary on 2022-03-24
dot icon14/03/2022
Full accounts made up to 2021-04-29
dot icon20/10/2021
Previous accounting period shortened from 2021-04-30 to 2021-04-29
dot icon08/06/2021
Secretary's details changed
dot icon07/06/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon07/06/2021
Secretary's details changed for Forexmax Limited on 2021-06-07
dot icon18/11/2020
Registration of charge 125750530002, created on 2020-11-16
dot icon06/07/2020
Registration of charge 125750530001, created on 2020-07-01
dot icon30/06/2020
Appointment of Mr Daniel John Butler as a director on 2020-06-29
dot icon29/06/2020
Termination of appointment of Christopher Leach as a director on 2020-06-29
dot icon22/06/2020
Notification of Dcm Us Multi-Family Homes Holdings Limited as a person with significant control on 2020-06-22
dot icon22/06/2020
Director's details changed for Mr Peter Eric Joseph Mahon on 2020-06-22
dot icon22/06/2020
Appointment of Forexmax Limited as a secretary on 2020-06-22
dot icon22/06/2020
Director's details changed for Mr Christopher Leach on 2020-06-22
dot icon22/06/2020
Withdrawal of a person with significant control statement on 2020-06-22
dot icon22/06/2020
Registered office address changed from 8-10 Grosvenor Gardens London London SW1W 0DH United Kingdom to Condor House the Street Bredhurst Gillingham Kent ME7 3JY on 2020-06-22
dot icon22/06/2020
Termination of appointment of Felix Csp Limited as a secretary on 2020-06-22
dot icon06/05/2020
Commence business and borrow
dot icon06/05/2020
Trading certificate for a public company
dot icon28/04/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2023
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
29/04/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2023
dot iconNext account date
29/04/2024
dot iconNext due on
29/01/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butler, Daniel John
Director
29/06/2020 - 28/05/2024
4
Mauritzon, Carl Hakan
Director
11/10/2022 - Present
9
DCM US MULTI FAMILY HOMES HOLDINGS LTD
Corporate Director
28/05/2024 - Present
-
THE CITY PARTNERSHIP (UK) LIMITED
Corporate Secretary
01/05/2023 - Present
35
Virtus Administration Limited
Corporate Secretary
22/03/2022 - 01/05/2023
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DCM US MULTI-FAMILY HOMES PLC

DCM US MULTI-FAMILY HOMES PLC is an(a) Liquidation company incorporated on 28/04/2020 with the registered office located at C/O Valentine & Co Galley House, Moon Lane, Barnet EN5 5YL. There are currently 3 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 DCM US MULTI-FAMILY HOMES PLC?

toggle

DCM US MULTI-FAMILY HOMES PLC is currently Liquidation. It was registered on 28/04/2020 .

Where is DCM US MULTI-FAMILY HOMES PLC located?

toggle

DCM US MULTI-FAMILY HOMES PLC is registered at C/O Valentine & Co Galley House, Moon Lane, Barnet EN5 5YL.

What does DCM US MULTI-FAMILY HOMES PLC do?

toggle

DCM US MULTI-FAMILY HOMES PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for DCM US MULTI-FAMILY HOMES PLC?

toggle

The latest filing was on 20/08/2025: Statement of affairs.