DJK PROPERTY MANAGEMENT LTD

Register to unlock more data on OkredoRegister

DJK PROPERTY MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12354129

Incorporation date

09/12/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Cottage, 42 Church Lane, Ormesby, Middlesbrough TS7 9AUCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2019)
dot icon01/04/2026
Registration of charge 123541290027, created on 2026-03-31
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/08/2025
Registration of charge 123541290026, created on 2025-08-01
dot icon11/08/2025
Registration of charge 123541290025, created on 2025-08-01
dot icon01/07/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon05/06/2025
Registration of charge 123541290022, created on 2025-05-23
dot icon05/06/2025
Registration of charge 123541290023, created on 2025-05-23
dot icon05/06/2025
Registration of charge 123541290024, created on 2025-05-23
dot icon01/06/2025
Satisfaction of charge 123541290014 in full
dot icon01/06/2025
Satisfaction of charge 123541290015 in full
dot icon01/06/2025
Registration of charge 123541290020, created on 2025-05-23
dot icon01/06/2025
Registration of charge 123541290021, created on 2025-05-23
dot icon20/01/2025
Registration of charge 123541290019, created on 2025-01-17
dot icon20/12/2024
Registration of charge 123541290018, created on 2024-12-12
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/08/2024
Registration of a charge with Charles court order to extend. Charge code 123541290017, created on 2024-01-25
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon09/04/2024
Registration of charge 123541290016, created on 2024-04-09
dot icon18/03/2024
Registration of charge 123541290014, created on 2024-03-15
dot icon18/03/2024
Registration of charge 123541290015, created on 2024-03-15
dot icon06/03/2024
Satisfaction of charge 123541290004 in full
dot icon16/02/2024
Registration of charge 123541290013, created on 2024-02-16
dot icon12/02/2024
Registration of charge 123541290011, created on 2024-02-12
dot icon12/02/2024
Registration of charge 123541290012, created on 2024-02-12
dot icon05/02/2024
Registration of charge 123541290010, created on 2024-01-25
dot icon02/02/2024
Registration of charge 123541290009, created on 2024-01-25
dot icon30/11/2023
Registration of charge 123541290008, created on 2023-11-30
dot icon20/09/2023
Registered office address changed from Viking House Falcon Court Preston Farm Industrial Estate Stockon - on - Tees Cleveland TS18 3TS England to The Cottage, 42 Church Lane Ormesby Middlesbrough TS7 9AU on 2023-09-20
dot icon20/09/2023
Change of details for Mr Dale James Kenvyn as a person with significant control on 2023-09-20
dot icon20/09/2023
Director's details changed for Mr Dale James Kenvyn on 2023-09-20
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon05/02/2023
Registration of charge 123541290007, created on 2023-02-06
dot icon06/01/2023
Registration of charge 123541290006, created on 2023-01-06
dot icon16/12/2022
Registration of charge 123541290005, created on 2022-12-16
dot icon13/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with updates
dot icon10/06/2022
Change of details for Mr Dale James Kenvyn as a person with significant control on 2022-06-10
dot icon10/06/2022
Cessation of Santilla Louise Povey as a person with significant control on 2022-06-10
dot icon05/05/2022
Change of details for Miss Santilla Louise Povey as a person with significant control on 2022-05-03
dot icon05/05/2022
Change of details for Mr Dale James Kenvyn as a person with significant control on 2022-05-03
dot icon03/05/2022
Director's details changed for Mr Dale James Kenvyn on 2022-05-03
dot icon03/05/2022
Change of details for Miss Santilla Louise Povey as a person with significant control on 2022-05-03
dot icon03/05/2022
Registered office address changed from Viking House Falcon Court Preston Farm Industrial Estate Stockon - on - Tees Cleveland TS5 5EX England to Viking House Falcon Court Preston Farm Industrial Estate Stockon - on - Tees Cleveland TS18 3TS on 2022-05-03
dot icon03/05/2022
Registered office address changed from 179 Clough Close Middlesbrough TS5 5EX England to Viking House Falcon Court Preston Farm Industrial Estate Stockon - on - Tees Cleveland TS5 5EX on 2022-05-03
dot icon03/05/2022
Director's details changed for Mr Dale James Kenvyn on 2022-05-03
dot icon03/05/2022
Change of details for Mr Dale James Kenvyn as a person with significant control on 2022-05-03
dot icon29/04/2022
Registration of charge 123541290004, created on 2022-04-29
dot icon26/04/2022
Registration of charge 123541290003, created on 2022-04-14
dot icon01/03/2022
Registration of charge 123541290002, created on 2022-02-25
dot icon21/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon16/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/06/2021
Change of details for Mr Dale James Kenvyn as a person with significant control on 2020-12-31
dot icon16/06/2021
Notification of Santilla Louise Povey as a person with significant control on 2020-12-31
dot icon17/12/2020
Confirmation statement made on 2020-12-08 with updates
dot icon17/12/2020
Registered office address changed from 42 Liverton Avenue Middlesbrough TS5 4ER England to 179 Clough Close Middlesbrough TS5 5EX on 2020-12-17
dot icon17/12/2020
Director's details changed for Mr Dale James Kenvyn on 2020-08-04
dot icon17/12/2020
Change of details for Mr Dale James Kenvyn as a person with significant control on 2020-08-04
dot icon02/07/2020
Registration of charge 123541290001, created on 2020-07-01
dot icon09/12/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+363.55 % *

* during past year

Cash in Bank

£80,417.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
48.42K
-
0.00
17.35K
-
2022
0
101.09K
-
0.00
80.42K
-
2022
0
101.09K
-
0.00
80.42K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

101.09K £Ascended108.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

80.42K £Ascended363.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kenvyn, Dale James
Director
09/12/2019 - Present
12

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DJK PROPERTY MANAGEMENT LTD

DJK PROPERTY MANAGEMENT LTD is an(a) Active company incorporated on 09/12/2019 with the registered office located at The Cottage, 42 Church Lane, Ormesby, Middlesbrough TS7 9AU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DJK PROPERTY MANAGEMENT LTD?

toggle

DJK PROPERTY MANAGEMENT LTD is currently Active. It was registered on 09/12/2019 .

Where is DJK PROPERTY MANAGEMENT LTD located?

toggle

DJK PROPERTY MANAGEMENT LTD is registered at The Cottage, 42 Church Lane, Ormesby, Middlesbrough TS7 9AU.

What does DJK PROPERTY MANAGEMENT LTD do?

toggle

DJK PROPERTY MANAGEMENT LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DJK PROPERTY MANAGEMENT LTD?

toggle

The latest filing was on 01/04/2026: Registration of charge 123541290027, created on 2026-03-31.