DM GROUP PROPERTY INVESTMENTS LTD

Register to unlock more data on OkredoRegister

DM GROUP PROPERTY INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12357020

Incorporation date

10/12/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brulimar House, Jubilee Road, Middleton M24 2LXCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2019)
dot icon13/04/2026
Registered office address changed from Unit 8, Hawthorn Business Park, 165 Granville Road Granville Road London NW2 2AZ England to Brulimar House Jubilee Road Middleton M24 2LX on 2026-04-13
dot icon14/01/2026
Compulsory strike-off action has been discontinued
dot icon13/01/2026
First Gazette notice for compulsory strike-off
dot icon08/01/2026
Confirmation statement made on 2025-11-14 with no updates
dot icon08/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon19/11/2025
Registered office address changed from 13 Alba Court Alba Gardens London NW11 9NP England to Unit 8, Hawthorn Business Park, 165 Granville Road Granville Road London NW2 2AZ on 2025-11-19
dot icon16/11/2025
Appointment of Mr Mena Rulos as a director on 2024-11-01
dot icon16/11/2025
Termination of appointment of Jozef Lerch as a director on 2024-11-01
dot icon16/11/2025
Appointment of Mr Jozef Lerch as a director on 2025-04-01
dot icon16/11/2025
Termination of appointment of Jozef Lerch as a director on 2025-04-01
dot icon16/11/2025
Appointment of Mr Jozef Lerch as a director on 2025-05-01
dot icon16/11/2025
Termination of appointment of Mena Rulos as a director on 2025-05-01
dot icon06/10/2025
Notice of ceasing to act as receiver or manager
dot icon06/10/2025
Notice of ceasing to act as receiver or manager
dot icon12/09/2025
Notice of ceasing to act as receiver or manager
dot icon12/09/2025
Notice of ceasing to act as receiver or manager
dot icon31/07/2025
Receiver's abstract of receipts and payments to 2025-04-29
dot icon19/06/2025
Total exemption full accounts made up to 2023-12-31
dot icon18/12/2024
Confirmation statement made on 2024-11-14 with updates
dot icon25/11/2024
Appointment of receiver or manager
dot icon20/11/2024
Appointment of receiver or manager
dot icon23/07/2024
Registered office address changed from 58 Eagle Lodge Golders Green Road London NW11 8BE England to 13 Alba Court Alba Gardens London NW11 9NP on 2024-07-23
dot icon27/11/2023
Termination of appointment of Aron Wajnsztok as a director on 2023-11-26
dot icon21/11/2023
Change of details for Mr Jozef Lerch as a person with significant control on 2023-11-01
dot icon14/11/2023
Cessation of Aron Wajnsztok as a person with significant control on 2023-11-01
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon11/02/2023
Total exemption full accounts made up to 2021-12-31
dot icon28/11/2022
Registered office address changed from 27 Woodville Road London NW11 9TP England to 58 Eagle Lodge Golders Green Road London NW11 8BE on 2022-11-28
dot icon28/11/2022
Registered office address changed from 58 Eagle Lodge Golders Green Road London NW11 8BE England to 58 Eagle Lodge Golders Green Road London NW11 8BE on 2022-11-28
dot icon26/07/2022
Registration of charge 123570200004, created on 2022-07-21
dot icon25/07/2022
Registration of charge 123570200003, created on 2022-07-21
dot icon22/07/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon13/07/2022
Satisfaction of charge 123570200001 in full
dot icon13/07/2022
Satisfaction of charge 123570200002 in full
dot icon21/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/07/2021
Confirmation statement made on 2021-06-18 with updates
dot icon13/04/2021
Registration of charge 123570200002, created on 2021-04-06
dot icon12/04/2021
Registration of charge 123570200001, created on 2021-04-06
dot icon13/01/2021
Cessation of Azriel Yitzchak Asher as a person with significant control on 2021-01-13
dot icon13/01/2021
Director's details changed for Mr Aron Wajnsztok on 2021-01-13
dot icon13/01/2021
Termination of appointment of Azriel Yitzchak Asher as a director on 2021-01-13
dot icon13/01/2021
Notification of Jozef Lerch as a person with significant control on 2021-01-13
dot icon13/01/2021
Registered office address changed from Js & Co Accountants 26 Theydon Road London E5 9NA England to 27 Woodville Road London NW11 9TP on 2021-01-13
dot icon13/01/2021
Notification of Aron Wajnsztok as a person with significant control on 2021-01-13
dot icon13/01/2021
Appointment of Mr Jozef Lerch as a director on 2021-01-13
dot icon13/01/2021
Appointment of Mr Aron Wajnsztok as a director on 2021-01-13
dot icon07/12/2020
Registered office address changed from 120 Wargrave Avenue London N15 6UA England to Js & Co Accountants 26 Theydon Road London E5 9NA on 2020-12-07
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon18/06/2020
Registered office address changed from 109 Leadale Road London N15 6BJ United Kingdom to 120 Wargrave Avenue London N15 6UA on 2020-06-18
dot icon18/06/2020
Appointment of Mr Azriel Yitzchak Asher as a director on 2019-12-11
dot icon18/06/2020
Notification of Azriel Yitzchak Asher as a person with significant control on 2019-12-11
dot icon18/06/2020
Termination of appointment of David Marilus as a director on 2019-12-11
dot icon18/06/2020
Cessation of David Marilus as a person with significant control on 2019-12-11
dot icon18/06/2020
Termination of appointment of Yoel Spielman as a director on 2019-12-11
dot icon10/12/2019
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+11.90 % *

* during past year

Cash in Bank

£27,695.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
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
27.97K
-
0.00
24.75K
-
2022
0
8.64K
-
0.00
27.70K
-
2022
0
8.64K
-
0.00
27.70K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.64K £Descended-69.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.70K £Ascended11.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wajnsztok, Aron
Director
13/01/2021 - 26/11/2023
52
Asher, Azriel Yitzchak
Director
11/12/2019 - 13/01/2021
22
Lerch, Jozef
Director
01/05/2025 - Present
24
Lerch, Jozef
Director
01/04/2025 - 01/04/2025
24
Lerch, Jozef
Director
13/01/2021 - 01/11/2024
24

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DM GROUP PROPERTY INVESTMENTS LTD

DM GROUP PROPERTY INVESTMENTS LTD is an(a) Active company incorporated on 10/12/2019 with the registered office located at Brulimar House, Jubilee Road, Middleton M24 2LX. 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 DM GROUP PROPERTY INVESTMENTS LTD?

toggle

DM GROUP PROPERTY INVESTMENTS LTD is currently Active. It was registered on 10/12/2019 .

Where is DM GROUP PROPERTY INVESTMENTS LTD located?

toggle

DM GROUP PROPERTY INVESTMENTS LTD is registered at Brulimar House, Jubilee Road, Middleton M24 2LX.

What does DM GROUP PROPERTY INVESTMENTS LTD do?

toggle

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

What is the latest filing for DM GROUP PROPERTY INVESTMENTS LTD?

toggle

The latest filing was on 13/04/2026: Registered office address changed from Unit 8, Hawthorn Business Park, 165 Granville Road Granville Road London NW2 2AZ England to Brulimar House Jubilee Road Middleton M24 2LX on 2026-04-13.