Dtp Property Trustee 1 Limited

  • Active
  • Incorporated on 18 Jan 2005

Reg Address: St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford RM1 3NH, United Kingdom

Previous Names:
Bph Property Trustee 1 Limited - 20 Dec 2019
Qmh Property Trustee 1 Limited - 16 Oct 2014
Bph Property Trustee 1 Limited - 16 Oct 2014
Queens Moat Houses Property Trustee 1 Limited - 10 Nov 2005
Qmh Property Trustee 1 Limited - 10 Nov 2005
Queens Moat Houses Property Trustee 1 Limited - 18 Jan 2005

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Dtp Property Trustee 1 Limited" is a ltd and located in St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford RM1 3NH. Dtp Property Trustee 1 Limited is currently in active status and it was incorporated on 18 Jan 2005 (19 years 8 months 4 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Dtp Property Trustee 1 Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Warunya Punawakul Director 10 Dec 2019 Thai Active
2 Wanida Suksuwan Director 10 Dec 2019 Thai Active
3 Hansa Susayan Director 10 Dec 2019 Thai Active
4 Hansa Susayan Director 10 Dec 2019 Thai Active
5 Wanida Suksuwan Director 10 Dec 2019 Thai Active
6 Warunya Punawakul Director 10 Dec 2019 Thai Active
7 Christopher Andre Kula Director 23 May 2017 German Resigned
10 Dec 2019
8 Christopher Andre Kula Director 23 May 2017 British Resigned
10 Dec 2019
9 David Arzi Director 8 Aug 2014 American Resigned
23 May 2017
10 Jonathan Patrick Braidley Director 8 Aug 2014 British Resigned
10 Dec 2019
11 Jonathan Patrick Braidley Director 8 Aug 2014 British Resigned
10 Dec 2019
12 Martin Quinn Director 1 Apr 2014 Irish Resigned
8 Aug 2014
13 Martin Joseph Quinn Director 1 Apr 2014 Irish Resigned
8 Aug 2014
14 Simon Michael Teasdale Director 10 Oct 2013 British Resigned
8 Aug 2014
15 W2001 TWO CV Corporate Director 15 Jun 2010 - Resigned
31 Jan 2013
16 W2001 BRITANNIA LLC Corporate Director 15 Jun 2010 - Resigned
31 Jan 2013
17 Veronique Pascale Dominique Menard Director 14 Sep 2009 French Resigned
15 Jun 2010
18 Heather Louise Mulahasani Director 23 Feb 2009 British Resigned
15 Jun 2010
19 Matthew Alexander Rosenberg Director 11 Nov 2008 British Resigned
1 Apr 2014
20 Matthew Alexander Rosenberg Director 11 Nov 2008 British Resigned
1 Apr 2014
21 Fadi Kabalan Director 29 Sep 2008 British Resigned
10 Dec 2008
22 Kathryn Ogden Director 13 Jul 2006 American Resigned
11 Sep 2009
23 Erwin Joseph Rieck Director 21 Oct 2005 German Resigned
30 Sep 2013
24 Russell Todd Goin Director 21 Oct 2005 American Resigned
13 Jul 2006
25 Sally Ann Coughlan Secretary 20 Sep 2005 - Resigned
8 Aug 2014
26 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 18 Jan 2005 - Resigned
18 Jan 2005
27 Alan Clifford Coles Director 18 Jan 2005 British Resigned
31 Oct 2008
28 Brian Charles Collyer Director 18 Jan 2005 Canadian Resigned
21 Oct 2005
29 Richard John Moore Director 18 Jan 2005 British Resigned
25 Feb 2009
30 INSTANT COMPANIES LIMITED Corporate Nominee Director 18 Jan 2005 - Resigned
18 Jan 2005
31 Tracy Joanne Christian Secretary 18 Jan 2005 - Resigned
16 Sep 2005
32 Heather Louise Allsop Director 18 Jan 2005 British Resigned
29 Sep 2008


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
18 Jan 2017 - Ceased
25 Jan 2018
2 Dtp Finance Number 1 Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Dtp Property Trustee 1 Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 15 Feb 2024 Download PDF
2 Accounts - Full 5 Oct 2023 Download PDF
3 Persons With Significant Control - Change To A Person With Significant Control 7 Aug 2023 Download PDF
4 Address - Change Registered Office Company With Date Old New 7 Aug 2023 Download PDF
5 Confirmation Statement - No Updates 29 Jan 2023 Download PDF
6 Accounts - Full 14 Jul 2022 Download PDF
7 Confirmation Statement - No Updates 26 Feb 2021 Download PDF
3 Pages
8 Mortgage - Satisfy Charge Full 17 Dec 2020 Download PDF
1 Pages
9 Mortgage - Satisfy Charge Full 17 Dec 2020 Download PDF
1 Pages
10 Mortgage - Satisfy Charge Full 17 Dec 2020 Download PDF
1 Pages
11 Mortgage - Satisfy Charge Full 17 Dec 2020 Download PDF
1 Pages
12 Mortgage - Satisfy Charge Full 27 Nov 2020 Download PDF
1 Pages
13 Accounts - Full 10 Nov 2020 Download PDF
19 Pages
14 Confirmation Statement - Updates 23 Jan 2020 Download PDF
4 Pages
15 Persons With Significant Control - Change To A Person With Significant Control 24 Dec 2019 Download PDF
2 Pages
16 Officers - Appoint Person Director Company With Name Date 24 Dec 2019 Download PDF
2 Pages
17 Officers - Appoint Person Director Company With Name Date 24 Dec 2019 Download PDF
2 Pages
18 Officers - Appoint Person Director Company With Name Date 24 Dec 2019 Download PDF
2 Pages
19 Officers - Termination Director Company With Name Termination Date 24 Dec 2019 Download PDF
1 Pages
20 Officers - Termination Director Company With Name Termination Date 24 Dec 2019 Download PDF
1 Pages
21 Mortgage - Create With Deed With Charge Number Charge Creation Date 24 Dec 2019 Download PDF
12 Pages
22 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Dec 2019 Download PDF
54 Pages
23 Resolution 20 Dec 2019 Download PDF
3 Pages
24 Mortgage - Create With Deed With Charge Number Charge Creation Date 18 Dec 2019 Download PDF
54 Pages
25 Mortgage - Create With Deed With Charge Number Charge Creation Date 18 Dec 2019 Download PDF
54 Pages
26 Mortgage - Create With Deed With Charge Number Charge Creation Date 18 Dec 2019 Download PDF
54 Pages
27 Mortgage - Create With Deed With Charge Number Charge Creation Date 17 Dec 2019 Download PDF
54 Pages
28 Mortgage - Create With Deed With Charge Number Charge Creation Date 17 Dec 2019 Download PDF
54 Pages
29 Mortgage - Create With Deed With Charge Number Charge Creation Date 16 Dec 2019 Download PDF
14 Pages
30 Mortgage - Create With Deed With Charge Number Charge Creation Date 16 Dec 2019 Download PDF
16 Pages
31 Mortgage - Create With Deed With Charge Number Charge Creation Date 16 Dec 2019 Download PDF
54 Pages
32 Mortgage - Satisfy Charge Full 9 Aug 2019 Download PDF
1 Pages
33 Mortgage - Satisfy Charge Full 9 Aug 2019 Download PDF
1 Pages
34 Mortgage - Satisfy Charge Full 9 Aug 2019 Download PDF
1 Pages
35 Mortgage - Satisfy Charge Full 9 Aug 2019 Download PDF
1 Pages
36 Accounts - Full 3 Jul 2019 Download PDF
17 Pages
37 Officers - Change Person Director Company With Change Date 24 Jun 2019 Download PDF
2 Pages
38 Officers - Change Person Director Company With Change Date 24 Jun 2019 Download PDF
2 Pages
39 Confirmation Statement - No Updates 31 Jan 2019 Download PDF
3 Pages
40 Accounts - Full 13 Sep 2018 Download PDF
13 Pages
41 Mortgage - Create With Deed With Charge Number Charge Creation Date 6 Aug 2018 Download PDF
14 Pages
42 Persons With Significant Control - Notification Of A Person With Significant Control 29 Jan 2018 Download PDF
2 Pages
43 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 29 Jan 2018 Download PDF
2 Pages
44 Confirmation Statement - No Updates 18 Jan 2018 Download PDF
3 Pages
45 Mortgage - Create With Deed With Charge Number Charge Creation Date 6 Dec 2017 Download PDF
16 Pages
46 Mortgage - Create With Deed With Charge Number Charge Creation Date 6 Dec 2017 Download PDF
14 Pages
47 Mortgage - Create With Deed With Charge Number Charge Creation Date 6 Dec 2017 Download PDF
13 Pages
48 Mortgage - Create With Deed With Charge Number Charge Creation Date 28 Nov 2017 Download PDF
56 Pages
49 Accounts - Full 6 Sep 2017 Download PDF
12 Pages
50 Officers - Appoint Person Director Company With Name Date 31 May 2017 Download PDF
2 Pages
51 Officers - Termination Director Company With Name Termination Date 26 May 2017 Download PDF
1 Pages
52 Confirmation Statement - Updates 19 Jan 2017 Download PDF
6 Pages
53 Accounts - Full 11 Oct 2016 Download PDF
13 Pages
54 Address - Move Registers To Sail Company With New 18 Jul 2016 Download PDF
1 Pages
55 Address - Change Sail Company With New 15 Jul 2016 Download PDF
1 Pages
56 Annual Return - Company With Made Up Date 22 Feb 2016 Download PDF
20 Pages
57 Accounts - Full 17 Sep 2015 Download PDF
15 Pages
58 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Aug 2015 Download PDF
48 Pages
59 Mortgage - Create With Deed With Charge Number Charge Creation Date 4 Aug 2015 Download PDF
11 Pages
60 Incorporation - Memorandum Articles 31 Jul 2015 Download PDF
11 Pages
61 Resolution 31 Jul 2015 Download PDF
2 Pages
62 Mortgage - Create With Deed With Charge Number Charge Creation Date 28 Jul 2015 Download PDF
14 Pages
63 Mortgage - Create With Deed With Charge Number Charge Creation Date 28 Jul 2015 Download PDF
16 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 21 Feb 2015 Download PDF
14 Pages
65 Change Of Constitution - Statement Of Companys Objects 27 Jan 2015 Download PDF
2 Pages
66 Resolution 27 Jan 2015 Download PDF
12 Pages
67 Mortgage - Satisfy Charge Full 15 Nov 2014 Download PDF
4 Pages
68 Mortgage - Satisfy Charge Full 15 Nov 2014 Download PDF
4 Pages
69 Mortgage - Satisfy Charge Full 15 Nov 2014 Download PDF
4 Pages
70 Mortgage - Satisfy Charge Full 15 Nov 2014 Download PDF
4 Pages
71 Change Of Name - Notice 16 Oct 2014 Download PDF
2 Pages
72 Change Of Name - Certificate Company 16 Oct 2014 Download PDF
3 Pages
73 Accounts - Full 22 Sep 2014 Download PDF
18 Pages
74 Mortgage - Satisfy Charge Full 19 Aug 2014 Download PDF
4 Pages
75 Mortgage - Satisfy Charge Full 19 Aug 2014 Download PDF
17 Pages
76 Mortgage - Satisfy Charge Full 19 Aug 2014 Download PDF
13 Pages
77 Mortgage - Satisfy Charge Full 19 Aug 2014 Download PDF
4 Pages
78 Mortgage - Satisfy Charge Full 19 Aug 2014 Download PDF
4 Pages
79 Officers - Appoint Person Director Company With Name Date 12 Aug 2014 Download PDF
2 Pages
80 Officers - Appoint Person Director Company With Name Date 12 Aug 2014 Download PDF
2 Pages
81 Officers - Termination Secretary Company With Name Termination Date 11 Aug 2014 Download PDF
1 Pages
82 Officers - Termination Director Company With Name Termination Date 11 Aug 2014 Download PDF
1 Pages
83 Officers - Termination Director Company With Name Termination Date 11 Aug 2014 Download PDF
1 Pages
84 Mortgage - Charge Part Both With Charge Number 1 Aug 2014 Download PDF
8 Pages
85 Officers - Appoint Person Director Company With Name 4 Apr 2014 Download PDF
2 Pages
86 Officers - Termination Director Company With Name 3 Apr 2014 Download PDF
1 Pages
87 Mortgage - Satisfy Charge Full 21 Feb 2014 Download PDF
17 Pages
88 Annual Return - Company With Made Up Date Full List Shareholders 5 Feb 2014 Download PDF
4 Pages
89 Mortgage - Charge Part Both With Charge Number 23 Dec 2013 Download PDF
14 Pages
90 Mortgage - Charge Part Both With Charge Number 23 Dec 2013 Download PDF
17 Pages
91 Officers - Appoint Person Director Company With Name 18 Oct 2013 Download PDF
2 Pages
92 Officers - Termination Director Company With Name 7 Oct 2013 Download PDF
1 Pages
93 Accounts - Full 30 Sep 2013 Download PDF
17 Pages
94 Officers - Termination Director Company With Name 5 Feb 2013 Download PDF
1 Pages
95 Officers - Termination Director Company With Name 5 Feb 2013 Download PDF
1 Pages
96 Annual Return - Company With Made Up Date Full List Shareholders 29 Jan 2013 Download PDF
5 Pages
97 Accounts - Full 24 Sep 2012 Download PDF
14 Pages
98 Annual Return - Company With Made Up Date Full List Shareholders 31 Jan 2012 Download PDF
5 Pages
99 Officers - Change Person Director Company With Change Date 12 Sep 2011 Download PDF
2 Pages
100 Accounts - Full 12 Jul 2011 Download PDF
15 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Dtp Acquisition 2 Salford Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
2 Dtp Acquisition 1 Bristol Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
3 Dtp Acquisition 1 Glasgow Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
4 Dtp Acquisition 1 Leeds Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
5 Dtp Acquisition 1 Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
6 Dtp Acquisition 1 Manchester Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
7 Dtp Acquisition 2 Limited
Mutual People: Wanida Suksuwan , Hansa Susayan
Active
8 Dtp Acquisition 1 Birmingham Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
9 Dtp Hoole Chester Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
10 Dtp Hospitality Ltd.
Mutual People: Wanida Suksuwan , Hansa Susayan
Active
11 Echo Hotel Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
12 Chapel Street Services Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
13 Chester International Hotel 2 Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
14 Chester International Hotel Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
15 Dtp Acquisition 2 Mailbox (Uk) Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
16 Dtp Hospitality Uk Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
17 Fraserfort Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
dissolved
18 Hoole Hall Country Club Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
19 Norfolk Capital Group Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
dissolved
20 Norfolk Capital Hotels (Southern) Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
dissolved
21 Norfolk Capital Hotels Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
dissolved
22 Dtp Employees And Services 2 Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
23 Dtp Infinities Corporation Limited
Mutual People: Wanida Suksuwan , Warunya Punawakul
Active
24 Dtp Holdco Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
25 Dtp Employees And Services Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
26 Dtp Subholdco Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
27 Dtp Finance Number 1 Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
28 Dtp Regional Hospitality Group Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
29 Chapel Street Food And Beverage Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
30 Chapel Street Hotel Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
31 The Harrogate International Hotel Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
32 The Solihull Hotel Company Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
33 Five Star Inns Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
34 Rowntrees (Market Street) Manchester Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
dissolved
35 Dtp Property Trustee 2 Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active