Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
DM10 Properties Ltd
DM10 Properties Ltd is an active company incorporated on 9 November 1993 with the registered office located in Isleworth, Greater London. DM10 Properties Ltd was registered 31 years ago.
Watch Company
Status
Active
Active since
26 years ago
Company No
02869979
Private limited company
Age
31 years
Incorporated
9 November 1993
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 March 2025
(5 months ago)
Next confirmation dated
16 March 2026
Due by
30 March 2026
(6 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(11 months remaining)
Learn more about DM10 Properties Ltd
Contact
Address
119 Ridgeway Road North
Isleworth
TW7 5LX
England
Address changed on
4 May 2023
(2 years 4 months ago)
Previous address was
79a South Road Southall UB1 1SQ England
Companies in TW7 5LX
Telephone
02085711466
Email
Unreported
Website
Primepropertiesbristol.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Mr Rajan Tack
Director • PSC • Certified Chartered Accountant • British • Lives in England • Born in Apr 1972
Kashmir Chand Tack
Director • Accountant • British • Lives in England • Born in Dec 1936
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Easycraft Limited
Kashmir Chand Tack and Mr Rajan Tack are mutual people.
Active
Gainland Properties Limited
Mr Rajan Tack is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£290
Increased by £290 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£484.84K
Same as previous period
Total Liabilities
-£32.85K
Same as previous period
Net Assets
£451.99K
Same as previous period
Debt Ratio (%)
7%
Same as previous period
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
29 Days Ago on 12 Aug 2025
Confirmation Submitted
4 Months Ago on 13 May 2025
Kashmir Chand Tack Resigned
5 Months Ago on 18 Mar 2025
Confirmation Submitted
1 Year 4 Months Ago on 9 May 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 19 Jan 2024
Confirmation Submitted
2 Years 4 Months Ago on 12 May 2023
Kashmir Chand Tack (PSC) Resigned
2 Years 4 Months Ago on 4 May 2023
Mr Rajan Tack Appointed
2 Years 4 Months Ago on 4 May 2023
Rajan Tack (PSC) Appointed
2 Years 4 Months Ago on 4 May 2023
Registered Address Changed
2 Years 4 Months Ago on 4 May 2023
Get Alerts
Get Credit Report
Discover DM10 Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 November 2024
Submitted on 12 Aug 2025
Termination of appointment of Kashmir Chand Tack as a director on 18 March 2025
Submitted on 13 May 2025
Confirmation statement made on 16 March 2025 with updates
Submitted on 13 May 2025
Confirmation statement made on 16 March 2024 with updates
Submitted on 9 May 2024
Certificate of change of name
Submitted on 22 Jan 2024
Micro company accounts made up to 30 November 2023
Submitted on 19 Jan 2024
Confirmation statement made on 16 March 2023 with no updates
Submitted on 12 May 2023
Registered office address changed from 79a South Road Southall UB1 1SQ England to 119 Ridgeway Road North Isleworth TW7 5LX on 4 May 2023
Submitted on 4 May 2023
Notification of Rajan Tack as a person with significant control on 4 May 2023
Submitted on 4 May 2023
Appointment of Mr Rajan Tack as a director on 4 May 2023
Submitted on 4 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs