DEELEY PROPERTIES LIMITED

DEELEY PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDEELEY PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00712985
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DEELEY PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction

    Where is DEELEY PROPERTIES LIMITED located?

    Registered Office Address
    George House, Herald Avenue
    Coventry
    CV5 6UB West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of DEELEY PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEELEY INVESTMENTS LIMITEDJan 16, 1962Jan 16, 1962

    What are the latest accounts for DEELEY PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for DEELEY PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToOct 12, 2025
    Next Confirmation Statement DueOct 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 12, 2024
    OverdueNo

    What are the latest filings for DEELEY PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Apr 30, 2024

    11 pagesAA

    Confirmation statement made on Oct 12, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Samuel John Chandler as a director on Sep 01, 2024

    2 pagesAP01

    Registration of charge 007129850037, created on Jun 27, 2024

    64 pagesMR01

    Registration of charge 007129850038, created on Jun 27, 2024

    65 pagesMR01

    Satisfaction of charge 27 in full

    1 pagesMR04

    Director's details changed for Mrs Eleanor Elizabeth Jude Tham on Apr 08, 2024

    2 pagesCH01

    Accounts for a small company made up to Apr 30, 2023

    11 pagesAA

    Confirmation statement made on Oct 12, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Neil Martin as a secretary on Jun 25, 2023

    1 pagesTM02

    Termination of appointment of Neil Martin as a director on Jun 25, 2023

    1 pagesTM01

    Appointment of Mr Neil Martin as a secretary on Dec 15, 2022

    2 pagesAP03

    Termination of appointment of Andrew Calvert Cann as a secretary on Dec 15, 2022

    1 pagesTM02

    Confirmation statement made on Oct 12, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Neil Martin as a director on Sep 26, 2022

    2 pagesAP01

    Accounts for a small company made up to Apr 30, 2022

    11 pagesAA

    Registration of charge 007129850036, created on Jun 01, 2022

    33 pagesMR01

    Accounts for a small company made up to Apr 30, 2021

    11 pagesAA

    Confirmation statement made on Oct 12, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2020

    23 pagesAA

    Confirmation statement made on Oct 12, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Eleanor Elizabeth Jude Tham as a director on Sep 08, 2020

    2 pagesAP01

    Termination of appointment of Anthony James Holt as a director on Dec 24, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Who are the officers of DEELEY PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHANDLER, Samuel John
    George House, Herald Avenue
    Coventry
    CV5 6UB West Midlands
    Director
    George House, Herald Avenue
    Coventry
    CV5 6UB West Midlands
    EnglandBritishFinance Director287737700001
    DEELEY, Eleanor Elizabeth Jude
    George House, Herald Avenue
    Coventry
    CV5 6UB West Midlands
    Director
    George House, Herald Avenue
    Coventry
    CV5 6UB West Midlands
    EnglandBritishCompany Director262181120004
    DEELEY, Peter Anthony William
    George House, Herald Avenue
    Coventry
    CV5 6UB West Midlands
    Director
    George House, Herald Avenue
    Coventry
    CV5 6UB West Midlands
    EnglandBritishBuilding Contractor45739970003
    CANN, Andrew Calvert
    The Drive, Hopwood
    Alvechurch
    B48 7AH Birmingham
    11
    England
    Secretary
    The Drive, Hopwood
    Alvechurch
    B48 7AH Birmingham
    11
    England
    British69363220001
    CRAWFORD, Brian Norman
    23 Greenway Road
    CV36 4EA Shipston On Stour
    Warwickshire
    Secretary
    23 Greenway Road
    CV36 4EA Shipston On Stour
    Warwickshire
    British20493740001
    MARTIN, Neil
    George House, Herald Avenue
    Coventry
    CV5 6UB West Midlands
    Secretary
    George House, Herald Avenue
    Coventry
    CV5 6UB West Midlands
    303342770001
    GOODGAME, Peter Roulston
    High View Bungalow
    Waystone Lane
    DY9 0AY Belbroughton
    Stourbridge West Midlands
    Director
    High View Bungalow
    Waystone Lane
    DY9 0AY Belbroughton
    Stourbridge West Midlands
    EnglandBritishBuilding Contractor18732310001
    HOLT, Anthony James
    George House, Herald Avenue
    Coventry
    CV5 6UB West Midlands
    Director
    George House, Herald Avenue
    Coventry
    CV5 6UB West Midlands
    EnglandBritishCompany Director67459390002
    HURDISS, Timothy William
    Oakdene
    Hidcote Road Ebrington
    GL55 6LH Chipping Campden
    Gloucestershire
    Director
    Oakdene
    Hidcote Road Ebrington
    GL55 6LH Chipping Campden
    Gloucestershire
    United KingdomBritishCompany Director89409670001
    MARTIN, Neil
    Woodway Lane
    CV2 2AE Coventry
    663
    England
    Director
    Woodway Lane
    CV2 2AE Coventry
    663
    England
    EnglandBritishChief Finance Officer301859160001
    MORONEY, Patrick
    George House, Herald Avenue
    Coventry
    CV5 6UB West Midlands
    Director
    George House, Herald Avenue
    Coventry
    CV5 6UB West Midlands
    EnglandBritishArchitect157753680001

    Who are the persons with significant control of DEELEY PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Deeley Group Limited
    Herald Avenue, Coventry Business Park
    CV5 6UB Coventry
    George House
    England
    Apr 06, 2016
    Herald Avenue, Coventry Business Park
    CV5 6UB Coventry
    George House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number01293493
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0