This company is commonly known as Decc Property Limited. The company was founded 7 years ago and was given the registration number 10410339. The firm's registered office is in COVENTRY. You can find them at 15 Barnfield Avenue, Allesley, Coventry, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DECC PROPERTY LIMITED |
---|---|---|
Company Number | : | 10410339 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 2016 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Barnfield Avenue, Allesley, Coventry, West Midlands, CV5 9GE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Avery Close, Lutterworth, England, LE17 4PX | Director | 04 October 2016 | Active |
Empress House, Empress House, 43a Binley Road, Coventry, United Kingdom, CV3 1HU | Director | 04 October 2016 | Active |
20, Avery Close, Lutterworth, England, LE17 4PX | Director | 04 October 2016 | Active |
20, Avery Close, Lutterworth, England, LE17 4PX | Director | 04 October 2016 | Active |
Mrs Rebecca Jayne Finding | ||
Notified on | : | 05 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Empress House, 43a Binley Road, Coventry, United Kingdom, CV3 1HU |
Nature of control | : |
|
Mr Samuel James Royce Cooper | ||
Notified on | : | 09 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Avery Close, Lutterworth, England, LE17 4PX |
Nature of control | : |
|
Mr Robert Martin Cooper | ||
Notified on | : | 04 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Empress House, Empress House, Coventry, United Kingdom, CV3 1HU |
Nature of control | : |
|
Ms Joanne Marie Davis | ||
Notified on | : | 04 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Avery Close, Lutterworth, England, LE17 4PX |
Nature of control | : |
|
Mrs Karen Jean Cooper | ||
Notified on | : | 04 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Empress House, 43a Binley Road, Coventry, United Kingdom, CV3 1HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-16 | Address | Change registered office address company with date old address new address. | Download |
2023-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Address | Change registered office address company with date old address new address. | Download |
2023-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Officers | Change person director company with change date. | Download |
2023-06-29 | Officers | Change person director company with change date. | Download |
2023-06-29 | Officers | Change person director company with change date. | Download |
2023-02-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | Address | Change registered office address company with date old address new address. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.