UKBizDB.co.uk

DECIMUS PROPERTY (MINSTER) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Decimus Property (minster) Limited. The company was founded 7 years ago and was given the registration number 10720449. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 10 Lonsdale Gardens, , Tunbridge Wells, Kent. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DECIMUS PROPERTY (MINSTER) LIMITED
Company Number:10720449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:10 Lonsdale Gardens, Tunbridge Wells, Kent, England, TN1 1NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Lonsdale Gardens, Tunbridge Wells, United Kingdom, TN1 1NU

Corporate Secretary11 April 2017Active
Ground Floor Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS

Director11 April 2017Active
Ground Floor Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS

Director11 April 2017Active
Ground Floor, Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS

Director15 January 2020Active
10 Lonsdale Garden, Tunbridge Wells, England, TN1 1NU

Director11 April 2017Active

People with Significant Control

Mr Adrian James Michael Betts
Notified on:11 April 2017
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:10 Lonsdale Garden, Tunbridge Wells, England, TN1 1NU
Nature of control:
  • Significant influence or control
Mr Garry Michael Robert Gatt
Notified on:11 April 2017
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS
Nature of control:
  • Significant influence or control
Mr Hugh Charles Idenden Betts
Notified on:11 April 2017
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Incorporation

Memorandum articles.

Download
2024-03-11Resolution

Resolution.

Download
2023-12-04Persons with significant control

Change to a person with significant control.

Download
2023-12-04Persons with significant control

Change to a person with significant control.

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-12-04Address

Change registered office address company with date old address new address.

Download
2023-11-27Capital

Capital allotment shares.

Download
2023-11-27Capital

Capital allotment shares.

Download
2023-11-27Capital

Capital allotment shares.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Persons with significant control

Cessation of a person with significant control.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.