Warning: file_put_contents(c/b820bf557b369e2090f9dd8ce35408f6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Deep Properties Limited, CV34 5HQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DEEP PROPERTIES LIMITED

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

This company is commonly known as Deep Properties Limited. The company was founded 8 years ago and was given the registration number 09829206. The firm's registered office is in WARWICK. You can find them at 5 Corunna Court, Corunna Road, Warwick, Warwickshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DEEP PROPERTIES LIMITED
Company Number:09829206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2015
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Corunna Court, Corunna Road, Warwick, Warwickshire, United Kingdom, CV34 5HQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mercia House, 15 Galena Close, Tamworth, England, B77 4AS

Director29 June 2021Active
Mercia House, 15 Galena Close, Tamworth, England, B77 4AS

Director29 June 2021Active
5 Corunna Court, Corunna Road, Warwick, United Kingdom, CV34 5HQ

Director19 October 2015Active
5 Corunna Court, Corunna Road, Warwick, United Kingdom, CV34 5HQ

Director19 October 2015Active
5 Corunna Court, Corunna Road, Warwick, United Kingdom, CV34 5HQ

Director19 October 2015Active

People with Significant Control

G P Homecare Limited
Notified on:29 June 2021
Status:Active
Country of residence:England
Address:Mercia House, 15 Galena Close, Tamworth, England, B77 4AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Davies
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:5 Corunna Court, Corunna Road, Warwick, United Kingdom, CV34 5HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Marion Davies
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:5 Corunna Court, Corunna Road, Warwick, United Kingdom, CV34 5HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Clara Edmonds
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:United Kingdom
Address:5 Corunna Court, Corunna Road, Warwick, United Kingdom, CV34 5HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type small.

Download
2022-12-23Persons with significant control

Change to a person with significant control.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type small.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Mortgage

Mortgage satisfy charge full.

Download
2021-07-16Mortgage

Mortgage satisfy charge full.

Download
2021-07-16Mortgage

Mortgage satisfy charge full.

Download
2021-07-16Mortgage

Mortgage satisfy charge full.

Download
2021-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Accounts

Change account reference date company current shortened.

Download
2021-07-01Persons with significant control

Notification of a person with significant control.

Download
2021-07-01Address

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

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.