UKBizDB.co.uk

DESIGN PROPERTIES LTD

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

This company is commonly known as Design Properties Ltd. The company was founded 22 years ago and was given the registration number 04341513. The firm's registered office is in ESSEX. You can find them at 75 Springfield Road, Chelmsford, Essex, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DESIGN PROPERTIES LTD
Company Number:04341513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:75 Springfield Road, Chelmsford, Essex, CM2 6JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75 Springfield Road, Chelmsford, Essex, CM2 6JB

Secretary03 February 2004Active
The Malting, Whatfield Road, Elmsett Road, IP7 6LZ

Director16 January 2003Active
75 Springfield Road, Chelmsford, Essex, CM2 6JB

Director17 December 2001Active
46 Cross Road, Maldon, CM9 5EE

Secretary17 December 2001Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary17 December 2001Active
13 Godfreys Mews, Chelmsford, CM2 0XF

Director17 December 2001Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director17 December 2001Active

People with Significant Control

Mr Peter Monk
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Monk
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:The Malting, Whatfield Road, Ipswich, United Kingdom, IP7 6LZ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Mortgage

Mortgage satisfy charge full.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Persons with significant control

Change to a person with significant control.

Download
2019-10-15Officers

Change person secretary company with change date.

Download
2019-10-15Officers

Change person director company with change date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-09Accounts

Accounts with accounts type total exemption small.

Download
2015-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.