UKBizDB.co.uk

DEU ESTATES PROPERTIES LIMITED

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

This company is commonly known as Deu Estates Properties Limited. The company was founded 23 years ago and was given the registration number 04194399. The firm's registered office is in . You can find them at 138 Cardigan Road, Leeds, , . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:DEU ESTATES PROPERTIES LIMITED
Company Number:04194399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:138 Cardigan Road, Leeds, LS6 1LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodlands, Foxhill Court, Leeds, LS16 5PN

Secretary05 April 2001Active
138 Cardigan Road, Leeds, LS6 1LU

Director19 October 2015Active
138 Cardigan Road, Leeds, LS6 1LU

Director01 February 2018Active
Woodlands, Foxhill Court, Leeds, LS16 5PN

Director05 April 2001Active
Woodlands, Foxhill Court, Leeds, LS16 5PN

Director05 April 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary04 April 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director04 April 2001Active

People with Significant Control

Deu Estates Holdings Limited
Notified on:22 May 2020
Status:Active
Country of residence:England
Address:138, Cardigan Road, Leeds, England, LS6 1LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Surjit Singh
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Address:138 Cardigan Road, LS6 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Parminder Jit Kaur
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:138 Cardigan Road, LS6 1LU
Nature of control:
  • Ownership of shares 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 (6 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
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Officers

Change person director company with change date.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Persons with significant control

Cessation of a person with significant control.

Download
2020-08-27Persons with significant control

Notification of a person with significant control.

Download
2020-08-27Persons with significant control

Cessation of a person with significant control.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Officers

Appoint person director company with name date.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.