Company number 02985221
Status Active
Incorporation Date 1 November 1994
Company Type Private Limited Company
Address LAKEVIEW HOUSE, 4 WOODBROOK CRESCENT, BILLERICAY, ESSEX, CM12 0EQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 55100 - Hotels and similar accommodation, 56101 - Licensed restaurants
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 November 2016 with updates; Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
GBP 1,020
. The most likely internet sites of DEBEN PROPERTIES LIMITED are www.debenproperties.co.uk, and www.deben-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Shenfield Rail Station is 3.5 miles; to Laindon Rail Station is 4.4 miles; to Basildon Rail Station is 4.7 miles; to Brentwood Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deben Properties Limited is a Private Limited Company.
The company registration number is 02985221. Deben Properties Limited has been working since 01 November 1994.
The present status of the company is Active. The registered address of Deben Properties Limited is Lakeview House 4 Woodbrook Crescent Billericay Essex Cm12 0eq. The company`s financial liabilities are £74.33k. It is £-74.31k against last year. And the total assets are £123.54k, which is £-4.54k against last year. BIRCHLEY, Philip Arthur is a Secretary of the company. BIRCHLEY, Philip Arthur is a Director of the company. HARDING, Andrew Richard is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".
deben properties Key Finiance
LIABILITIES
£74.33k
-50%
CASH
n/a
TOTAL ASSETS
£123.54k
-4%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 November 1994
Appointed Date: 01 November 1994
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 November 1994
Appointed Date: 01 November 1994
Persons With Significant Control
Mr Philip Arthur Birchley
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
DEBEN PROPERTIES LIMITED Events
6 April 2009
Mortgage deed
Delivered: 18 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 31 harland street ipswich suffolk t/n sk 271045 together…
25 March 2009
Mortgage
Delivered: 8 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 369 wherstead road ipswich suffolk together with all…
27 February 2009
Mortgage
Delivered: 4 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 22A/22B norfolk road ipswich together with all…
20 February 2009
Mortgage
Delivered: 28 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 26 turin street ispwich, together with all buildings &…
3 February 2009
Mortgage
Delivered: 18 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 53A wherstead road, ipswich together with…
23 January 2009
Mortgage
Delivered: 29 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 52 austin street ipswich together with all buildings &…
23 January 2009
Mortgage deed
Delivered: 29 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Love lane cottage, love lane, coddenham, ipswich together…
23 January 2009
Mortgage
Delivered: 29 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 58 austin street ipswich together with all buildings &…
23 January 2009
Mortgage
Delivered: 29 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 November 1997
Legal mortgage
Delivered: 11 November 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold property k/a love cottage coddenham ipswich…
5 November 1997
Legal mortgage
Delivered: 11 November 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold property k/a 52 austin street ipswich suffolk…
5 November 1997
Legal mortgage
Delivered: 11 November 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 58 austin street ipswich suffolk…
15 November 1995
Legal mortgage
Delivered: 18 November 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property at 208 woodbridge road, ipswich, suffolk with the…
15 November 1995
Legal mortgage
Delivered: 18 November 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property at 53A wherstead road, ipswich, suffolk with the…
15 November 1995
Legal mortgage
Delivered: 18 November 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property at 22A/22B norfolk road, ipswich, suffolk with the…
15 November 1995
Legal mortgage
Delivered: 18 November 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property at 26 turin street, ipswich, suffolk with the…
23 October 1995
Fixed and floating charge
Delivered: 3 November 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 February 1995
Legal charge
Delivered: 28 February 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The white house, tower churchyard, hatton court, ipswich…