Company number 05667543
Status Active
Incorporation Date 5 January 2006
Company Type Private Limited Company
Address 18 THE BEECHES, BOLTON, ENGLAND, BL1 7BS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Director's details changed for Mr Nicholas Clive Deal on 16 April 2017; Secretary's details changed for Mr Nicholas Clive Deal on 16 April 2017; Confirmation statement made on 5 January 2017 with updates. The most likely internet sites of DEAL PROPERTIES LIMITED are www.dealproperties.co.uk, and www.deal-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Deal Properties Limited is a Private Limited Company.
The company registration number is 05667543. Deal Properties Limited has been working since 05 January 2006.
The present status of the company is Active. The registered address of Deal Properties Limited is 18 The Beeches Bolton England Bl1 7bs. . DEAL, Nicholas Clive is a Secretary of the company. DEAL, Nicholas Clive is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Secretary DUPORT SECRETARY LTD has been resigned. Director VALAITIS, Peter Anthony has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. Director DUPORT DIRECTOR LTD has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 21 April 2008
Appointed Date: 05 January 2006
Secretary
DUPORT SECRETARY LTD
Resigned: 12 November 2008
Appointed Date: 11 April 2008
Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 21 April 2008
Appointed Date: 05 January 2006
Director
DUPORT DIRECTOR LTD
Resigned: 12 November 2008
Appointed Date: 11 April 2008
Persons With Significant Control
Mr Nicholas Deal
Notified on: 5 January 2017
62 years old
Nature of control: Ownership of shares – 75% or more
DEAL PROPERTIES LIMITED Events
27 Apr 2017
Director's details changed for Mr Nicholas Clive Deal on 16 April 2017
27 Apr 2017
Secretary's details changed for Mr Nicholas Clive Deal on 16 April 2017
15 Feb 2017
Confirmation statement made on 5 January 2017 with updates
24 Sep 2016
Micro company accounts made up to 31 January 2016
14 Sep 2016
Registered office address changed from 38 Higher Dunscar Egerton Bolton BL7 9TF to 18 the Beeches Bolton BL1 7BS on 14 September 2016
...
... and 32 more events
05 Feb 2008
Accounts for a dormant company made up to 31 January 2008
17 Jan 2008
Return made up to 05/01/08; full list of members
14 Mar 2007
Accounts for a dormant company made up to 31 January 2007
10 Jan 2007
Return made up to 05/01/07; full list of members
05 Jan 2006
Incorporation