DELUXE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Brent » NW2 6TB

Company number 03227262
Status Active
Incorporation Date 19 July 1996
Company Type Private Limited Company
Address 91B MORA ROAD, CRICKLEWOOD, LONDON, NW2 6TB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 December 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of DELUXE PROPERTIES LIMITED are www.deluxeproperties.co.uk, and www.deluxe-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Deluxe Properties Limited is a Private Limited Company. The company registration number is 03227262. Deluxe Properties Limited has been working since 19 July 1996. The present status of the company is Active. The registered address of Deluxe Properties Limited is 91b Mora Road Cricklewood London Nw2 6tb. The cash in hand is £0.08k. It is £-0.01k against last year. And the total assets are £61.87k, which is £13.79k against last year. HARTE, William John is a Secretary of the company. HARTE, William John is a Director of the company. NASH, Gary Andrew is a Director of the company. Secretary KEEGAN, James Denis has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director KEEGAN, James Denis has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


deluxe properties Key Finiance

LIABILITIES n/a
CASH £0.08k
-15%
TOTAL ASSETS £61.87k
+28%
All Financial Figures

Current Directors

Secretary
HARTE, William John
Appointed Date: 23 September 1999

Director
HARTE, William John
Appointed Date: 15 October 1996
65 years old

Director
NASH, Gary Andrew
Appointed Date: 19 July 1996
66 years old

Resigned Directors

Secretary
KEEGAN, James Denis
Resigned: 23 September 1999
Appointed Date: 15 October 1996

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 14 October 1996
Appointed Date: 19 July 1996

Director
KEEGAN, James Denis
Resigned: 23 September 1999
Appointed Date: 19 July 1996
60 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 14 October 1996
Appointed Date: 19 July 1996

Persons With Significant Control

Mr William John Harte
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Gary Andrew Nash
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DELUXE PROPERTIES LIMITED Events

24 Dec 2016
Compulsory strike-off action has been discontinued
22 Dec 2016
Total exemption small company accounts made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
30 Sep 2016
Confirmation statement made on 29 September 2016 with updates
20 Nov 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 3

...
... and 49 more events
18 Sep 1997
Director resigned
18 Sep 1997
Registered office changed on 18/09/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU
18 Oct 1996
Secretary resigned
18 Oct 1996
Director resigned
19 Jul 1996
Incorporation