DECON PROPERTIES LIMITED
MERSEYSIDE

Hellopages » Merseyside » Sefton » L21 8JU

Company number 03907853
Status Active
Incorporation Date 17 January 2000
Company Type Private Limited Company
Address 166 LINACRE ROAD, LIVERPOOL, MERSEYSIDE, L21 8JU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 10 . The most likely internet sites of DECON PROPERTIES LIMITED are www.deconproperties.co.uk, and www.decon-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Decon Properties Limited is a Private Limited Company. The company registration number is 03907853. Decon Properties Limited has been working since 17 January 2000. The present status of the company is Active. The registered address of Decon Properties Limited is 166 Linacre Road Liverpool Merseyside L21 8ju. The company`s financial liabilities are £338.32k. It is £4.48k against last year. The cash in hand is £3.47k. It is £3.47k against last year. . KILTY, Paul is a Secretary of the company. KILTY, David Leslie is a Director of the company. KILTY, Paul is a Director of the company. Secretary SHAW, Deborah Glenda has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


decon properties Key Finiance

LIABILITIES £338.32k
+1%
CASH £3.47k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KILTY, Paul
Appointed Date: 01 March 2005

Director
KILTY, David Leslie
Appointed Date: 08 March 2000
46 years old

Director
KILTY, Paul
Appointed Date: 27 March 2000
43 years old

Resigned Directors

Secretary
SHAW, Deborah Glenda
Resigned: 01 March 2005
Appointed Date: 08 March 2000

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 08 March 2000
Appointed Date: 17 January 2000

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 08 March 2000
Appointed Date: 17 January 2000

Persons With Significant Control

Mr David Leslie Kilty
Notified on: 30 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

Mr Paul Kilty
Notified on: 30 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DECON PROPERTIES LIMITED Events

23 Feb 2017
Confirmation statement made on 17 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Mar 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10

22 Oct 2015
Total exemption small company accounts made up to 31 January 2015
12 Mar 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10

...
... and 53 more events
21 Mar 2000
Secretary resigned
21 Mar 2000
Director resigned
21 Mar 2000
New secretary appointed
21 Mar 2000
Registered office changed on 21/03/00 from: suite 24630 72 new bond street london W1Y 9DD
17 Jan 2000
Incorporation

DECON PROPERTIES LIMITED Charges

14 November 2005
Legal mortgage
Delivered: 19 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 7 timperley court widnes. With the benefit of all rights…
14 November 2005
Legal mortgage
Delivered: 19 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at 8 timperley court widnes. With the benefit of…
1 March 2005
Legal mortgage
Delivered: 10 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a apartments 20 and 21 evenson way (off…
8 November 2004
Legal mortgage
Delivered: 11 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 51 stanley road bootle t/n MS134173. With…
8 November 2004
Legal mortgage
Delivered: 11 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 6 highfield road liverpool t/n MS83149. With…
8 November 2004
Legal mortgage
Delivered: 11 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 82 stanley road bootle t/n MS262598. With the…
8 November 2004
Legal mortgage
Delivered: 11 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 311 stanley road liverpool t/n MS239533. With…
8 November 2004
Debenture
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 2000
Debenture
Delivered: 22 July 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that land and property k/a 311 stanley road,liverpool;6…
21 July 2000
Legal charge
Delivered: 22 July 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that land and property k/a 82 stanley…
21 July 2000
Legal charge
Delivered: 22 July 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that land and property k/a 311 stanley road,liverpool.…
21 July 2000
Legal charge
Delivered: 22 July 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that land and property k/a 51 stanley…
21 July 2000
Legal charge
Delivered: 22 July 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that land and property k/a 5 ursula…
21 July 2000
Legal charge
Delivered: 22 July 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that land and property k/a 6 highfield…