Deacon Properties Limited

DataGardener
deacon properties limited
in liquidation
Micro

Deacon Properties Limited

04587890Private Limited With Share Capital

Trinity House, 28-30 Blucher Street, Birmingham, B11QH
Incorporated

12/11/2002

Company Age

23 years

Directors

2

Employees

2

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Deacon Properties Limited (04587890) is a private limited with share capital incorporated on 12/11/2002 (23 years old) and registered in birmingham, B11QH. The company operates under SIC code 68100 - buying and selling of own real estate.

Deacon properties limited is a real estate company based out of 33 mount ephraim, tunbridge wells, united kingdom.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 12/11/2002
B11QH
2 employees

Financial Overview

Total Assets

£432.7K

Liabilities

£19.4K

Net Assets

£413.4K

Cash

£432.7K

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

81
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-09-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:12-06-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-08-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:22-08-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-08-2022
Resolution
Category:Resolution
Date:22-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-02-2022
Capital Allotment Shares
Category:Capital
Date:24-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-05-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-01-2013
Termination Secretary Company With Name
Category:Officers
Date:17-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:25-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2011
Change Corporate Secretary Company With Change Date
Category:Officers
Date:24-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-08-2010
Legacy
Category:Mortgage
Date:22-05-2010
Legacy
Category:Mortgage
Date:23-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2009
Change Corporate Secretary Company With Change Date
Category:Officers
Date:23-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:23-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2009
Legacy
Category:Annual Return
Date:01-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2008
Legacy
Category:Annual Return
Date:02-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2007
Legacy
Category:Annual Return
Date:18-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2006
Legacy
Category:Officers
Date:04-04-2006
Legacy
Category:Officers
Date:04-04-2006
Legacy
Category:Address
Date:04-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2005
Legacy
Category:Annual Return
Date:16-11-2005
Legacy
Category:Annual Return
Date:21-02-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-08-2004
Legacy
Category:Annual Return
Date:15-12-2003
Legacy
Category:Officers
Date:09-08-2003
Legacy
Category:Officers
Date:09-08-2003
Legacy
Category:Address
Date:09-08-2003
Legacy
Category:Officers
Date:25-11-2002
Legacy
Category:Officers
Date:25-11-2002
Legacy
Category:Officers
Date:25-11-2002
Incorporation Company
Category:Incorporation
Date:12-11-2002

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/02/2024
Filing Date28/06/2022
Latest Accounts31/05/2022

Trading Addresses

Trinity House, 28-30 Blucher Street, Birmingham, B1 1Qh, B11QHRegistered

Contact

01892775787
Trinity House, 28-30 Blucher Street, Birmingham, B11QH