DECCA PROPERTY MANAGEMENT LIMITED

1 Dukes Passage, Brighton, BN1 1BS, East Sussex, England
StatusACTIVE
Company No.03348326
CategoryPrivate Limited Company
Incorporated09 Apr 1997
Age27 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

DECCA PROPERTY MANAGEMENT LIMITED is an active private limited company with number 03348326. It was incorporated 27 years, 1 month, 22 days ago, on 09 April 1997. The company address is 1 Dukes Passage, Brighton, BN1 1BS, East Sussex, England.



Company Fillings

Confirmation statement with updates

Date: 26 May 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2023

Action Date: 29 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-30

New date: 2023-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jayne Mccambridge

Appointment date: 2023-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-22

Officer name: Ross Alexander Clubb

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-16

Officer name: Mr Ross Alexander Clubb

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2021

Action Date: 22 May 2021

Category: Address

Type: AD01

Old address: 1 Duke's Passage Brighton East Sussex BN1 1BS

New address: 1 Dukes Passage Brighton East Sussex BN1 1BS

Change date: 2021-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2021

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Anne Allen

Termination date: 2019-09-10

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-23

Officer name: Dawn Gray

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-18

Officer name: Dawn Gray

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-10

Officer name: Jade Michelle Bowyer

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-21

Officer name: Simon Robert Oclford Brooke

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Robert Ockford Brooke

Termination date: 2017-06-21

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2014

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-15

Officer name: Nigel Edward Jenkins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 05 Sep 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-04

Officer name: Mr Peter Auguste

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-04

Officer name: Nigel Edward Jenkins

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Robert Oclford Brooke

Change date: 2014-09-04

Documents

View document PDF

Change person secretary company with change date

Date: 04 Sep 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-04

Officer name: Mr Simon Robert Ockford Brooke

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jade Michelle Bowyer

Change date: 2014-09-04

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Fiona Anne Allen

Change date: 2014-09-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 09 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 09 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 09 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2012

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fiona Anne Allen

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel Edward Jenkins

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jade Michelle Bowyer

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Diana Lee Bernhardt

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Auguste

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2011

Action Date: 03 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-03

Old address: 139 Surrenden Road Brighton East Sussex BN1 6ZA United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Oct 2011

Action Date: 07 Oct 2011

Category: Address

Type: AD01

Old address: Flat 10 20/21 Grand Parade Brighton BN2 2QB

Change date: 2011-10-07

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Robert Ockford Brooke

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Robert Ockford Brooke

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Robert Oclford Brooke

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Monica Barkenaes

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2011

Action Date: 09 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-09

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Monica Barkenaes

Documents

View document PDF

Termination secretary company with name

Date: 01 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Monica Barkenaes

Documents

View document PDF

Gazette notice compulsary

Date: 09 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Alkoc

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2010

Action Date: 09 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-09

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 09 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-09

Officer name: Monica Barkenaes

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 09 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Linda Mary Alkoc

Change date: 2010-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 08 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 10 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/00; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/99; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 1999

Category: Address

Type: 287

Description: Registered office changed on 08/02/99 from: 47 whichelo place brighton east sussex BN2 2XE

Documents

View document PDF

Legacy

Date: 08 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/99 to 30/09/99

Documents

View document PDF

Legacy

Date: 01 Feb 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Feb 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

CRB CONSULT LIMITED

LESTER & CO 25 STATION ROAD,HINCKLEY,LE10 1AP

Number:09521000
Status:ACTIVE
Category:Private Limited Company

MATT DURBIN ASSOCIATES LIMITED

CROOMS HILL RED HILL,TAUNTON,TA2 8QX

Number:07625794
Status:ACTIVE
Category:Private Limited Company

MENTMORE INVESTMENTS LLP

4 RIVERVIEW,GUILDFORD,GU1 4UX

Number:OC321162
Status:ACTIVE
Category:Limited Liability Partnership

PATHFINDER PHARMA LTD

4 CHARTFIELD HOUSE,TAUNTON,TA1 4AS

Number:09140702
Status:ACTIVE
Category:Private Limited Company

RM KELLY LIMITED

31 VALLEY ROAD,BRISTOL,BS16 9HN

Number:10619066
Status:ACTIVE
Category:Private Limited Company

SKY WINDOW MEDIC LIMITED

BRACKENHURST,FAIRBOURNE,LL38 2HX

Number:07774542
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source