DEACON PROPERTIES LIMITED

  • Company statusliquidation
  • Company No04587890
  • Age22 years 8 months Incorporated 12 November 2002
  • Officers2

Address

C/O Greenfield Recovery Limited Unit 8, Riverside Court, Derby, DE24 8JN

DEACON PROPERTIES LIMITED is an liquidation company incorporated on 12 November 2002 and based in Derby. The company was registered 23 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68100 Buying and selling of own real estate

  • Accounts

    Available to 31 May 2023. Next accounts due by 29 February 2024

See filing history on Companies House


Monitor

Latest Activity

Liquidation Voluntary Removal Of Liquidator By Court

1 Month Ago on 12 Jun 2025

Liquidation Voluntary Appointment Of Liquidator

3 Months Ago on 23 Apr 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Months Ago on 19 Oct 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 16 Oct 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 22 Aug 2022

Liquidation Voluntary Declaration Of Solvency

2 Years Ago on 22 Aug 2022

Liquidation Voluntary Appointment Of Liquidator

2 Years Ago on 22 Aug 2022

Resolution

2 Years Ago on 22 Aug 2022

Confirmation Statement With Updates

2 Years Ago on 15 Aug 2022

Change To A Person With Significant Control

2 Years Ago on 10 Aug 2022

Change Person Director Company With Change Date

2 Years Ago on 10 Aug 2022

Change Person Director Company With Change Date

2 Years Ago on 10 Aug 2022

Mortgage Satisfy Charge Full

2 Years Ago on 10 Aug 2022

Mortgage Satisfy Charge Full

2 Years Ago on 10 Aug 2022

Mortgage Satisfy Charge Full

2 Years Ago on 10 Aug 2022

Mortgage Satisfy Charge Full

2 Years Ago on 10 Aug 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 28 Jun 2022

Termination Director Company With Name Termination Date

3 Years Ago on 20 Jun 2022

Confirmation Statement With Updates

3 Years Ago on 10 Jun 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 24 Feb 2022

Capital Allotment Shares

3 Years Ago on 24 Feb 2022

Confirmation Statement With No Updates

3 Years Ago on 19 Dec 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 19 May 2021

Confirmation Statement With No Updates

4 Years Ago on 25 Nov 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 11 Mar 2020

People

Officers2

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
HALES, Izabella Antoninadirector Apr 195814 Nov 2002
HALES, Nicholas Robertdirector Jun 195714 Nov 2002

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Nicholas Robert Hales Jun 195706 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.