Company NameDependable Properties Limited
DirectorsTrevor Quentin Leigh and Leigh Of Hurley
Company StatusActive
Company Number00468240
CategoryPrivate Limited Company
Incorporation Date9 May 1949(75 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Trevor Quentin Leigh
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1991(41 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Greenford Road
Harrow
Middlesex
HA1 3QZ
Director NameLord Leigh Of Hurley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1991(41 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address172 Greenford Road
Harrow
HA1 3QZ
Secretary NameJacqueline Maureen Harris
NationalityBritish
StatusCurrent
Appointed17 February 1991(41 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Greenford Road
Harrow
Middlesex
HA1 3QZ

Location

Registered Address172 Greenford Rd
Harrow
Middx
HA1 3QZ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

400 at £1Dennis Reed LTD
40.00%
Ordinary
160 at £1Peter Freeman
16.00%
Ordinary
120 at £1Trustees Of Mrs J.m. Harris No 2 Grandchildren Trust
12.00%
Ordinary
110 at £1Mr Howard Darryl Leigh
11.00%
Ordinary
110 at £1Mr Trevor Quentin Leigh
11.00%
Ordinary
100 at £1Trustees Of J.m. Harris Accumulation & Maintenance Trust
10.00%
Ordinary

Financials

Year2014
Net Worth£3,472,631
Cash£6,035
Current Liabilities£411,653

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (9 months, 4 weeks from now)

Charges

26 March 1956Delivered on: 9 April 1956
Satisfied on: 16 March 2007
Persons entitled: The Bolton Building Society

Classification: Legal charge
Secured details: £350 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 baber drive, feltham middlesex. Title no. Mx. 259304.
Fully Satisfied
26 March 1956Delivered on: 9 April 1956
Satisfied on: 16 March 2007
Persons entitled: The Bolton Building Society

Classification: Legal charge
Secured details: £600 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 bourne view, greenford ealing, middlesex. Title no. Mx. 95541.
Fully Satisfied
26 March 1956Delivered on: 9 April 1956
Satisfied on: 16 March 2007
Persons entitled: The Bolton Building Society

Classification: Legal charge
Secured details: £550 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 the vale, ruislip. Middlesex. Title no. Mx. 79674.
Fully Satisfied
26 March 1956Delivered on: 9 April 1956
Satisfied on: 16 March 2007
Persons entitled: The Bolton Building Society

Classification: Legal charge
Secured details: £700 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 village way, pinner middlesex. Title no. P. 87755.
Fully Satisfied
26 March 1956Delivered on: 9 April 1956
Satisfied on: 16 March 2007
Persons entitled: The Bolton Building Society

Classification: Legal charge
Secured details: £600 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 the fairway, greenford, ealing. Middlesex. Title no. Mx. 225294.
Fully Satisfied
26 March 1956Delivered on: 9 April 1956
Satisfied on: 16 March 2007
Persons entitled: The Bolton Building Society

Classification: Legal charge
Secured details: £550 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 the vale, ruislip, middlesex. Title no. Mx 79253.
Fully Satisfied
26 March 1956Delivered on: 9 April 1956
Satisfied on: 16 March 2007
Persons entitled: The Bolton Building Society

Classification: Legal charge
Secured details: £2000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1564 greenford road, greenford, ealing, middlesex title no mx. 52270.
Fully Satisfied
26 March 1956Delivered on: 9 April 1956
Satisfied on: 16 March 2007
Persons entitled: The Bolton Building Society

Classification: Legal charge
Secured details: £1000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106 & 106A uxbridge road, southall, middlesex title no. Mx 259732.
Fully Satisfied
7 November 2012Delivered on: 16 November 2012
Satisfied on: 12 September 2013
Persons entitled: Rathbone Investment Management Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
31 March 2000Delivered on: 7 April 2000
Satisfied on: 16 March 2007
Persons entitled: Dependable Properties Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ll that f/h property k/a northaw wych hill lane wokong surrey t/n SY355425, f/h property k/a 177 goldworth road woking surrey, f/h property k/a 179 goldworeth road woking surrey t/n SY127949 together with all fixtures.
Fully Satisfied
21 January 1964Delivered on: 4 February 1964
Satisfied on: 16 March 2007
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: Part langdown lawn estate debden herts (see doc 37).
Fully Satisfied
14 April 1961Delivered on: 28 April 1961
Satisfied on: 16 March 2007
Persons entitled: Co-Operative Permanent B.S.

Classification: Legal charge
Secured details: £10,000 and any other money due etc not being money secured by a mortgage of other property.
Particulars: 284 staines road, twickenham. Middx.
Fully Satisfied
18 July 1960Delivered on: 28 July 1960
Satisfied on: 16 March 2007
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 4, fitzalan road, finchley, middlesex. Title no. Mx. 255606.
Fully Satisfied
8 January 1960Delivered on: 14 January 1960
Satisfied on: 16 March 2007
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: 417 and 419 fulham palace road, fulham, title nos:- 365585 & ln 126332.
Fully Satisfied
15 June 1959Delivered on: 22 June 1959
Satisfied on: 16 March 2007
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: Land at junction of watford road and hazelwood road, croxley green, herts. Title no hd. 20972.
Fully Satisfied
26 March 1956Delivered on: 9 April 1956
Satisfied on: 16 March 2007
Persons entitled: The Bolton Building Society

Classification: Legal charge
Secured details: £650 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 knowsley avenue, southall, norwood, middlesex. Title no. Mx. 254584.
Fully Satisfied
13 May 1994Delivered on: 17 May 1994
Persons entitled: Kenneth John Pettit and Jacqueline Maureen Harris

Classification: Legal charge
Secured details: £50000 plus interest due from the company to the chargee under the terms of the charge (as defined).
Particulars: F/H property k/a 417 fulham palace road london t/n 365585.
Outstanding
13 May 1994Delivered on: 17 May 1994
Persons entitled: Kenneth John Pettit and Jacqueline Maureen Harris

Classification: Legal charge
Secured details: £50000 plus interest due from the company to the chargee under the terms of the charge (as defined).
Particulars: F/H property k/a 419 fulham palace road london t/n LN126332.
Outstanding

Filing History

27 March 2024Total exemption full accounts made up to 31 August 2023 (10 pages)
13 February 2024Confirmation statement made on 13 February 2024 with updates (4 pages)
6 December 2023Confirmation statement made on 5 December 2023 with updates (4 pages)
27 September 2023Confirmation statement made on 27 September 2023 with updates (4 pages)
8 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
8 March 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
1 December 2022Second filing of Confirmation Statement dated 2 September 2022 (3 pages)
8 September 2022Confirmation statement made on 2 September 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 01/12/2022
(4 pages)
17 January 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
24 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
15 September 2020Confirmation statement made on 8 September 2020 with updates (4 pages)
3 July 2020Director's details changed for Lord Leigh of Hurley on 3 July 2020 (2 pages)
18 March 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
26 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
4 March 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
11 January 2019Accounts for a small company made up to 31 August 2018 (9 pages)
5 June 2018Accounts for a small company made up to 31 August 2017 (9 pages)
26 April 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
21 March 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
19 March 2018Director's details changed for Lord Howard Darryl Leigh on 16 February 2018 (2 pages)
16 March 2018Change of details for Lord Howard Darryl Leigh as a person with significant control on 16 February 2018 (2 pages)
30 May 2017Accounts for a small company made up to 31 August 2016 (8 pages)
30 May 2017Accounts for a small company made up to 31 August 2016 (8 pages)
17 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
16 June 2016Amended accounts for a small company made up to 31 August 2015 (8 pages)
16 June 2016Amended accounts for a small company made up to 31 August 2015 (8 pages)
18 May 2016Accounts for a small company made up to 31 August 2015 (8 pages)
18 May 2016Accounts for a small company made up to 31 August 2015 (8 pages)
14 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(6 pages)
14 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(6 pages)
21 May 2015Accounts for a small company made up to 31 August 2014 (8 pages)
21 May 2015Accounts for a small company made up to 31 August 2014 (8 pages)
10 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(6 pages)
10 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(6 pages)
2 June 2014Accounts for a small company made up to 31 August 2013 (8 pages)
2 June 2014Accounts for a small company made up to 31 August 2013 (8 pages)
4 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(6 pages)
4 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(6 pages)
12 September 2013Satisfaction of charge 18 in full (4 pages)
12 September 2013Satisfaction of charge 18 in full (4 pages)
22 May 2013Accounts for a small company made up to 31 August 2012 (8 pages)
22 May 2013Accounts for a small company made up to 31 August 2012 (8 pages)
12 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
16 November 2012Particulars of a mortgage or charge / charge no: 18 (6 pages)
16 November 2012Particulars of a mortgage or charge / charge no: 18 (6 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 May 2012Accounts for a small company made up to 31 August 2011 (8 pages)
14 May 2012Accounts for a small company made up to 31 August 2011 (8 pages)
14 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
4 May 2011Accounts for a small company made up to 31 August 2010 (8 pages)
4 May 2011Accounts for a small company made up to 31 August 2010 (8 pages)
15 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
15 March 2011Director's details changed for Mr Howard Darryl Leigh on 15 March 2011 (2 pages)
15 March 2011Director's details changed for Mr Howard Darryl Leigh on 15 March 2011 (2 pages)
15 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
14 May 2010Accounts for a small company made up to 31 August 2009 (8 pages)
14 May 2010Accounts for a small company made up to 31 August 2009 (8 pages)
16 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
16 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
20 March 2009Accounts for a small company made up to 31 August 2008 (8 pages)
20 March 2009Accounts for a small company made up to 31 August 2008 (8 pages)
17 March 2009Return made up to 17/02/09; full list of members (5 pages)
17 March 2009Director's change of particulars / howard leigh / 17/02/2009 (1 page)
17 March 2009Director's change of particulars / howard leigh / 17/02/2009 (1 page)
17 March 2009Return made up to 17/02/09; full list of members (5 pages)
28 May 2008Full accounts made up to 31 August 2007 (13 pages)
28 May 2008Full accounts made up to 31 August 2007 (13 pages)
12 March 2008Return made up to 17/02/08; full list of members (5 pages)
12 March 2008Return made up to 17/02/08; full list of members (5 pages)
18 June 2007Accounts for a small company made up to 31 August 2006 (9 pages)
18 June 2007Accounts for a small company made up to 31 August 2006 (9 pages)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
2 March 2007Return made up to 17/02/07; full list of members (8 pages)
2 March 2007Return made up to 17/02/07; full list of members (8 pages)
24 May 2006Accounts for a small company made up to 31 August 2005 (9 pages)
24 May 2006Accounts for a small company made up to 31 August 2005 (9 pages)
15 February 2006Return made up to 17/02/06; full list of members (8 pages)
15 February 2006Return made up to 17/02/06; full list of members (8 pages)
3 June 2005Full accounts made up to 31 August 2004 (12 pages)
3 June 2005Full accounts made up to 31 August 2004 (12 pages)
14 February 2005Return made up to 17/02/05; full list of members (8 pages)
14 February 2005Return made up to 17/02/05; full list of members (8 pages)
19 April 2004Return made up to 17/02/04; full list of members (10 pages)
19 April 2004Return made up to 17/02/04; full list of members (10 pages)
29 March 2004Full accounts made up to 31 August 2003 (12 pages)
29 March 2004Full accounts made up to 31 August 2003 (12 pages)
25 March 2003Full accounts made up to 31 August 2002 (12 pages)
25 March 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
25 March 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
25 March 2003Full accounts made up to 31 August 2002 (12 pages)
17 April 2002Full accounts made up to 31 August 2001 (12 pages)
17 April 2002Full accounts made up to 31 August 2001 (12 pages)
13 March 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
13 March 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
11 June 2001Full accounts made up to 31 August 2000 (12 pages)
11 June 2001Full accounts made up to 31 August 2000 (12 pages)
4 April 2001Return made up to 17/02/01; full list of members (10 pages)
4 April 2001Return made up to 17/02/01; full list of members (10 pages)
7 June 2000Full accounts made up to 31 August 1999 (12 pages)
7 June 2000Full accounts made up to 31 August 1999 (12 pages)
28 April 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
16 April 1999Return made up to 17/02/99; full list of members (9 pages)
16 April 1999Full accounts made up to 31 August 1998 (12 pages)
16 April 1999Return made up to 17/02/99; full list of members (9 pages)
16 April 1999Full accounts made up to 31 August 1998 (12 pages)
28 April 1998Full accounts made up to 31 August 1997 (12 pages)
28 April 1998Full accounts made up to 31 August 1997 (12 pages)
28 April 1998Return made up to 17/02/98; no change of members (6 pages)
28 April 1998Return made up to 17/02/98; no change of members (6 pages)
28 April 1997Full accounts made up to 31 August 1996 (12 pages)
28 April 1997Full accounts made up to 31 August 1996 (12 pages)
19 March 1996Accounts for a small company made up to 31 August 1995 (11 pages)
19 March 1996Accounts for a small company made up to 31 August 1995 (11 pages)
18 March 1996Return made up to 17/02/96; full list of members (9 pages)
18 March 1996Return made up to 17/02/96; full list of members (9 pages)
28 April 1995Accounts for a small company made up to 31 August 1994 (11 pages)
28 April 1995Accounts for a small company made up to 31 August 1994 (11 pages)
15 March 1995Return made up to 17/02/95; no change of members (10 pages)
15 March 1995Return made up to 17/02/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
25 May 1990Return made up to 17/02/90; full list of members (7 pages)
25 May 1990Return made up to 17/02/90; full list of members (7 pages)
8 January 1990Secretary's particulars changed (3 pages)
8 January 1990Secretary's particulars changed (3 pages)
2 August 1989Director resigned (2 pages)
2 August 1989Director resigned (2 pages)
30 March 1989Secretary resigned;new secretary appointed (2 pages)
30 March 1989Secretary resigned;new secretary appointed (2 pages)
21 November 1988New secretary appointed (2 pages)
21 November 1988New secretary appointed (2 pages)
14 April 1988New director appointed (3 pages)
14 April 1988New director appointed (3 pages)
5 May 1987Return made up to 19/03/87; full list of members (4 pages)
5 May 1987Return made up to 19/03/87; full list of members (4 pages)