Company NameD.E.S. Properties Limited
Company StatusActive
Company Number00525690
CategoryPrivate Limited Company
Incorporation Date12 November 1953(70 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameSean Harper
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2005(51 years, 3 months after company formation)
Appointment Duration19 years, 2 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
118 Richmond Hill
Richmond
Surrey
TW10 6RJ
Director NameMs Lavinia Alice Weightman
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2009(56 years, 1 month after company formation)
Appointment Duration14 years, 5 months
RoleRecrruitment
Country of ResidenceUnited Kingdom
Correspondence Address15 Dunstable Road
Richmond
Surrey
TW9 1UH
Director NameMs Paula Cristina Fernades Da Silva
Date of BirthNovember 1961 (Born 62 years ago)
NationalityPortuguese
StatusCurrent
Appointed16 April 2010(56 years, 5 months after company formation)
Appointment Duration14 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Dunstable Road
Richmond
Surrey
TW9 1UH
Director NameMr Kevin Gould
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2014(60 years, 5 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 118 Richmond Hill
Richmond
Tw1074
Secretary NameMr Sean Harper
StatusCurrent
Appointed18 April 2014(60 years, 5 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address15 Dunstable Road
Richmond
Surrey
TW9 1UH
Director NameMr Dennis Griffiths
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(37 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 October 1996)
RoleRetired
Correspondence AddressFlat 6 Ashburton
118 Richmond Hill
Richmond
Surrey
TW10 6RJ
Director NameMiss Mary Frances Peerless
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(37 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 05 May 2005)
RoleRetired
Correspondence AddressFlat 2 Ashburton
118 Richmond Hill
Richmond
Surrey
TW10 6RJ
Director NameMr Alan Richard Mann
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(37 years, 2 months after company formation)
Appointment Duration18 years, 11 months (resigned 31 December 2009)
RoleRetired
Correspondence AddressFlat 5 Ashburton
118 Richmond Hill
Richmond
Surrey
TW10 6RJ
Director NameMarlena Lawande
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(37 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 22 May 2008)
RoleRestaurateur
Correspondence AddressFlat 1 Ashburton 118 Richmond Hill
Richmond
Surrey
TW10 6RJ
Director NameMrs Janette May Porterfield Blanckenhagen
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(37 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 June 1992)
RoleCharity Director
Correspondence Address118 Richmond Hill
Richmond
Surrey
TW10 6RJ
Director NameMr Richard Francis Avery
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(37 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 February 1993)
RoleRetired
Correspondence Address118 Richmond Hill
Richmond
Surrey
TW10 6RJ
Secretary NameMr Alan Richard Mann
NationalityBritish
StatusResigned
Appointed31 January 1991(37 years, 2 months after company formation)
Appointment Duration17 years, 1 month (resigned 06 March 2008)
RoleCompany Director
Correspondence AddressFlat 5 Ashburton
118 Richmond Hill
Richmond
Surrey
TW10 6RJ
Director NameMr Michael Randolph Peter Blanckenhagen
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(39 years, 3 months after company formation)
Appointment Duration17 years, 2 months (resigned 16 April 2010)
RoleManagement Consultant
Correspondence AddressFlat 4 Ashburton
118 Richmond Hill
Richmond
Surrey
TW10 6RJ
Director NameMr Alberto Noiosi
Date of BirthOctober 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed01 February 1993(39 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 22 October 2004)
RoleTeacher
Correspondence AddressFlat 3,Ashburton
118 Richmond Hill
Richmond
Surrey
TW10 6RJ
Director NameFrances Maud Cocks
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(43 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 December 2003)
RoleLibrarian
Correspondence AddressFlat 6 Ashburton 118 Richmond Hill
Richmond
Surrey
TW10 6RJ
Director NameKatherine Ruth Loynes
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(52 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 April 2007)
RoleMusician
Correspondence Address8 Avalon Court
London Road
Marlborough
Wiltshire
SN8 2AR
Director NameMrs Brenda Adamson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(53 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 August 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 118 Richmond Hill
Richmond
Surrey
TW10 6RJ
Secretary NameBrenda Adamson
NationalityBritish
StatusResigned
Appointed06 March 2008(54 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 April 2014)
RoleCompany Director
Correspondence AddressFlat 2 Ashburton 118 Richmond Hill
Richmond
Surrey
TW10 6RJ
Director NameMiss Charlotte Elizabeth Leighton
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(55 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 December 2014)
RoleNot Employed
Country of ResidenceEngland
Correspondence Address15 Dunstable Road
Richmond
Surrey
TW9 1UH
Director NameThe Pero Investments Limited (Corporation)
StatusResigned
Appointed27 March 2006(52 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 12 May 2022)
Correspondence AddressOld School House Fincham Road
Barton Bendish
Kings Lynn
Norfolk
PE33 9DL

Location

Registered Address15 Dunstable Road
Richmond
Surrey
TW9 1UH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £0.3Chu Yam Liu
16.50%
Ordinary
50 at £0.3Kevin John Gould
16.50%
Ordinary
50 at £0.3Lavinia Alice Weightman
16.50%
Ordinary
50 at £0.3Mr Sean Harper
16.50%
Ordinary
50 at £0.3Paula Cristina Fernandes Da Silva
16.50%
Ordinary
50 at £0.3Pero Investments LTD
16.50%
Ordinary
-OTHER
1.00%
-

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

2 February 2021Confirmation statement made on 31 January 2021 with updates (5 pages)
7 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
3 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
31 January 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
31 January 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
6 October 2016Director's details changed for The Pero Investments Limited on 1 February 2016 (1 page)
6 October 2016Director's details changed for The Pero Investments Limited on 1 February 2016 (1 page)
15 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
15 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 99.999
(9 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 99.999
(9 pages)
3 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 99.999
(9 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 99.999
(9 pages)
19 February 2015Termination of appointment of Brenda Adamson as a director on 11 August 2014 (1 page)
19 February 2015Termination of appointment of Charlotte Elizabeth Leighton as a director on 22 December 2014 (1 page)
19 February 2015Termination of appointment of Charlotte Elizabeth Leighton as a director on 22 December 2014 (1 page)
19 February 2015Termination of appointment of Brenda Adamson as a director on 11 August 2014 (1 page)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 April 2014Appointment of Mr Kevin Gould as a director (2 pages)
28 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 99.999
(10 pages)
28 April 2014Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS on 28 April 2014 (1 page)
28 April 2014Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS on 28 April 2014 (1 page)
28 April 2014Appointment of Mr Kevin Gould as a director (2 pages)
28 April 2014Appointment of Mr Sean Harper as a secretary (2 pages)
28 April 2014Termination of appointment of Brenda Adamson as a secretary (1 page)
28 April 2014Termination of appointment of Brenda Adamson as a secretary (1 page)
28 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 99.999
(10 pages)
28 April 2014Appointment of Mr Sean Harper as a secretary (2 pages)
11 September 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
11 September 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
15 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (9 pages)
15 April 2013Registered office address changed from 118 Richmond Hill Richmond Surrey TW10 6RJ on 15 April 2013 (1 page)
15 April 2013Registered office address changed from 118 Richmond Hill Richmond Surrey TW10 6RJ on 15 April 2013 (1 page)
15 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (9 pages)
28 June 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
28 June 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
24 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (9 pages)
24 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (9 pages)
11 August 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
11 August 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
17 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (9 pages)
17 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (9 pages)
17 March 2011Director's details changed for The Pero Investments Limited on 17 March 2011 (2 pages)
17 March 2011Director's details changed for Sean Harper on 17 March 2011 (2 pages)
17 March 2011Director's details changed for Sean Harper on 17 March 2011 (2 pages)
17 March 2011Director's details changed for The Pero Investments Limited on 17 March 2011 (2 pages)
16 June 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
16 June 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
8 June 2010Termination of appointment of Michael Blanckenhagen as a director (1 page)
8 June 2010Termination of appointment of Michael Blanckenhagen as a director (1 page)
30 May 2010Appointment of Ms Paula Cristina Fernades Da Silva as a director (2 pages)
30 May 2010Appointment of Ms Paula Cristina Fernades Da Silva as a director (2 pages)
9 April 2010Termination of appointment of Alan Mann as a director (1 page)
9 April 2010Termination of appointment of Alan Mann as a director (1 page)
30 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (9 pages)
30 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (9 pages)
3 December 2009Appointment of Miss Lavinia Alice Weightman as a director (2 pages)
3 December 2009Appointment of Miss Lavinia Alice Weightman as a director (2 pages)
2 December 2009Appointment of Miss Charlotte Elizabeth Leighton as a director (2 pages)
2 December 2009Appointment of Miss Charlotte Elizabeth Leighton as a director (2 pages)
8 May 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
8 May 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
27 February 2009Return made up to 31/01/09; full list of members (6 pages)
27 February 2009Return made up to 31/01/09; full list of members (6 pages)
16 October 2008Appointment terminated director marlena lawande (1 page)
16 October 2008Appointment terminated director marlena lawande (1 page)
9 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
9 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
23 April 2008Appointment terminated secretary alan mann (1 page)
23 April 2008Appointment terminated secretary alan mann (1 page)
23 April 2008Secretary appointed brenda adamson (2 pages)
23 April 2008Secretary appointed brenda adamson (2 pages)
4 March 2008Return made up to 31/01/08; full list of members (6 pages)
4 March 2008Return made up to 31/01/08; full list of members (6 pages)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
13 March 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
13 March 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
3 March 2007Return made up to 31/01/07; full list of members (10 pages)
3 March 2007Return made up to 31/01/07; full list of members (10 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
1 March 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
1 March 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 March 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 March 2005New director appointed (2 pages)
1 March 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
1 March 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
1 March 2005New director appointed (2 pages)
16 February 2005Return made up to 31/01/05; full list of members (10 pages)
16 February 2005Return made up to 31/01/05; full list of members (10 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
24 February 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
24 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
24 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
24 February 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
21 February 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
21 February 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
8 February 2003Return made up to 31/01/03; full list of members (11 pages)
8 February 2003Return made up to 31/01/03; full list of members (11 pages)
11 February 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
11 February 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
5 February 2002Return made up to 31/01/02; full list of members (10 pages)
5 February 2002Return made up to 31/01/02; full list of members (10 pages)
2 March 2001Full accounts made up to 31 December 2000 (4 pages)
2 March 2001Full accounts made up to 31 December 2000 (4 pages)
13 February 2001Return made up to 31/01/01; full list of members (10 pages)
13 February 2001Return made up to 31/01/01; full list of members (10 pages)
20 March 2000Full accounts made up to 31 December 1999 (4 pages)
20 March 2000Full accounts made up to 31 December 1999 (4 pages)
24 February 2000Return made up to 31/01/00; full list of members (10 pages)
24 February 2000Return made up to 31/01/00; full list of members (10 pages)
10 March 1999Full accounts made up to 31 December 1998 (4 pages)
10 March 1999Full accounts made up to 31 December 1998 (4 pages)
17 February 1999Return made up to 31/01/99; no change of members (6 pages)
17 February 1999Return made up to 31/01/99; no change of members (6 pages)
17 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
17 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
16 February 1998Return made up to 31/01/98; full list of members (8 pages)
16 February 1998Return made up to 31/01/98; full list of members (8 pages)
28 February 1997New director appointed (2 pages)
28 February 1997Full accounts made up to 31 December 1996 (4 pages)
28 February 1997New director appointed (2 pages)
28 February 1997Return made up to 31/01/97; no change of members (6 pages)
28 February 1997Return made up to 31/01/97; no change of members (6 pages)
28 February 1997Full accounts made up to 31 December 1996 (4 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
5 March 1996Accounts for a small company made up to 31 December 1995 (4 pages)
5 March 1996Accounts for a small company made up to 31 December 1995 (4 pages)
28 February 1996Return made up to 31/01/96; full list of members (8 pages)
28 February 1996Return made up to 31/01/96; full list of members (8 pages)