Company NameDeesland Property Company Limited
DirectorsDrew Douglas Allen and David James Vincent Brown
Company StatusActive
Company Number00682640
CategoryPrivate Limited Company
Incorporation Date6 February 1961(63 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Drew Douglas Allen
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(30 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address181 Warsash Road
Warsash
Hampshire
SO31 9JE
Director NameMr David James Vincent Brown
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(61 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 102 Stanmore Bic
Stanmore Place, Howard Road
Stanmore
Middx.
HA7 1GB
Director NameMr David Allen
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 29 June 2004)
RoleCompany Director
Correspondence Address10 Marine Parade East
Lee On The Solent
Hampshire
PO13 9LA
Director NameDorothy Ellen Allen
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 11 months after company formation)
Appointment Duration18 years, 10 months (resigned 23 October 2010)
RoleCompany Director
Correspondence AddressFlat 4 Victory Court 23 Marine Parade West
Lee On The Solent
Hampshire
PO13 9LN
Director NameMr Derrick Allen
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 11 months after company formation)
Appointment Duration29 years, 1 month (resigned 17 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Portsmouth Road
Lee On The Solent
Hampshire
PO13 9AF
Director NameMrs Denise Sheehan
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 11 months after company formation)
Appointment Duration29 years, 8 months (resigned 25 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Crescent Road
Alverstoke
Gosport
Hants
PO12 2DN
Secretary NameMr Terence Patrick Sheehan
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 10 July 2002)
RoleCompany Director
Correspondence Address63 Crescent Road
Alverstoke
Gosport
Hampshire
PO12 2DN
Secretary NameMrs Denise Sheehan
NationalityBritish
StatusResigned
Appointed10 July 2002(41 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Crescent Road
Alverstoke
Gosport
Hants
PO12 2DN

Contact

Telephone023 92550765
Telephone regionSouthampton / Portsmouth

Location

Registered AddressSuite 102 Stanmore Bic
Stanmore Place, Howard Road
Stanmore
Middx.
HA7 1GB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

468 at £1Mr Drew Douglas Allen
33.43%
Ordinary
466 at £1Mr Derrick Allen
33.29%
Ordinary
466 at £1Mrs Denise Sheehan
33.29%
Ordinary

Financials

Year2014
Net Worth£898,128
Cash£281,072
Current Liabilities£33,587

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 2 weeks ago)
Next Return Due1 January 2025 (8 months from now)

Charges

4 December 1985Delivered on: 12 December 1985
Persons entitled: Midland Bank PLC

Classification: Equitable charge by deposit of deeds without written instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 coates road, sholing southampton, hampshire.
Outstanding
4 December 1985Delivered on: 12 December 1985
Persons entitled: Midland Bank PLC

Classification: Equitable charge by deposit of deeds without written instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 coates road, sholing southampton, hampshire.
Outstanding
6 January 1984Delivered on: 12 January 1984
Persons entitled:
Goodall & D. S. Baker
J. M. Kendall
A. H. Taylor

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee supplemental to a deed of covenant dated 6/1/84.
Particulars: 94/96 high street, lee on the solent, hampshire.
Outstanding
28 January 1981Delivered on: 16 February 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H factory premises 25A hanworth road spelthorne surrey mx 295966.
Outstanding
4 July 1978Delivered on: 11 July 1978
Persons entitled: R. A. Mew

Classification: Legal charge
Secured details: £13,000.
Particulars: 94/96 high street lee on the solent, hampshire.
Outstanding
6 June 1979Delivered on: 12 June 1979
Satisfied on: 30 August 1991
Persons entitled:
Goodall & D. S. Baker
J. M. Kendall
A. H. Taylor
R. A. Mew
J M K Goodacre
A. H. Taylor

Classification: Legal charge
Secured details: For securing all monies due or to become due from the company to the chargee under the terms of a deed of covenant d/d 6.6.79.
Particulars: 94/96 high street, lee on the solent hampshire.
Fully Satisfied
30 October 1968Delivered on: 7 November 1968
Satisfied on: 10 February 1993
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from talbot light & partners & the bank.
Particulars: 29 high street, lee on the solent, with all fixtures.
Fully Satisfied

Filing History

1 January 2024Confirmation statement made on 18 December 2023 with updates (4 pages)
30 December 2023Registered office address changed from Suite 2001a Stanmore Bic, Stanmore Place Howard Road, Stanmore Middx. HA7 1GB United Kingdom to Suite 102 Stanmore Bic Stanmore Place, Howard Road Stanmore Middx. HA7 1GB on 30 December 2023 (1 page)
25 October 2023Micro company accounts made up to 31 December 2022 (2 pages)
18 April 2023Second filing of Confirmation Statement dated 18 December 2022 (3 pages)
4 April 2023Change of details for Mr. Drew Douglas Allen as a person with significant control on 14 March 2023 (2 pages)
4 April 2023Cessation of Denise Sheehan as a person with significant control on 14 March 2023 (1 page)
29 March 2023Statement of capital following an allotment of shares on 14 March 2023
  • GBP 4,152
(3 pages)
18 March 2023Registered office address changed from 130 Portsmouth Road Lee-on-Solent Hampshire PO13 9AF to Suite 2001a Stanmore Bic, Stanmore Place Howard Road, Stanmore Middx. HA7 1GB on 18 March 2023 (1 page)
8 January 2023Confirmation statement made on 18 December 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 18/04/2023.
(5 pages)
8 January 2023Cessation of Derrick Allen as a person with significant control on 8 January 2023 (1 page)
26 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
31 May 2022Appointment of Mr David James Vincent Brown as a director on 18 May 2022 (2 pages)
4 January 2022Confirmation statement made on 18 December 2021 with updates (5 pages)
1 October 2021Unaudited abridged accounts made up to 31 December 2020 (11 pages)
20 September 2021Termination of appointment of Denise Sheehan as a director on 25 August 2021 (1 page)
1 March 2021Termination of appointment of Derrick Allen as a director on 17 February 2021 (1 page)
18 December 2020Confirmation statement made on 18 December 2020 with updates (5 pages)
27 August 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
19 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
3 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
21 December 2018Confirmation statement made on 18 December 2018 with updates (5 pages)
10 May 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
20 December 2017Confirmation statement made on 18 December 2017 with updates (5 pages)
25 September 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
25 September 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (8 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (8 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,400
(5 pages)
7 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,400
(5 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,400
(5 pages)
7 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,400
(5 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,400
(5 pages)
9 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,400
(5 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
4 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
13 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
19 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
5 November 2010Termination of appointment of Dorothy Allen as a director (1 page)
5 November 2010Termination of appointment of Dorothy Allen as a director (1 page)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
21 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
18 March 2009Appointment terminated secretary denise sheehan (1 page)
18 March 2009Appointment terminated secretary denise sheehan (1 page)
13 January 2009Return made up to 18/12/08; full list of members (5 pages)
13 January 2009Return made up to 18/12/08; full list of members (5 pages)
24 June 2008Director's change of particulars / dorothy allen / 19/06/2008 (1 page)
24 June 2008Director's change of particulars / dorothy allen / 19/06/2008 (1 page)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
18 January 2008Return made up to 18/12/07; full list of members (4 pages)
18 January 2008Return made up to 18/12/07; full list of members (4 pages)
13 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
13 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
8 January 2007Return made up to 18/12/06; full list of members (4 pages)
8 January 2007Return made up to 18/12/06; full list of members (4 pages)
13 June 2006Total exemption full accounts made up to 31 December 2005 (16 pages)
13 June 2006Total exemption full accounts made up to 31 December 2005 (16 pages)
16 January 2006Return made up to 18/12/05; full list of members (3 pages)
16 January 2006Return made up to 18/12/05; full list of members (3 pages)
18 May 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
18 May 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
10 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 July 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
20 July 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
24 January 2004Return made up to 18/12/03; full list of members (9 pages)
24 January 2004Return made up to 18/12/03; full list of members (9 pages)
14 April 2003Total exemption full accounts made up to 31 December 2002 (15 pages)
14 April 2003Total exemption full accounts made up to 31 December 2002 (15 pages)
16 January 2003Return made up to 18/12/02; full list of members (9 pages)
16 January 2003Return made up to 18/12/02; full list of members (9 pages)
8 October 2002New secretary appointed (2 pages)
8 October 2002New secretary appointed (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Secretary resigned (1 page)
7 June 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
7 June 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
14 January 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2001Full accounts made up to 31 December 2000 (14 pages)
1 June 2001Full accounts made up to 31 December 2000 (14 pages)
9 January 2001Return made up to 18/12/00; full list of members (8 pages)
9 January 2001Return made up to 18/12/00; full list of members (8 pages)
1 June 2000Full accounts made up to 31 December 1999 (12 pages)
1 June 2000Full accounts made up to 31 December 1999 (12 pages)
23 December 1999Return made up to 18/12/99; full list of members (8 pages)
23 December 1999Return made up to 18/12/99; full list of members (8 pages)
4 June 1999Full accounts made up to 31 December 1998 (13 pages)
4 June 1999Full accounts made up to 31 December 1998 (13 pages)
24 December 1998Return made up to 18/12/98; no change of members (6 pages)
24 December 1998Return made up to 18/12/98; no change of members (6 pages)
2 June 1998Full accounts made up to 31 December 1997 (13 pages)
2 June 1998Full accounts made up to 31 December 1997 (13 pages)
16 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 1997Full accounts made up to 31 December 1996 (14 pages)
25 April 1997Full accounts made up to 31 December 1996 (14 pages)
23 January 1997Return made up to 31/12/96; no change of members (6 pages)
23 January 1997Return made up to 31/12/96; no change of members (6 pages)
7 August 1996Full accounts made up to 31 December 1995 (15 pages)
7 August 1996Full accounts made up to 31 December 1995 (15 pages)
7 August 1995Full accounts made up to 31 December 1994 (12 pages)
7 August 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)