Company NameDesborough Properties Limited
DirectorsBernard Geoffrey Owen Clutton and Peter Charles Freeman Gregory Hood
Company StatusDissolved
Company Number00777245
CategoryPrivate Limited Company
Incorporation Date14 October 1963(60 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameBrian Collett
NationalityBritish
StatusCurrent
Appointed13 April 1992(28 years, 6 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameBernard Geoffrey Owen Clutton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1993(29 years, 3 months after company formation)
Appointment Duration31 years, 3 months
RoleSolicitor
Correspondence AddressBeggars Roost
27 Wood Ride
Petts Wood
Kent
BR5 1PZ
Director NamePeter Charles Freeman Gregory Hood
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1996(32 years, 10 months after company formation)
Appointment Duration27 years, 8 months
RoleDiplomat
Country of ResidenceEngland
Correspondence AddressLoxley Hall
Loxley
Warwick
Warwickshire
CV35 9JP
Director NameMr Guy James McLean Buckley
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(28 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 07 January 1993)
RoleSolicitor
Correspondence Address75 Lansdowne Road
London
W11 2LG
Director NameCol Alexander Marshall Horace Gregory-Hood
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(28 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressLoxley Hall
Warwick
Warwickshire

Location

Registered AddressSmith & Williamson
1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£153,589
Net Worth£1,542,949
Cash£18,966
Current Liabilities£44,117

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End29 March

Filing History

11 January 2002Dissolved (1 page)
11 October 2001Return of final meeting in a members' voluntary winding up (4 pages)
1 June 2001Liquidators statement of receipts and payments (6 pages)
23 May 2000Registered office changed on 23/05/00 from: loxley hall warwick CV35 9JP (1 page)
22 May 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
22 May 2000Appointment of a voluntary liquidator (1 page)
22 May 2000Declaration of solvency (3 pages)
17 April 2000Return made up to 13/04/00; full list of members (6 pages)
30 December 1999Director's particulars changed (1 page)
21 December 1999Full accounts made up to 31 March 1999 (16 pages)
7 July 1999Director resigned (1 page)
19 April 1999Return made up to 13/04/99; full list of members (9 pages)
13 April 1999Director's particulars changed (1 page)
8 January 1999Full accounts made up to 31 March 1998 (13 pages)
17 April 1998Return made up to 13/04/98; full list of members (9 pages)
30 January 1998Full accounts made up to 31 March 1997 (13 pages)
18 April 1997Return made up to 13/04/97; full list of members (9 pages)
13 February 1997Declaration of satisfaction of mortgage/charge (1 page)
26 January 1997Full accounts made up to 31 March 1996 (14 pages)
5 November 1996New director appointed (2 pages)
19 April 1996Return made up to 13/04/96; full list of members (7 pages)
2 February 1996Full accounts made up to 31 March 1995 (15 pages)
20 April 1995Return made up to 13/04/95; full list of members (8 pages)