Company NameDecanter Properties Limited
Company StatusActive
Company Number04924027
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameAmanda Louise Goodacre
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLonglands Farm House Winchester Road
Botley
Southampton
SO32 2DH
Director NamePhillip Edward Goodacre
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPipits
Chapel Lane
Curdridge
Southampton
SO32 2BB
Director NameSarah Jane Weeks
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Vikings Close Viking Close
Fareham
Hampshire
PO14 3RP
Secretary NameMr John Edward Goodacre
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPipits
Chapel Lane, Curdridge
Southampton
SO32 2BB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10 at £1Mr Philip Edward Goodacre
33.33%
Ordinary
10 at £1Mrs Sarah Jane Weeks
33.33%
Ordinary
10 at £1Ms Amanda Goodacre
33.33%
Ordinary

Financials

Year2014
Net Worth£30
Cash£30
Current Liabilities£56,897

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Filing History

20 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
4 July 2023Accounts for a dormant company made up to 31 October 2022 (6 pages)
21 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
17 June 2022Accounts for a dormant company made up to 31 October 2021 (6 pages)
25 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
2 July 2021Accounts for a dormant company made up to 31 October 2020 (6 pages)
9 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
5 August 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
15 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
28 March 2019Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 28 March 2019 (1 page)
25 October 2018Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 25 October 2018 (1 page)
25 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
7 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
27 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
14 August 2017Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 14 August 2017 (1 page)
14 August 2017Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 14 August 2017 (1 page)
10 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House 167 City Road London EC1V 1AW on 10 August 2017 (1 page)
10 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House 167 City Road London EC1V 1AW on 10 August 2017 (1 page)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
12 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
9 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 October 2015Termination of appointment of John Edward Goodacre as a secretary on 27 October 2015 (1 page)
29 October 2015Termination of appointment of John Edward Goodacre as a secretary on 27 October 2015 (1 page)
29 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 30
(6 pages)
29 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 30
(6 pages)
29 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 30
(6 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 October 2014Director's details changed for Amanda Louise Goodacre on 7 October 2014 (2 pages)
20 October 2014Director's details changed for Sarah Jane Weeks on 7 October 2014 (2 pages)
20 October 2014Director's details changed for Sarah Jane Weeks on 7 October 2014 (2 pages)
20 October 2014Director's details changed for Amanda Louise Goodacre on 7 October 2014 (2 pages)
20 October 2014Director's details changed for Amanda Louise Goodacre on 7 October 2014 (2 pages)
20 October 2014Director's details changed for Sarah Jane Weeks on 7 October 2014 (2 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 30
(6 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 30
(6 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 30
(6 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 October 2013Director's details changed for Sarah Jane Weeks on 1 October 2013 (2 pages)
24 October 2013Director's details changed for Sarah Jane Weeks on 1 October 2013 (2 pages)
24 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 30
(6 pages)
24 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 30
(6 pages)
24 October 2013Director's details changed for Sarah Jane Weeks on 1 October 2013 (2 pages)
24 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 30
(6 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
26 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 November 2009Director's details changed for Phillip Edward Goodacre on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Amanda Louise Goodacre on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Phillip Edward Goodacre on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Sarah Jane Weeks on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Amanda Louise Goodacre on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Sarah Jane Weeks on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Sarah Jane Weeks on 7 October 2003 (1 page)
10 November 2009Director's details changed for Amanda Louise Goodacre on 7 October 2003 (1 page)
10 November 2009Director's details changed for Phillip Edward Goodacre on 7 October 2003 (1 page)
10 November 2009Director's details changed for Phillip Edward Goodacre on 7 October 2003 (1 page)
10 November 2009Director's details changed for Amanda Louise Goodacre on 7 October 2003 (1 page)
10 November 2009Director's details changed for Phillip Edward Goodacre on 7 October 2003 (1 page)
10 November 2009Director's details changed for Sarah Jane Weeks on 7 October 2003 (1 page)
10 November 2009Director's details changed for Amanda Louise Goodacre on 7 October 2003 (1 page)
10 November 2009Director's details changed for Sarah Jane Weeks on 7 October 2003 (1 page)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
19 November 2008Return made up to 07/10/08; full list of members (4 pages)
19 November 2008Return made up to 07/10/08; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
3 January 2008Return made up to 07/10/07; full list of members (3 pages)
3 January 2008Return made up to 07/10/07; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
16 November 2006Return made up to 07/10/06; full list of members (3 pages)
16 November 2006Return made up to 07/10/06; full list of members (3 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 October 2005Director's particulars changed (1 page)
10 October 2005Return made up to 07/10/05; full list of members (3 pages)
10 October 2005Director's particulars changed (1 page)
10 October 2005Return made up to 07/10/05; full list of members (3 pages)
21 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
21 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
19 October 2004Ad 07/10/03--------- £ si 29@1 (2 pages)
19 October 2004Return made up to 07/10/04; full list of members (7 pages)
19 October 2004Ad 07/10/03--------- £ si 29@1 (2 pages)
19 October 2004Return made up to 07/10/04; full list of members (7 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New secretary appointed (2 pages)
11 November 2003Secretary resigned (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003New secretary appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003New director appointed (2 pages)
7 October 2003Incorporation (16 pages)
7 October 2003Incorporation (16 pages)