Company NameDeutsche Property Limited
DirectorAdam Black
Company StatusActive
Company Number06322454
CategoryPrivate Limited Company
Incorporation Date24 July 2007(16 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Adam Black
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1339 High Road
London
N20 9HR
Secretary NameMiss Linda Elizabeth Collins
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Clive Lodge
Shirehall Lane
London
NW4 3RG
Secretary NameMr Darren Ian Rose
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ringley Road
Whitefield
Manchester
M45 7LE
Secretary NameMs Linda Elizabeth Collins
StatusResigned
Appointed01 November 2010(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 July 2013)
RoleCompany Director
Correspondence Address35 Ballards Lane
London
N3 1XW

Location

Registered Address1339 High Road
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10k at £1Schwarzmilan LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£300,767
Cash£26,249
Current Liabilities£1,030,564

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due14 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
30 August 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
4 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
30 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
10 April 2018Registered office address changed from 1339 High Road London N20 9HR England to 24-26 Arcadia Avenue London N3 2JU on 10 April 2018 (1 page)
10 April 2018Registered office address changed from 35 Ballards Lane London N3 1XW to 1339 High Road London N20 9HR on 10 April 2018 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
28 June 2017Notification of Schwarzmilan Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Schwarzmilan Limited as a person with significant control on 6 April 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 10,000
(6 pages)
8 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 10,000
(6 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
10 January 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 January 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 10,000
(3 pages)
4 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 10,000
(3 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders (3 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders (3 pages)
8 April 2014Director's details changed for Adam Black on 1 April 2014 (2 pages)
8 April 2014Director's details changed for Adam Black on 1 April 2014 (2 pages)
8 April 2014Director's details changed for Adam Black on 1 April 2014 (2 pages)
4 November 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(6 pages)
6 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(6 pages)
4 September 2013Registered office address changed from Summit House 170 Finchley Road London NW3 6BP on 4 September 2013 (1 page)
4 September 2013Termination of appointment of Linda Collins as a secretary (1 page)
4 September 2013Termination of appointment of Darren Rose as a secretary (1 page)
4 September 2013Registered office address changed from Summit House 170 Finchley Road London NW3 6BP on 4 September 2013 (1 page)
4 September 2013Termination of appointment of Darren Rose as a secretary (1 page)
4 September 2013Registered office address changed from Summit House 170 Finchley Road London NW3 6BP on 4 September 2013 (1 page)
4 September 2013Termination of appointment of Linda Collins as a secretary (1 page)
8 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
15 August 2012Secretary's details changed for Ms Linda Elizabeth Collins on 24 July 2012 (1 page)
15 August 2012Secretary's details changed for Ms Linda Elizabeth Collins on 24 July 2012 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
4 August 2011Appointment of Ms Linda Elizabeth Collins as a secretary (2 pages)
4 August 2011Appointment of Ms Linda Elizabeth Collins as a secretary (2 pages)
8 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 April 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
6 April 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
12 November 2009Director's details changed for Adam Black on 1 September 2009 (1 page)
12 November 2009Director's details changed for Adam Black on 1 September 2009 (1 page)
12 November 2009Director's details changed for Adam Black on 1 September 2009 (1 page)
11 September 2009Return made up to 24/07/09; full list of members (9 pages)
11 September 2009Return made up to 24/07/09; full list of members (9 pages)
24 August 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
12 August 2008Return made up to 24/07/08; full list of members (9 pages)
12 August 2008Return made up to 24/07/08; full list of members (9 pages)
11 August 2008Location of register of members (1 page)
11 August 2008Location of register of members (1 page)
4 March 2008Secretary appointed darren rose (2 pages)
4 March 2008Secretary appointed darren rose (2 pages)
4 March 2008Appointment terminated secretary linda collins (1 page)
4 March 2008Appointment terminated secretary linda collins (1 page)
18 October 2007Ad 24/07/07--------- £ si 6996@1=6996 £ ic 1/6997 (2 pages)
18 October 2007Ad 24/07/07--------- £ si 3003@1=3003 £ ic 6997/10000 (3 pages)
18 October 2007Ad 24/07/07--------- £ si 3003@1=3003 £ ic 6997/10000 (3 pages)
18 October 2007Ad 24/07/07--------- £ si 6996@1=6996 £ ic 1/6997 (2 pages)
24 July 2007Incorporation (17 pages)
24 July 2007Incorporation (17 pages)