Company NameDeep South Property Co Ltd
DirectorsJames Duncan Arbuckle and Teresa Ceballos Arbuckle
Company StatusActive
Company Number07712091
CategoryPrivate Limited Company
Incorporation Date20 July 2011(12 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James Duncan Arbuckle
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDolphin Cottage 29 Mount Pleasant
St. Albans
Hertfordshire
AL3 4QY
Director NameMrs Teresa Ceballos Arbuckle
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed20 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDolphin Cottage 29 Mount Pleasant
St. Albans
Hertfordshire
AL3 4QY
Secretary NameMrs Teresa Ceballos Arbuckle
StatusCurrent
Appointed20 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressDolphin Cottage 29 Mount Pleasant
St. Albans
Hertfordshire
AL3 4QY

Location

Registered AddressAcorn House 33 Churchfield Road
Acton
London
W3 6AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

500 at £1James Duncan Arbuckle
50.00%
Ordinary A
500 at £1Teresa Ceballos Arbuckle
50.00%
Ordinary B

Financials

Year2014
Net Worth-£3,682
Cash£1,509
Current Liabilities£175,430

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months, 1 week from now)

Charges

12 October 2022Delivered on: 21 October 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 32 hamilton court, 149 maida vale, london, W9 1QR registered at land registry under title number BB6337.
Outstanding
16 April 2020Delivered on: 28 April 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Flat 32 hamilton court, 149 maida vale, london, W9 1QR.
Outstanding
23 November 2011Delivered on: 24 November 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 hamilton court 149 maida vale london t/no;- NGL719918 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding

Filing History

3 August 2023Confirmation statement made on 12 July 2023 with updates (5 pages)
19 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
21 October 2022Registration of charge 077120910003, created on 12 October 2022 (4 pages)
12 July 2022Confirmation statement made on 12 July 2022 with updates (5 pages)
22 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
27 July 2021Confirmation statement made on 20 July 2021 with updates (5 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
23 July 2020Confirmation statement made on 20 July 2020 with updates (5 pages)
1 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
28 April 2020Registration of charge 077120910002, created on 16 April 2020 (16 pages)
24 July 2019Confirmation statement made on 20 July 2019 with updates (5 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
24 July 2018Confirmation statement made on 20 July 2018 with updates (5 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
31 August 2017Director's details changed for Mr James Duncan Arbuckle on 21 July 2017 (2 pages)
31 August 2017Change of details for Mr James Duncan Arbuckle as a person with significant control on 21 July 2017 (2 pages)
31 August 2017Director's details changed for Mrs Teresa Ceballos Arbuckle on 21 July 2017 (2 pages)
31 August 2017Director's details changed for Mr James Duncan Arbuckle on 21 July 2017 (2 pages)
31 August 2017Secretary's details changed for Mrs Teresa Ceballos Arbuckle on 21 July 2017 (1 page)
31 August 2017Director's details changed for Mrs Teresa Ceballos Arbuckle on 21 July 2017 (2 pages)
31 August 2017Secretary's details changed for Mrs Teresa Ceballos Arbuckle on 21 July 2017 (1 page)
31 August 2017Change of details for Mr James Duncan Arbuckle as a person with significant control on 21 July 2017 (2 pages)
31 August 2017Change of details for Mrs Teresa Ceballos Arbuckle as a person with significant control on 21 July 2017 (2 pages)
31 August 2017Change of details for Mrs Teresa Ceballos Arbuckle as a person with significant control on 21 July 2017 (2 pages)
30 August 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
30 August 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
31 August 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
31 August 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
16 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
16 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(6 pages)
3 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(6 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(6 pages)
4 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(6 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
1 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 July 2011Incorporation (25 pages)
20 July 2011Incorporation (25 pages)