Company NameDeus Vult Properties Limited
DirectorsElizabeth Oluwadamilola Ajala and Olukunle Moses Ajala
Company StatusActive
Company Number11682643
CategoryPrivate Limited Company
Incorporation Date16 November 2018(5 years, 5 months ago)
Previous NamesMoeliz Properties Limited and Deus Vault Properties Limited

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

Directors

Director NameMrs Elizabeth Oluwadamilola Ajala
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2018(same day as company formation)
RoleCost Controller
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Olukunle Moses Ajala
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2018(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

26 June 2023Delivered on: 28 June 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 22 horace street, boston PE21 8PD.
Outstanding
14 April 2023Delivered on: 14 April 2023
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 29 ajax court, scunthorpe, DN15 8QH.
Outstanding
7 September 2022Delivered on: 8 September 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 60 sydney street, boston, PE21 8NY being all of the land and buildings in title LL78983 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
1 April 2022Delivered on: 1 April 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 29 ajax court. Scunthorpe. DN15 8QH.
Outstanding
22 October 2021Delivered on: 3 November 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 60 sydney street, boston PE21 8NY.
Outstanding
31 July 2020Delivered on: 7 August 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 25 heathdene drive, belvedere and garage 2, DA17 6HY.
Outstanding

Filing History

30 November 2023Micro company accounts made up to 30 November 2022 (7 pages)
28 June 2023Registration of charge 116826430006, created on 26 June 2023 (8 pages)
14 April 2023Satisfaction of charge 116826430003 in full (1 page)
14 April 2023Registration of charge 116826430005, created on 14 April 2023 (4 pages)
11 January 2023Confirmation statement made on 15 November 2022 with no updates (3 pages)
26 September 2022Micro company accounts made up to 30 November 2021 (7 pages)
8 September 2022Registration of charge 116826430004, created on 7 September 2022 (6 pages)
16 June 2022Confirmation statement made on 15 November 2021 with no updates (3 pages)
1 April 2022Registration of charge 116826430003, created on 1 April 2022 (3 pages)
3 November 2021Registration of charge 116826430002, created on 22 October 2021 (10 pages)
5 October 2021Change of details for Mrs Elizabeth Oluwadamilola Ajala as a person with significant control on 1 October 2021 (2 pages)
1 October 2021Change of details for Mrs Elizabeth Oluwadamilola Ajala as a person with significant control on 1 October 2021 (2 pages)
27 August 2021Micro company accounts made up to 30 November 2020 (7 pages)
20 January 2021Confirmation statement made on 15 November 2020 with updates (3 pages)
14 November 2020Micro company accounts made up to 30 November 2019 (6 pages)
7 August 2020Registration of charge 116826430001, created on 31 July 2020 (3 pages)
18 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
9 June 2019Registered office address changed from 4 Tumbling Dice Mews Dartford DA1 5QX United Kingdom to 7 Bell Yard London WC2A 2JR on 9 June 2019 (1 page)
11 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-10
(3 pages)
10 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-10
(3 pages)
16 November 2018Incorporation
Statement of capital on 2018-11-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)