Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEELEY PROPERTIES LIMITED
Company Information for

DEELEY PROPERTIES LIMITED

GEORGE HOUSE, HERALD AVENUE, COVENTRY, WEST MIDLANDS, CV5 6UB,
Company Registration Number
00712985
Private Limited Company
Active

Company Overview

About Deeley Properties Ltd
DEELEY PROPERTIES LIMITED was founded on 1962-01-16 and has its registered office in West Midlands. The organisation's status is listed as "Active". Deeley Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DEELEY PROPERTIES LIMITED
 
Legal Registered Office
GEORGE HOUSE, HERALD AVENUE
COVENTRY
WEST MIDLANDS
CV5 6UB
Other companies in CV5
 
Filing Information
Company Number 00712985
Company ID Number 00712985
Date formed 1962-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 10:25:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEELEY PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DEELEY PROPERTIES LIMITED
The following companies were found which have the same name as DEELEY PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEELEY PROPERTIES (DORSET STREET) LIMITED GEORGE HOUSE, HERALD AVENUE COVENTRY COVENTRY WEST MIDLANDS CV5 6UB Dissolved Company formed on the 2003-12-03
DEELEY PROPERTIES PTY. LIMITED QLD 4802 Active Company formed on the 2001-04-06
DEELEY PROPERTIES (WOLVERHAMPTON) LIMITED GEORGE HOUSE HERALD AVENUE COVENTRY WEST MIDLANDS CV5 6UB Active Company formed on the 2018-09-07
DEELEY PROPERTIES (BANBURY BUSINESS PARK) LIMITED GEORGE HOUSE HERALD AVENUE COVENTRY WEST MIDLANDS CV5 6UB Active - Proposal to Strike off Company formed on the 2018-09-07
DEELEY PROPERTIES (MIDLANDS) LTD 2nd Floor Corner Chambers 590a Kingsbury Road Birmingham WEST MIDLANDS B24 9ND Active - Proposal to Strike off Company formed on the 2022-02-16

Company Officers of DEELEY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CALVERT CANN
Company Secretary 2006-12-31
PETER ANTHONY WILLIAM DEELEY
Director 1991-10-12
PATRICK MORONEY
Director 2006-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ROULSTON GOODGAME
Director 1991-10-12 2013-10-31
TIMOTHY WILLIAM HURDISS
Director 2006-02-21 2012-01-31
BRIAN NORMAN CRAWFORD
Company Secretary 1991-10-12 2006-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CALVERT CANN DEELEY (SOUTH WEST) NO. 2 LIMITED Company Secretary 2008-04-17 CURRENT 2008-04-17 Active
ANDREW CALVERT CANN MERCHANT'S COURT (WORCESTER) MANAGEMENT CO. LTD Company Secretary 2008-03-08 CURRENT 2008-03-08 Dissolved 2013-10-22
ANDREW CALVERT CANN DEELEY HOMES (NOTTINGHAM) LIMITED Company Secretary 2008-03-06 CURRENT 2008-03-06 Dissolved 2018-02-13
ANDREW CALVERT CANN DEELEY PROPERTIES (DORSET STREET) LIMITED Company Secretary 2008-01-17 CURRENT 2003-12-03 Dissolved 2016-06-14
ANDREW CALVERT CANN DEELEY ESTATES (STRATFORD) LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
ANDREW CALVERT CANN TRINITY STREET STORAGE LIMITED Company Secretary 2007-01-09 CURRENT 2000-06-08 Dissolved 2018-07-10
ANDREW CALVERT CANN DEELEY (SOUTH WEST) LIMITED Company Secretary 2006-12-31 CURRENT 1976-10-11 Dissolved 2014-05-20
ANDREW CALVERT CANN DEELEY CONSTRUCTION LIMITED Company Secretary 2006-12-31 CURRENT 1948-02-05 Active
ANDREW CALVERT CANN DEELEY HOMES LIMITED Company Secretary 2006-12-31 CURRENT 1938-12-06 Active
ANDREW CALVERT CANN DEELEY GROUP LIMITED Company Secretary 2006-12-31 CURRENT 1977-01-06 Active
ANDREW CALVERT CANN THE TERRACE AT HARWELL MANAGEMENT COMPANY LIMITED Company Secretary 2006-12-31 CURRENT 2006-03-14 Active - Proposal to Strike off
ANDREW CALVERT CANN BOND STREET (COVENTRY) LTD Company Secretary 2006-12-31 CURRENT 2003-12-03 Liquidation
ANDREW CALVERT CANN DEELEY (STRATEGIC LAND) LTD Company Secretary 2006-12-31 CURRENT 2005-01-18 Active
ANDREW CALVERT CANN DEELEY (SOUTH COAST) LIMITED Company Secretary 2006-12-31 CURRENT 2005-03-07 Active - Proposal to Strike off
ANDREW CALVERT CANN DEELEY ESTATES (HENLEY) LIMITED Company Secretary 2006-01-23 CURRENT 2006-01-20 Active - Proposal to Strike off
PETER ANTHONY WILLIAM DEELEY FATHER HUDSON'S SOCIETY Director 2016-09-19 CURRENT 1982-07-22 Active
PETER ANTHONY WILLIAM DEELEY DEELEY FREED (MAGISTRATES COURT) LIMITED Director 2010-07-22 CURRENT 2010-07-21 Dissolved 2016-06-07
PETER ANTHONY WILLIAM DEELEY DF (HOLLY COURT) LIMITED Director 2009-08-10 CURRENT 2009-07-13 Dissolved 2016-06-07
PETER ANTHONY WILLIAM DEELEY DEELEY FREED (HOTELS) LIMITED Director 2008-01-24 CURRENT 2007-11-02 Dissolved 2016-07-05
PETER ANTHONY WILLIAM DEELEY DEELEY FREED (CHARLTON ROAD) LIMITED Director 2007-12-17 CURRENT 2007-10-26 Dissolved 2016-06-07
PETER ANTHONY WILLIAM DEELEY CDF (RISCA) LIMITED Director 2007-12-03 CURRENT 2007-12-03 Dissolved 2016-06-07
PETER ANTHONY WILLIAM DEELEY DF (VICTORIA STREET) LIMITED Director 2007-12-03 CURRENT 2007-12-03 Dissolved 2016-06-07
PETER ANTHONY WILLIAM DEELEY DF (WLR) LIMITED Director 2007-12-03 CURRENT 2007-12-03 Dissolved 2016-06-07
PETER ANTHONY WILLIAM DEELEY DF (BBP) LIMITED Director 2007-11-15 CURRENT 2007-10-26 Dissolved 2016-06-07
PETER ANTHONY WILLIAM DEELEY DF (WEST POINT COURT) LIMITED Director 2007-11-15 CURRENT 2007-11-14 Dissolved 2016-06-07
PETER ANTHONY WILLIAM DEELEY DF VENTURES LIMITED Director 2007-11-15 CURRENT 2007-07-04 Dissolved 2017-09-13
PETER ANTHONY WILLIAM DEELEY DEELEY FREED (BANKSIDE) LIMITED Director 2007-03-12 CURRENT 2007-01-10 Dissolved 2016-06-07
PETER ANTHONY WILLIAM DEELEY TRINITY STREET STORAGE LIMITED Director 2007-01-09 CURRENT 2000-06-08 Dissolved 2018-07-10
PETER ANTHONY WILLIAM DEELEY THE TERRACE AT HARWELL MANAGEMENT COMPANY LIMITED Director 2006-03-14 CURRENT 2006-03-14 Active - Proposal to Strike off
PETER ANTHONY WILLIAM DEELEY CDF (PORTLAND) LIMITED Director 2006-02-09 CURRENT 2006-01-18 Dissolved 2016-06-07
PETER ANTHONY WILLIAM DEELEY DEELEY ESTATES (HENLEY) LIMITED Director 2006-01-23 CURRENT 2006-01-20 Active - Proposal to Strike off
PETER ANTHONY WILLIAM DEELEY DEELEY FREED (VICTORIA STREET) LIMITED Director 2005-07-15 CURRENT 2005-07-15 Dissolved 2016-07-05
PETER ANTHONY WILLIAM DEELEY DEELEY (SOUTH COAST) LIMITED Director 2005-03-07 CURRENT 2005-03-07 Active - Proposal to Strike off
PETER ANTHONY WILLIAM DEELEY DEELEY (STRATEGIC LAND) LTD Director 2005-01-18 CURRENT 2005-01-18 Active
PETER ANTHONY WILLIAM DEELEY DEELEY FREED (BREWERY COURT) LIMITED Director 2004-06-14 CURRENT 2004-06-14 Liquidation
PETER ANTHONY WILLIAM DEELEY DF (VANTAGE PARK) LIMITED Director 2004-05-21 CURRENT 2004-05-21 Dissolved 2016-08-16
PETER ANTHONY WILLIAM DEELEY BOND STREET (COVENTRY) LTD Director 2004-02-10 CURRENT 2003-12-03 Liquidation
PETER ANTHONY WILLIAM DEELEY DEELEY FREED (PORTWALL) LIMITED Director 2002-03-22 CURRENT 2002-03-22 Dissolved 2016-06-07
PETER ANTHONY WILLIAM DEELEY DEELEY CONSTRUCTION LIMITED Director 1991-10-12 CURRENT 1948-02-05 Active
PETER ANTHONY WILLIAM DEELEY DEELEY HOMES LIMITED Director 1991-10-12 CURRENT 1938-12-06 Active
PETER ANTHONY WILLIAM DEELEY DEELEY GROUP LIMITED Director 1991-10-12 CURRENT 1977-01-06 Active
PATRICK MORONEY DEELEY (STRATEGIC LAND) LTD Director 2015-09-01 CURRENT 2005-01-18 Active
PATRICK MORONEY DEELEY GROUP LIMITED Director 2014-09-30 CURRENT 1977-01-06 Active
PATRICK MORONEY THE BERMUDA PHOENIX CENTRE LTD Director 2013-03-06 CURRENT 2013-03-06 Active
PATRICK MORONEY DEELEY HOMES (NOTTINGHAM) LIMITED Director 2011-01-28 CURRENT 2008-03-06 Dissolved 2018-02-13
PATRICK MORONEY DEELEY HOMES LIMITED Director 2011-01-28 CURRENT 1938-12-06 Active
PATRICK MORONEY DEELEY ESTATES (HENLEY) LIMITED Director 2011-01-28 CURRENT 2006-01-20 Active - Proposal to Strike off
PATRICK MORONEY DEELEY ESTATES (STRATFORD) LIMITED Director 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
PATRICK MORONEY TRINITY STREET STORAGE LIMITED Director 2007-01-09 CURRENT 2000-06-08 Dissolved 2018-07-10
PATRICK MORONEY BOND STREET (COVENTRY) LTD Director 2004-02-10 CURRENT 2003-12-03 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10Director's details changed for Mrs Eleanor Elizabeth Jude Tham on 2024-04-08
2024-01-06SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2024-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-12-14CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-12-14CS01CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-07-17APPOINTMENT TERMINATED, DIRECTOR NEIL MARTIN
2023-07-17Termination of appointment of Neil Martin on 2023-06-25
2023-07-17TM02Termination of appointment of Neil Martin on 2023-06-25
2023-07-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MARTIN
2022-12-15Termination of appointment of Andrew Calvert Cann on 2022-12-15
2022-12-15Appointment of Mr Neil Martin as company secretary on 2022-12-15
2022-12-15AP03Appointment of Mr Neil Martin as company secretary on 2022-12-15
2022-12-15TM02Termination of appointment of Andrew Calvert Cann on 2022-12-15
2022-11-17CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-11-03AP01DIRECTOR APPOINTED MR NEIL MARTIN
2022-10-12SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 007129850036
2022-01-02SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-09-10AP01DIRECTOR APPOINTED MRS ELEANOR ELIZABETH JUDE THAM
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES HOLT
2019-11-05RES01ADOPT ARTICLES 05/11/19
2019-11-05CC04Statement of company's objects
2019-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MORONEY
2019-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 30
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-09-24AP01DIRECTOR APPOINTED MR ANTHONY JAMES HOLT
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-08-18AAFULL ACCOUNTS MADE UP TO 30/04/17
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 72
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-04-27MR05
2016-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2016-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 72
2015-11-17AR0112/10/15 ANNUAL RETURN FULL LIST
2015-11-17CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW CALVERT CANN on 2014-12-18
2015-10-04AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-01-16AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-12-19RES13Resolutions passed:<ul><li>Company business deeds 09/12/2014</ul>
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 72
2014-11-06AR0112/10/14 ANNUAL RETURN FULL LIST
2014-11-06CH01Director's details changed for Mr Peter Anthony William Deeley on 2014-02-28
2014-02-05AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 72
2013-10-31AR0112/10/13 FULL LIST
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER GOODGAME
2013-02-01AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2012-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2012-11-15AR0112/10/12 FULL LIST
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HURDISS
2011-11-01AR0112/10/11 FULL LIST
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MORONEY / 01/10/2011
2011-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2011-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2011-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-05-06MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:32
2011-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2011-04-12AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-11-02AR0112/10/10 FULL LIST
2010-05-05DISS40DISS40 (DISS40(SOAD))
2010-05-04AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-05-04GAZ1FIRST GAZETTE
2009-10-29AR0112/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MORONEY / 12/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM HURDISS / 12/10/2009
2009-05-12AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2009-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2009-03-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2009-03-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2008-10-17363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-01-09287REGISTERED OFFICE CHANGED ON 09/01/08 FROM: WILLIAM HOUSE WEST PARK 207/211 TORRINGTON AVENUE COVENTRY WEST MIDLANDS CV4 9GY
2008-01-08AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-11-03395PARTICULARS OF MORTGAGE/CHARGE
2007-10-24395PARTICULARS OF MORTGAGE/CHARGE
2007-10-16363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-08-25395PARTICULARS OF MORTGAGE/CHARGE
2007-02-16AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-29288aNEW SECRETARY APPOINTED
2007-01-29288bSECRETARY RESIGNED
2006-11-07363sRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-04-20AUDAUDITOR'S RESIGNATION
2006-03-14288aNEW DIRECTOR APPOINTED
2006-03-14288aNEW DIRECTOR APPOINTED
2006-02-13AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-10-26363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-05-04395PARTICULARS OF MORTGAGE/CHARGE
2005-02-22AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-02-22AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/04/04
2004-12-13363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-11-25395PARTICULARS OF MORTGAGE/CHARGE
2004-08-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-28395PARTICULARS OF MORTGAGE/CHARGE
2004-07-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-07395PARTICULARS OF MORTGAGE/CHARGE
2004-02-03395PARTICULARS OF MORTGAGE/CHARGE
2003-12-19395PARTICULARS OF MORTGAGE/CHARGE
2003-12-12363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-11-26AAFULL ACCOUNTS MADE UP TO 30/04/03
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DEELEY PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-05-04
Fines / Sanctions
No fines or sanctions have been issued against DEELEY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 36
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-11 Outstanding ALDI STORES LIMITED
ASSIGNMENT OF CONTRACT RIGHTS AS SECURITY FOR A LOAN 2012-12-11 Outstanding ALDI STORES LIMITED
LEGAL MORTGAGE 2011-10-13 Outstanding HSBC BANK PLC (THE BANK)
LEGAL MORTGAGE 2011-04-15 Outstanding HSBC BANK PLC
CHARGE OVER BANK ACCOUNT 2009-04-18 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-04-18 Outstanding HSBC BANK PLC
DEBENTURE 2009-03-19 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-03-06 PART of the property or undertaking has been released and no longer forms part of the charge HSBC BANK PLC
SECOND LEGAL CHARGE 2007-11-03 Outstanding QUINTON HAZELL AUTOMOTIVE LIMITED
LEGAL MORTGAGE 2007-10-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-08-25 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-05-04 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-11-25 Outstanding HSBC BANK PLC
LEGAL CHARGE 2004-07-26 Satisfied UNITED KINGDOM ATOMIC ENERGY AUTHORITY
LEGAL MORTGAGE 2004-02-07 Outstanding HSBC BANK PLC
BUILDING AGREEMENT 2004-01-21 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-12-10 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-07-14 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-01-04 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-02-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-02-01 Outstanding HSBC BANK PLC
LEGAL CHARGE 1993-07-02 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-07-05 Satisfied MIDLAND BANK PLC
MORTGAGE 1983-03-29 Satisfied TCB LIMITED.
LEGAL CHARGE 1983-01-19 Satisfied CHARTERED TRUST PUBLIC LTD. CO.
LEGAL CHARGE 1982-07-30 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
LEGAL CHARGE 1982-07-30 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
LEGAL CHARGE 1982-07-30 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY.
LEGAL CHARGE 1982-07-30 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
MORTGAGE 1981-12-14 Satisfied MCNEILL PEARSON LIMITED.
CHARGE 1981-06-29 Satisfied CHARTERED TRUST LIMITED.
LEGAL CHARGE 1981-06-29 Satisfied CHARTERED TRUST LIMITED
LEGAL CHARGE 1981-06-29 Satisfied CHARTERED TRUST LIMITED.
LEGAL CHARGE 1981-06-29 Satisfied CHARTERED TRUST LIMITED.
CHARGE 1981-03-13 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEELEY PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of DEELEY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEELEY PROPERTIES LIMITED
Trademarks
We have not found any records of DEELEY PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE BHAMRA GRIFFITHS & LAWRENCE LLP 2008-07-03 Outstanding
RENT DEPOSIT DEED INTROBA CONSULTING LIMITED 2007-10-11 Outstanding

We have found 2 mortgage charges which are owed to DEELEY PROPERTIES LIMITED

Income
Government Income

Government spend with DEELEY PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warwickshire County Council 2013-11-20 GBP £25,500 Payments to External Contractors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DEELEY PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDEELEY PROPERTIES LIMITEDEvent Date2010-05-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEELEY PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEELEY PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.