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

DEANFOLD PROPERTIES LIMITED

CENTENARY HOUSE PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
Company Registration Number
02228172
Private Limited Company
Liquidation

Company Overview

About Deanfold Properties Ltd
DEANFOLD PROPERTIES LIMITED was founded on 1988-03-08 and has its registered office in Exeter. The organisation's status is listed as "Liquidation". Deanfold Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEANFOLD PROPERTIES LIMITED
 
Legal Registered Office
CENTENARY HOUSE PENINSULA PARK
RYDON LANE
EXETER
EX2 7XE
Other companies in W1G
 
Filing Information
Company Number 02228172
Company ID Number 02228172
Date formed 1988-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-11-05 18:02:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEANFOLD 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 DEANFOLD PROPERTIES LIMITED
The following companies were found which have the same name as DEANFOLD PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEANFOLD PROPERTIES LIMITED Unknown

Company Officers of DEANFOLD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID SHAMASH
Company Secretary 2014-05-29
ALBERT LAWI
Director 1992-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID NAIM SHAMASH
Company Secretary 1992-03-13 2014-05-28
JOURI LAWI
Director 1992-03-13 2012-04-23
JAMIL NAM SHAMASH
Director 1992-03-13 2007-05-31
JAN TURCAN
Director 1992-03-13 1992-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALBERT LAWI MOONRAKER (CARDIFF) LIMITED Director 2007-12-20 CURRENT 2007-10-31 Active
ALBERT LAWI ARCHGLEN LIMITED Director 2007-05-31 CURRENT 1992-06-05 Active
ALBERT LAWI CITY LIMITS INVESTMENTS LIMITED Director 1992-09-11 CURRENT 1989-10-02 Active - Proposal to Strike off
ALBERT LAWI MAYCROWN DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1983-09-30 Active
ALBERT LAWI SFM FINANCE LIMITED Director 1991-10-17 CURRENT 1989-10-17 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
2022-11-08Voluntary liquidation Statement of receipts and payments to 2022-09-24
2022-11-08LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-24
2021-11-25LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-24
2020-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/20 FROM 7-10 (5th Floor) Chandos Street London W1G 9DQ
2020-10-22LIQ01Voluntary liquidation declaration of solvency
2020-10-22600Appointment of a voluntary liquidator
2020-10-22LRESSPResolutions passed:
  • Special resolution to wind up on 2020-09-25
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT LAWI
2020-09-03AP01DIRECTOR APPOINTED MR DAVID NAIM SHAMASH
2020-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-10-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 200
2016-02-29AR0125/02/16 ANNUAL RETURN FULL LIST
2015-11-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-02AR0125/02/15 ANNUAL RETURN FULL LIST
2015-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-29AP03Appointment of Mr David Shamash as company secretary
2014-05-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID SHAMASH
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-06AR0125/02/14 ANNUAL RETURN FULL LIST
2014-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-03-11AR0125/02/13 ANNUAL RETURN FULL LIST
2013-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/12 FROM 12/13 Conduit Street London W1S 2XQ
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JOURI LAWI
2012-03-01AR0125/02/12 ANNUAL RETURN FULL LIST
2011-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-02-25AR0125/02/11 ANNUAL RETURN FULL LIST
2010-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-03-09AR0125/02/10 ANNUAL RETURN FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT LAWI / 01/11/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOURI LAWI / 01/11/2009
2010-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-02-25363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-02-27363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR JAMIL SHAMASH
2008-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-07363sRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-08-10395PARTICULARS OF MORTGAGE/CHARGE
2006-03-06363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-03-04363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2005-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-03-02363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-03-03363(288)SECRETARY'S PARTICULARS CHANGED
2003-03-03363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2002-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-03-13363sRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2002-01-03395PARTICULARS OF MORTGAGE/CHARGE
2002-01-03395PARTICULARS OF MORTGAGE/CHARGE
2001-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-03-01363(287)REGISTERED OFFICE CHANGED ON 01/03/01
2001-03-01363sRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2001-01-04AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-03-03363sRETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS
2000-01-06AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-04-26363sRETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS
1999-01-20AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-19363sRETURN MADE UP TO 25/02/98; NO CHANGE OF MEMBERS
1997-12-05AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-06-12395PARTICULARS OF MORTGAGE/CHARGE
1997-06-12395PARTICULARS OF MORTGAGE/CHARGE
1997-06-12395PARTICULARS OF MORTGAGE/CHARGE
1997-02-27363sRETURN MADE UP TO 25/02/97; NO CHANGE OF MEMBERS
1996-11-21AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
1996-02-22363sRETURN MADE UP TO 25/02/96; FULL LIST OF MEMBERS
1995-07-24AAFULL GROUP ACCOUNTS MADE UP TO 31/03/95
1995-02-20363sRETURN MADE UP TO 25/02/95; NO CHANGE OF MEMBERS
1995-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
1994-11-24AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-03-08363sRETURN MADE UP TO 25/02/94; NO CHANGE OF MEMBERS
1993-11-11AAFULL GROUP ACCOUNTS MADE UP TO 31/03/93
1993-03-18395PARTICULARS OF MORTGAGE/CHARGE
1993-03-05363sRETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS
1992-12-31287REGISTERED OFFICE CHANGED ON 31/12/92 FROM: 57 DUKE STREET LONDON W1M 5DH
1992-10-06AAFULL GROUP ACCOUNTS MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to DEANFOLD PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-10-12
Notices to Creditors2020-10-12
Appointment of Liquidators2020-10-12
Fines / Sanctions
No fines or sanctions have been issued against DEANFOLD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-08-10 Outstanding SFM FINANCE LIMITED
CHARGE OVER STOCKS AND SHARES AND OTHER MARKETABLE SECURITIES BY ONE OR MORE THAN ONE CHARGOR 2002-01-03 Outstanding INVESTEC BANK (UK) LIMITED
DEBENTURE 2001-12-20 Satisfied INVESTEC BANK (UK) LIMITED
RESIDUAL FLOATING CHARGE 1997-06-12 Outstanding UCB BANK PLC
FIXED CHARGE 1997-06-12 Outstanding UCB BANK PLC
RENTAL ASSIGNMENT 1997-06-12 Outstanding UCB BANK PLC
DEBENTURE 1993-03-18 Outstanding FORWARD TRUST LIMITED
LEGAL CHARGE 1989-03-14 Outstanding FORWARD TRUST LIMITED
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 DEANFOLD PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of DEANFOLD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEANFOLD PROPERTIES LIMITED
Trademarks
We have not found any records of DEANFOLD 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 HIGHPARK PROPERTIES LIMITED 2008-11-18 Outstanding
LEGAL CHARGE MOORCROFT DEVELOPMENTS LTD 2004-03-27 Outstanding

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

Income
Government Income
We have not found government income sources for DEANFOLD PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as DEANFOLD PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where DEANFOLD 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 TypeResolutions for Winding-up
Defending partyDEANFOLD PROPERTIES LIMITEDEvent Date2020-09-25
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 25 September 2020 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. David Shamash, Director Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. :
 
Initiating party Event TypeNotices to Creditors
Defending partyDEANFOLD PROPERTIES LIMITEDEvent Date2020-09-25
Final Date For Submission: 20 November 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDEANFOLD PROPERTIES LIMITEDEvent Date2020-09-25
Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEANFOLD 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 DEANFOLD 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.