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

DIRECT PROPERTY SALES LIMITED

OFFICE 2 FIRST FLOOR OFFICE 2 FIRST FLOOR, 122 UNION STREET, DUNSTABLE, BEDFORDSHIRE, LU6 1HB,
Company Registration Number
03216462
Private Limited Company
Active

Company Overview

About Direct Property Sales Ltd
DIRECT PROPERTY SALES LIMITED was founded on 1996-06-25 and has its registered office in Dunstable. The organisation's status is listed as "Active". Direct Property Sales Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DIRECT PROPERTY SALES LIMITED
 
Legal Registered Office
OFFICE 2 FIRST FLOOR OFFICE 2 FIRST FLOOR
122 UNION STREET
DUNSTABLE
BEDFORDSHIRE
LU6 1HB
Other companies in LU1
 
Filing Information
Company Number 03216462
Company ID Number 03216462
Date formed 1996-06-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 01:36:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIRECT PROPERTY SALES 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 DIRECT PROPERTY SALES LIMITED
The following companies were found which have the same name as DIRECT PROPERTY SALES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIRECT PROPERTY SALES AND LETTINGS LIMITED MOOREND HOUSE SNELSINS LANE CLECKHEATON WEST YORKSHIRE BD19 3UE Liquidation Company formed on the 2015-10-01

Company Officers of DIRECT PROPERTY SALES LIMITED

Current Directors
Officer Role Date Appointed
SATVINDER SINGH BAINS
Director 2009-12-16
STEPHEN NOLAN
Director 2009-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES FREDERICK CHANCE
Director 2009-12-02 2013-10-17
PATRICK JOSEPH GALLOGLY
Director 2009-07-31 2010-06-25
EDWARD ANTHONY JOHNSON
Director 2009-07-31 2010-06-25
SATVINDER SINGH BAINS
Company Secretary 2000-01-03 2009-07-31
SATVINDER SINGH BAINS
Director 1996-06-25 2009-07-31
STEPHEN NOLAN
Director 1997-03-05 2009-07-31
ABHIJIT KUMAR SHAHA
Company Secretary 1997-03-05 2000-01-03
SUKHDEEP GILL
Company Secretary 1996-06-25 1997-03-05
DANIEL JOHN DWYER
Nominated Secretary 1996-06-25 1996-06-25
BETTY JUNE DOYLE
Nominated Director 1996-06-25 1996-06-25
DANIEL JOHN DWYER
Nominated Director 1996-06-25 1996-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SATVINDER SINGH BAINS DEVELOPMORE LTD Director 2016-05-17 CURRENT 2016-05-17 Active
STEPHEN NOLAN STRAFFAN HOMES LIMITED Director 2015-05-29 CURRENT 2005-03-11 Active
STEPHEN NOLAN BRIDGEWATER HOMES LIMITED Director 2014-12-03 CURRENT 2013-03-19 Active
STEPHEN NOLAN VER HOUSE LTD Director 2014-05-07 CURRENT 2008-03-17 Dissolved 2018-02-10
STEPHEN NOLAN SEABRIDGE HOMES LIMITED Director 2014-02-03 CURRENT 2014-02-03 Active

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
2023-11-24MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-07-03CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-05-16REGISTERED OFFICE CHANGED ON 16/05/23 FROM 35 Alma Street Luton Bedfordshire LU1 2PL
2022-12-14MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2021-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-01-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2019-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2018-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2017-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-09-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN NOLAN
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2017-09-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SATVINDER BAINS
2016-12-16AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-19AR0125/06/16 ANNUAL RETURN FULL LIST
2015-11-17CH01Director's details changed for Mr Stephen Nolan on 2015-04-01
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-19AR0125/06/15 ANNUAL RETURN FULL LIST
2015-07-02AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-15AR0125/06/14 ANNUAL RETURN FULL LIST
2014-01-29AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHANCE
2013-08-27AR0125/06/13 ANNUAL RETURN FULL LIST
2013-02-27AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-02AR0125/06/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-05AR0125/06/11 ANNUAL RETURN FULL LIST
2011-01-31AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-23AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-13AR0125/06/10 ANNUAL RETURN FULL LIST
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHNSON
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GALLOGLY
2010-01-13AP01DIRECTOR APPOINTED SATVINDER BAINS
2010-01-13AP01DIRECTOR APPOINTED STEPHEN NOLAN
2010-01-13AP01DIRECTOR APPOINTED MR JAMES FREDERICK CHANCE
2009-08-04288aDIRECTOR APPOINTED EDWARD ANTHONY JOHNSON
2009-08-04288aDIRECTOR APPOINTED PATRICK GALLOGLY
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR SATVINDER BAINS
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN NOLAN
2009-08-04288bAPPOINTMENT TERMINATED SECRETARY SATVINDER BAINS
2009-08-03363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-02-27AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-15363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-03-04AA30/04/07 TOTAL EXEMPTION SMALL
2007-08-16363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-06-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-09-15363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-08-11363aRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-10-02395PARTICULARS OF MORTGAGE/CHARGE
2004-07-20363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-05-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-11-17287REGISTERED OFFICE CHANGED ON 17/11/03 FROM: CARDINAL HOUSE 2 CARDIFF ROAD LUTON BEDFORDSHIRE LU1 1PP
2003-07-30395PARTICULARS OF MORTGAGE/CHARGE
2003-06-30363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-05-20395PARTICULARS OF MORTGAGE/CHARGE
2003-05-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2003-03-26395PARTICULARS OF MORTGAGE/CHARGE
2003-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-05395PARTICULARS OF MORTGAGE/CHARGE
2002-10-05395PARTICULARS OF MORTGAGE/CHARGE
2002-09-25395PARTICULARS OF MORTGAGE/CHARGE
2002-07-01363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2001-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-25363sRETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DIRECT PROPERTY SALES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIRECT PROPERTY SALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE OF LICENSED PREMISES 2004-10-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2003-07-30 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2003-05-20 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2003-03-26 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2002-12-05 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2002-10-05 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2002-09-25 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2000-09-20 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2000-08-02 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2000-07-27 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 1999-12-20 Satisfied AIB GROUP (UK) P.L.C.
MORTGAGE 1999-06-11 Satisfied JOHN MCCARTHY
MORTGAGE 1999-02-22 Satisfied LLOYDS BANK PLC
MORTGAGE 1998-10-26 Satisfied LLOYDS BANK PLC
MORTGAGE 1998-07-15 Satisfied LLOYDS BANK PLC
MORTGAGE 1998-05-07 Satisfied LLOYDS BANK PLC
MORTGAGE 1998-03-30 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1998-02-19 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1998-02-02 Satisfied LLOYDS BANK PLC
MORTGAGE 1998-02-02 Satisfied LLOYDS BANK PLC
MORTGAGE 1998-01-30 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1997-10-10 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1997-10-10 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1997-07-14 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-05-01 £ 304,500
Creditors Due After One Year 2011-05-01 £ 304,500
Creditors Due Within One Year 2013-04-30 £ 70,863
Creditors Due Within One Year 2012-05-01 £ 75,083
Creditors Due Within One Year 2011-05-01 £ 75,083

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 DIRECT PROPERTY SALES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-05-01 £ 100
Cash Bank In Hand 2011-05-01 £ 113
Current Assets 2012-05-01 £ 1,104
Current Assets 2011-05-01 £ 1,104
Debtors 2011-05-01 £ 991
Fixed Assets 2012-05-01 £ 462,973
Fixed Assets 2011-05-01 £ 462,973
Shareholder Funds 2011-05-01 £ 84,494
Tangible Fixed Assets 2012-05-01 £ 406,423
Tangible Fixed Assets 2011-05-01 £ 406,423

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIRECT PROPERTY SALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIRECT PROPERTY SALES LIMITED
Trademarks
We have not found any records of DIRECT PROPERTY SALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIRECT PROPERTY SALES 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 (99999 - Dormant Company) as DIRECT PROPERTY SALES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where DIRECT PROPERTY SALES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIRECT PROPERTY SALES 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 DIRECT PROPERTY SALES 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.