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

DECO PROPERTIES LIMITED

43 MORNINGTON ROAD, LONDON, E4 7DT,
Company Registration Number
03317653
Private Limited Company
Active

Company Overview

About Deco Properties Ltd
DECO PROPERTIES LIMITED was founded on 1997-02-13 and has its registered office in . The organisation's status is listed as "Active". Deco 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
DECO PROPERTIES LIMITED
 
Legal Registered Office
43 MORNINGTON ROAD
LONDON
E4 7DT
Other companies in E4
 
Filing Information
Company Number 03317653
Company ID Number 03317653
Date formed 1997-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 22:04:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DECO PROPERTIES LIMITED
The accountancy firm based at this address is CREATIVE ACCOUNTING SERVICES 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 DECO PROPERTIES LIMITED
The following companies were found which have the same name as DECO PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DECO PROPERTIES, INC. 300 WIRELESS BLVD Suffolk HAUPPAUGE NY 11788 Active Company formed on the 1993-05-03
DECO PROPERTIES, LLC 508 La Vista Rd Pueblo CO 81005 Good Standing Company formed on the 2011-08-11
DECO PROPERTIES, LLC 12407 MUKILTEO SPEEDWAY # A170 LYNNWOOD WA 980871518 Dissolved Company formed on the 2007-04-13
DECO PROPERTIES L.L.C. 16311 MIDDLEBELT LIVONIA MI 48154 UNKNOWN Company formed on the 1998-06-11
DECO PROPERTIES, LLC PO BOX 190 BURLINGTON VT 05402 Dissolved Company formed on the 2000-01-17
DECO PROPERTIES, LLC 90 PROSPECT STREET ST. JOHNSBURY VT 05819 Dissolved Company formed on the 2002-02-22
Deco Properties, Inc. Delaware Unknown
DECO PROPERTIES, INC. 100 N BISCAYNE BLVD MIAMI FL 33132 Inactive Company formed on the 1988-06-06
DECO PROPERTIES, LLC. 1349 N Biscayne Point Rd MIAMI BEACH FL 33141 Active Company formed on the 2004-02-10
DECO PROPERTIES, INC. 9400 SO DADELAND BLVD. MIAMI FL 33156 Inactive Company formed on the 1983-02-01
DECO PROPERTIES INTERIOR CORP 5043 SW 71 PL MIAMI FL 33186 Inactive Company formed on the 2011-11-28
DECO PROPERTIES & INVESTMENTS, INC. 100 LINCOLN ROAD MIAMI BEACH FL 33139 Inactive Company formed on the 2001-12-05
DECO PROPERTIES, INC. 3404 TORREMOLINOS AVE DORAL FL 33178 Inactive Company formed on the 2003-12-19
DECO PROPERTIES INC Georgia Unknown
DECO PROPERTIES LLC New Jersey Unknown
DECO PROPERTIES LLC California Unknown
DECO PROPERTIES INC Georgia Unknown
DECO PROPERTIES SERIES LLC Oklahoma Unknown

Company Officers of DECO PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MORNINGTON SECRETARIES LIMITED
Company Secretary 2003-02-28
ADAM DRAPER
Director 1997-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
GRAZIA GIULIANI GIULIANI
Company Secretary 1997-02-18 2003-02-28
GRAZIA GIULIANI GIULIANI
Director 1997-02-18 2000-12-05
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1997-02-13 1997-02-14
BRIGHTON DIRECTOR LIMITED
Nominated Director 1997-02-13 1997-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MORNINGTON SECRETARIES LIMITED PRIMROSE CONSTRUCTION LIMITED Company Secretary 2005-08-19 CURRENT 2005-08-19 Active
MORNINGTON SECRETARIES LIMITED CITYMAIN INVESTMENTS LTD Company Secretary 2005-07-21 CURRENT 1999-03-05 Liquidation
MORNINGTON SECRETARIES LIMITED POP-UPS LIMITED Company Secretary 2005-07-04 CURRENT 2005-07-04 Active
MORNINGTON SECRETARIES LIMITED POP-UP TOWERS LIMITED Company Secretary 2005-07-04 CURRENT 2005-07-04 Active
MORNINGTON SECRETARIES LIMITED STORMCLIFF LTD Company Secretary 2005-03-01 CURRENT 1998-02-05 Liquidation
MORNINGTON SECRETARIES LIMITED MORSTON INVESTMENTS LIMITED Company Secretary 2005-03-01 CURRENT 1973-08-09 Active
MORNINGTON SECRETARIES LIMITED BOLTBRIDGE LTD Company Secretary 2004-12-20 CURRENT 2004-11-22 Liquidation
MORNINGTON SECRETARIES LIMITED MARLTREND PROPERTIES LIMITED Company Secretary 2004-04-22 CURRENT 1998-02-03 Liquidation
MORNINGTON SECRETARIES LIMITED 21ST CENTURY VILLAS LIMITED Company Secretary 2003-05-21 CURRENT 1995-07-13 Liquidation
MORNINGTON SECRETARIES LIMITED LOTHBURY INVESTMENTS LTD Company Secretary 2003-04-28 CURRENT 2003-04-14 Active - Proposal to Strike off
MORNINGTON SECRETARIES LIMITED RAVENWARD LTD Company Secretary 2003-04-28 CURRENT 2003-03-24 Liquidation
MORNINGTON SECRETARIES LIMITED D & R PROPERTIES LIMITED Company Secretary 2003-04-16 CURRENT 1996-12-11 Active
MORNINGTON SECRETARIES LIMITED LOTHBURY CORPORATION LTD Company Secretary 2003-03-14 CURRENT 2003-01-17 Active - Proposal to Strike off
MORNINGTON SECRETARIES LIMITED STORE PR LIMITED Company Secretary 2002-09-23 CURRENT 2001-09-26 Active
MORNINGTON SECRETARIES LIMITED STOCKSHIELD LTD Company Secretary 2002-08-09 CURRENT 2002-07-29 Active
MORNINGTON SECRETARIES LIMITED BRITANNIA CENTRAL LIMITED Company Secretary 2002-07-25 CURRENT 1958-10-28 Liquidation
MORNINGTON SECRETARIES LIMITED NORTHARD LTD Company Secretary 2002-07-11 CURRENT 2002-07-03 Active
MORNINGTON SECRETARIES LIMITED DESCRIPTION LTD Company Secretary 2002-03-18 CURRENT 2001-05-08 Liquidation
MORNINGTON SECRETARIES LIMITED TIGERWATER LIMITED Company Secretary 2001-11-28 CURRENT 2000-12-08 Liquidation
MORNINGTON SECRETARIES LIMITED SOLHURST LIMITED Company Secretary 2001-09-28 CURRENT 2001-05-10 Liquidation
MORNINGTON SECRETARIES LIMITED FARONCELL LIMITED Company Secretary 2000-10-16 CURRENT 1978-03-21 Active
MORNINGTON SECRETARIES LIMITED BRITANNIA EAST LIMITED Company Secretary 2000-10-12 CURRENT 2000-04-03 Liquidation
MORNINGTON SECRETARIES LIMITED STOVEDALE LIMITED Company Secretary 2000-05-16 CURRENT 1993-03-29 Liquidation
MORNINGTON SECRETARIES LIMITED MAZEHEAD LIMITED Company Secretary 2000-05-16 CURRENT 1974-01-02 Liquidation
MORNINGTON SECRETARIES LIMITED LAWNPOND LIMITED Company Secretary 2000-05-16 CURRENT 1966-08-04 Liquidation
MORNINGTON SECRETARIES LIMITED DYNAMO DEVELOPMENTS LTD Company Secretary 2000-05-16 CURRENT 1999-03-18 Liquidation
MORNINGTON SECRETARIES LIMITED WORSHIP HOUSE ESTATES LIMITED Company Secretary 2000-05-16 CURRENT 1983-05-11 Liquidation
MORNINGTON SECRETARIES LIMITED VALESTAN PROPERTIES LIMITED Company Secretary 2000-05-16 CURRENT 1971-01-08 Liquidation
MORNINGTON SECRETARIES LIMITED ALL DAY ADVERTISING LTD Company Secretary 2000-05-16 CURRENT 1998-10-30 Liquidation
MORNINGTON SECRETARIES LIMITED ROSSINGTON LTD Company Secretary 2000-05-16 CURRENT 1998-11-06 Liquidation
MORNINGTON SECRETARIES LIMITED EAGLEWALL PROPERTIES LTD Company Secretary 2000-05-16 CURRENT 1999-03-18 Liquidation
MORNINGTON SECRETARIES LIMITED SHOREDITCH HOTEL LTD Company Secretary 2000-05-10 CURRENT 2000-05-09 Active
MORNINGTON SECRETARIES LIMITED GLOBECASTLE LIMITED Company Secretary 2000-05-08 CURRENT 1971-12-30 Liquidation
MORNINGTON SECRETARIES LIMITED BRITANNIA CITY DEVELOPMENTS LTD Company Secretary 2000-03-15 CURRENT 1998-05-18 Liquidation
MORNINGTON SECRETARIES LIMITED SAVOYLANE LTD Company Secretary 1999-09-27 CURRENT 1999-09-17 Active
MORNINGTON SECRETARIES LIMITED WOODRIDGES LIMITED Company Secretary 1999-08-06 CURRENT 1996-08-05 Liquidation
MORNINGTON SECRETARIES LIMITED BREANSTAR LIMITED Company Secretary 1999-03-22 CURRENT 1976-11-12 Liquidation
MORNINGTON SECRETARIES LIMITED BES PROPERTIES LIMITED Company Secretary 1999-03-22 CURRENT 1983-05-11 Active
MORNINGTON SECRETARIES LIMITED GURNEY HOUSE SECURITIES LIMITED Company Secretary 1999-03-22 CURRENT 1973-08-24 Liquidation
ADAM DRAPER SUBSTANTIA GLOBAL LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
ADAM DRAPER SOUTH QUAY DECO LIMITED Director 2014-03-21 CURRENT 2001-01-10 Active
ADAM DRAPER SINCLAIR PROPERTIES (UK) LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
ADAM DRAPER REGENCY PROPERTIES (UK) LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
ADAM DRAPER 21 ST FAITHS ROAD MANAGEMENT CO LIMITED Director 2011-12-07 CURRENT 2011-12-07 Active
ADAM DRAPER ARCADIA PROPERTIES (UK) LIMITED Director 2006-05-15 CURRENT 2006-04-28 Active
ADAM DRAPER BRENADS PROPERTIES (UK) LIMITED Director 2005-11-24 CURRENT 2005-09-07 Active
ADAM DRAPER RA PROPERTIES (UK) LIMITED Director 2004-02-02 CURRENT 2003-07-29 Active
ADAM DRAPER DHA PROPERTIES LIMITED Director 1999-08-17 CURRENT 1999-08-13 Active
ADAM DRAPER D & R PROPERTIES LIMITED Director 1996-12-19 CURRENT 1996-12-11 Active
ADAM DRAPER H.A.H. PROPERTIES LTD Director 1996-07-26 CURRENT 1996-07-26 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
2023-11-2928/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-21CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2022-11-24AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2021-11-05AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2021-02-26AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 033176530056
2020-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 033176530055
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES
2019-11-28AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 48
2019-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 033176530054
2019-07-04CH04SECRETARY'S DETAILS CHNAGED FOR MORNINGTON SECRETARIES LIMITED on 2019-07-03
2019-01-27CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2018-11-17AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06CH01Director's details changed for Mr Adam Draper on 2018-04-06
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-11-29AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-18LATEST SOC18/02/17 STATEMENT OF CAPITAL;GBP 4
2017-02-18CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-11-30AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 4
2016-02-17AR0121/01/16 ANNUAL RETURN FULL LIST
2015-11-20AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-26AR0121/01/15 ANNUAL RETURN FULL LIST
2014-11-26AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-24AR0121/01/14 ANNUAL RETURN FULL LIST
2013-11-30AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AR0121/01/13 ANNUAL RETURN FULL LIST
2012-09-30AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-20AR0121/01/12 ANNUAL RETURN FULL LIST
2011-12-19CH01Director's details changed for Mr Adam Draper on 2011-12-17
2011-11-01AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-29MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
2011-09-26CH01Director's details changed for Mr Adam Draper on 2010-08-29
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DRAPER / 28/02/2011
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DRAPER / 28/02/2011
2011-03-07AR0121/01/11 ANNUAL RETURN FULL LIST
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DRAPER / 15/02/2011
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DRAPER / 15/02/2011
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DRAPER / 01/02/2011
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DRAPER / 01/02/2011
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DRAPER / 01/02/2011
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DRAPER / 01/02/2011
2010-11-30AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-12AR0121/01/10 FULL LIST
2010-02-01AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-23363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2009-02-05AA29/02/08 TOTAL EXEMPTION SMALL
2008-07-23AA28/02/07 TOTAL EXEMPTION SMALL
2008-02-19395PARTICULARS OF MORTGAGE/CHARGE
2008-01-28363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-12-06395PARTICULARS OF MORTGAGE/CHARGE
2007-11-08288cDIRECTOR'S PARTICULARS CHANGED
2007-06-05395PARTICULARS OF MORTGAGE/CHARGE
2007-04-17395PARTICULARS OF MORTGAGE/CHARGE
2007-04-17395PARTICULARS OF MORTGAGE/CHARGE
2007-04-17395PARTICULARS OF MORTGAGE/CHARGE
2007-04-13395PARTICULARS OF MORTGAGE/CHARGE
2007-04-13395PARTICULARS OF MORTGAGE/CHARGE
2007-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-12363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2007-02-02395PARTICULARS OF MORTGAGE/CHARGE
2007-01-25395PARTICULARS OF MORTGAGE/CHARGE
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-10-10395PARTICULARS OF MORTGAGE/CHARGE
2006-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-12395PARTICULARS OF MORTGAGE/CHARGE
2006-08-23395PARTICULARS OF MORTGAGE/CHARGE
2006-05-22288cDIRECTOR'S PARTICULARS CHANGED
2006-05-18395PARTICULARS OF MORTGAGE/CHARGE
2006-02-13363aRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-12-16395PARTICULARS OF MORTGAGE/CHARGE
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2005-03-08363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-12-30244DELIVERY EXT'D 3 MTH 29/02/04
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DECO PROPERTIES 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 DECO PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 56
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 43
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-09-12 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-05-18 Outstanding PARAGON MORTGAGES LIMITED
LEGAL MORTGAGE 2004-06-02 Outstanding ADRIAN DEREK VINCENT BEAVERS
LEGAL MORTGAGE 2004-06-02 Outstanding ADRIAN DEREK VINCENT BEAVERS
LEGAL MORTGAGE 2004-03-20 Outstanding MORTGAGE TRUST LIMITED
LEGAL MORTGAGE 2004-03-20 Outstanding MORTGAGE TRUST LIMITED
LEGAL MORTGAGE 2003-09-26 Outstanding BRITANNIC MONEY PLC
LEGAL MORTGAGE 2003-09-09 Outstanding BRITANNIC MONEY PLC
LEGAL MORTGAGE 2003-09-09 Outstanding BRITANNIC MONEY PLC
LEGAL MORTGAGE 2003-09-09 Outstanding BRITANNIC MONEY PLC
LEGAL MORTGAGE 2003-09-09 Outstanding BRITANNIC MONEY PLC
LEGAL MORTGAGE 2003-09-09 Outstanding BRITANNIC MONEY PLC
LEGAL MORTGAGE 2003-09-09 Outstanding BRITANNIC MONEY PLC
LEGAL MORTGAGE 2003-09-09 Outstanding BRITANNIC MONEY PLC
LEGAL MORTGAGE 2003-06-19 Outstanding
LEGAL MORTGAGE 2003-06-19 Outstanding BRITANNIC MONEY PLC
LEGAL MORTGAGE 2001-06-06 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2001-03-08 Outstanding AIB GROUP (UK) PLC
LEGAL CHARGE 2001-01-18 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2000-12-21 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 1999-05-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-04-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-04-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-03-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-10-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1998-10-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-10-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1998-10-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-10-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1998-10-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-09-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-09-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1998-08-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1998-08-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-07-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1998-06-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-05-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1998-05-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1997-11-24 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-06-10 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-03-01 £ 2,843,210
Creditors Due Within One Year 2012-03-01 £ 213,684

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 DECO PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 3
Cash Bank In Hand 2012-03-01 £ 56,860
Current Assets 2012-03-01 £ 261,519
Debtors 2012-03-01 £ 204,659
Fixed Assets 2012-03-01 £ 3,234,583
Tangible Fixed Assets 2012-03-01 £ 3,184,583

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DECO PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DECO PROPERTIES LIMITED
Trademarks
We have not found any records of DECO PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DECO 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 (68209 - Other letting and operating of own or leased real estate) as DECO PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DECO 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DECO 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 DECO 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.