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

DECISIVE PROPERTIES LIMITED

8 RODBOROUGH ROAD, LONDON, NW11 8RY,
Company Registration Number
04566822
Private Limited Company
Active

Company Overview

About Decisive Properties Ltd
DECISIVE PROPERTIES LIMITED was founded on 2002-10-18 and has its registered office in . The organisation's status is listed as "Active". Decisive Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DECISIVE PROPERTIES LIMITED
 
Legal Registered Office
8 RODBOROUGH ROAD
LONDON
NW11 8RY
Other companies in NW11
 
Filing Information
Company Number 04566822
Company ID Number 04566822
Date formed 2002-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 13:41:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DECISIVE 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 DECISIVE PROPERTIES LIMITED
The following companies were found which have the same name as DECISIVE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DECISIVE PROPERTIES LTD Unknown

Company Officers of DECISIVE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MAURICE MOISHE FRANKEL
Company Secretary 2016-02-25
MAURICE MOISHE FRANKEL
Director 2016-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
ZISI FRANKEL
Company Secretary 2002-12-04 2016-02-25
LESLIE FRANKEL
Director 2002-12-04 2016-02-25
QA REGISTRARS LIMITED
Nominated Secretary 2002-10-18 2002-12-04
QA NOMINEES LIMITED
Nominated Director 2002-10-18 2002-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURICE MOISHE FRANKEL STARHALL ESTATES LTD Director 2016-02-25 CURRENT 2002-01-21 Liquidation
MAURICE MOISHE FRANKEL WOODMAY DEVELOPMENTS LTD Director 2014-02-05 CURRENT 2014-02-05 Active
MAURICE MOISHE FRANKEL MAYSIDE PROPERTIES LTD Director 2011-09-20 CURRENT 2011-09-20 Dissolved 2016-06-14
MAURICE MOISHE FRANKEL MAYSIDE DEVELOPMENTS LTD Director 2010-05-11 CURRENT 2010-05-11 Dissolved 2015-05-19
MAURICE MOISHE FRANKEL ACHEINU LIMITED Director 2009-04-03 CURRENT 2009-04-03 Active
MAURICE MOISHE FRANKEL BITOCHON LIMITED Director 2008-05-27 CURRENT 1992-05-29 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
2023-10-25CONFIRMATION STATEMENT MADE ON 18/10/23, WITH UPDATES
2022-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES
2021-12-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES
2021-03-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES
2019-12-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-09-16CH03SECRETARY'S DETAILS CHNAGED FOR MR MAURICE FRANKEL on 2016-09-16
2016-04-04TM02Termination of appointment of Zisi Frankel on 2016-02-25
2016-04-01AP03Appointment of Mr Maurice Frankel as company secretary on 2016-02-25
2016-04-01AP01DIRECTOR APPOINTED MR MAURICE MOISHE FRANKEL
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE FRANKEL
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-27AR0118/10/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-20AR0118/10/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-24AR0118/10/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23AR0118/10/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-28AR0118/10/11 ANNUAL RETURN FULL LIST
2011-01-12AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-02AR0118/10/10 ANNUAL RETURN FULL LIST
2010-01-19AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-30AR0118/10/09 ANNUAL RETURN FULL LIST
2009-02-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-21363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-10-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-19363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-03363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-03-17395PARTICULARS OF MORTGAGE/CHARGE
2006-03-17395PARTICULARS OF MORTGAGE/CHARGE
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-13395PARTICULARS OF MORTGAGE/CHARGE
2005-11-29395PARTICULARS OF MORTGAGE/CHARGE
2005-10-20363aRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-07-08395PARTICULARS OF MORTGAGE/CHARGE
2005-06-30395PARTICULARS OF MORTGAGE/CHARGE
2005-02-17395PARTICULARS OF MORTGAGE/CHARGE
2005-01-05395PARTICULARS OF MORTGAGE/CHARGE
2005-01-05395PARTICULARS OF MORTGAGE/CHARGE
2005-01-05395PARTICULARS OF MORTGAGE/CHARGE
2005-01-05395PARTICULARS OF MORTGAGE/CHARGE
2005-01-05395PARTICULARS OF MORTGAGE/CHARGE
2004-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-26363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-04-02395PARTICULARS OF MORTGAGE/CHARGE
2004-04-02395PARTICULARS OF MORTGAGE/CHARGE
2004-01-13395PARTICULARS OF MORTGAGE/CHARGE
2004-01-13395PARTICULARS OF MORTGAGE/CHARGE
2004-01-06395PARTICULARS OF MORTGAGE/CHARGE
2004-01-06395PARTICULARS OF MORTGAGE/CHARGE
2003-12-14287REGISTERED OFFICE CHANGED ON 14/12/03 FROM: NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU
2003-10-24363aRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-10-01395PARTICULARS OF MORTGAGE/CHARGE
2003-05-12225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04
2002-12-16287REGISTERED OFFICE CHANGED ON 16/12/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW
2002-12-16288aNEW SECRETARY APPOINTED
2002-12-16288aNEW DIRECTOR APPOINTED
2002-12-13288bSECRETARY RESIGNED
2002-12-13288bDIRECTOR RESIGNED
2002-12-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 DECISIVE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2020-01-17
Fines / Sanctions
No fines or sanctions have been issued against DECISIVE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 20
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-10-04 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-03-17 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-03-17 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-01-13 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-11-29 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-07-08 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-06-30 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-02-17 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-01-05 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-01-05 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-01-05 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-01-05 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-01-05 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-04-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-04-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-01-13 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-01-13 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-01-06 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-01-06 Outstanding HSBC BANK PLC
DEBENTURE 2003-10-01 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 1,718,944
Creditors Due Within One Year 2012-03-31 £ 1,589,770

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 DECISIVE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 1,454,614
Current Assets 2012-03-31 £ 1,371,384
Debtors 2013-03-31 £ 458,097
Debtors 2012-03-31 £ 479,149
Stocks Inventory 2013-03-31 £ 995,844
Stocks Inventory 2012-03-31 £ 891,273
Tangible Fixed Assets 2013-03-31 £ 18,295
Tangible Fixed Assets 2012-03-31 £ 15,986

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DECISIVE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DECISIVE PROPERTIES LIMITED
Trademarks
We have not found any records of DECISIVE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DECISIVE PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2012-10-31 GBP £2,000

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 DECISIVE 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 TypePetitions to Wind Up (Companies)
Defending partyDECISIVE PROPERTIES LTDEvent Date2019-10-29
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS IN NEWCASTLE, INSOLVENCY AND COMPANIES LISTS (ChD) case number CR-2019-NCL-000251 IN THE MATTER OF NOTICE OF PETITION (RULE 7.10 OF THE INSOLVENCY (ENGLAND AND WALES) RULES 2016) A Petition to wind-up the above named Company of 8 Rodborough Road London NW11 8RY presented on the 29 October 2019 by NEWCASTLE CITY COUNCIL of Civic Centre Newcastle upon Tyne NE1 8QH will be heard at the Newcastle Civil and Family Courts, Barras Bridge, Newcastle upon Tyne, NE1 8QF Date: 11 February 2020 Time: 10:00am (or as soon thereafter as the Petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his solicitors in accordance with Rule 7.14 by 16.00 hours on the 10 February 2020 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DECISIVE 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 DECISIVE 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.