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

DEPHO ESTATES LIMITED

UNIT 4 WOODSIDE COURT, CLAYTON WOOD RISE, LEEDS, WEST YORKSHIRE, LS16 6RF,
Company Registration Number
05143584
Private Limited Company
Active

Company Overview

About Depho Estates Ltd
DEPHO ESTATES LIMITED was founded on 2004-06-02 and has its registered office in Leeds. The organisation's status is listed as "Active". Depho Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DEPHO ESTATES LIMITED
 
Legal Registered Office
UNIT 4 WOODSIDE COURT
CLAYTON WOOD RISE
LEEDS
WEST YORKSHIRE
LS16 6RF
Other companies in LS16
 
Filing Information
Company Number 05143584
Company ID Number 05143584
Date formed 2004-06-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB847511420  
Last Datalog update: 2024-06-06 03:27:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEPHO ESTATES 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.

Company Officers of DEPHO ESTATES LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH ANN HOBAN
Director 2004-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WALKER
Company Secretary 2004-06-02 2012-06-04
PETER JOHN HOBAN
Director 2010-03-01 2012-06-04
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2004-06-02 2004-06-02
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2004-06-02 2004-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH ANN HOBAN CALDER WORLD OF TRAVEL LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active
DEBORAH ANN HOBAN WORLD OF TRAVEL LIMITED Director 2006-11-03 CURRENT 1954-11-23 Active
DEBORAH ANN HOBAN CALDER CONFERENCES (EM) LIMITED Director 2002-07-01 CURRENT 2001-09-28 Active
DEBORAH ANN HOBAN CALDER CONFERENCES ACCOMMODATION LIMITED Director 2000-02-09 CURRENT 2000-02-08 Active
DEBORAH ANN HOBAN CALDER CONFERENCES LIMITED Director 1999-01-28 CURRENT 1999-01-27 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
2023-11-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/23
2023-09-21REGISTRATION OF A CHARGE / CHARGE CODE 051435840009
2023-09-21REGISTRATION OF A CHARGE / CHARGE CODE 051435840010
2023-08-09DIRECTOR APPOINTED MR JACK NICHOLAS HOBAN
2023-06-05CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2023-04-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-04-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-04-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/22
2022-06-06CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2022-05-27AP01DIRECTOR APPOINTED MR PETER JOHN HOBAN
2021-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/21
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2020-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/20
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JACK NICHOLAS HOBAN
2019-08-22AP01DIRECTOR APPOINTED MR FREDDY ALAN HOBAN
2019-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 051435840008
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2019-05-31AP01DIRECTOR APPOINTED MR JACK NICHOLAS HOBAN
2019-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2018-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18
2017-10-24CH01Director's details changed for Mrs Deborah Ann Hoban on 2017-10-21
2017-10-24PSC04PSC'S CHANGE OF PARTICULARS / MR PETER JOHN HOBAN / 21/10/2017
2017-10-24PSC04PSC'S CHANGE OF PARTICULARS / MRS DEBORAH ANN HOBAN / 21/10/2017
2017-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2017-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 1100
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2016-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/16
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 1100
2016-06-07AR0102/06/16 ANNUAL RETURN FULL LIST
2015-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 1100
2015-06-04AR0102/06/15 ANNUAL RETURN FULL LIST
2014-10-31SH0108/10/14 STATEMENT OF CAPITAL GBP 1100
2014-10-28RES10Resolutions passed:<ul><li>Resolution of allotment of securities</ul>
2014-10-28RES01ADOPT ARTICLES 28/10/14
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-17AR0102/06/14 ANNUAL RETURN FULL LIST
2014-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/14
2013-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/13 FROM Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP
2013-06-10AR0102/06/13 ANNUAL RETURN FULL LIST
2013-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/13
2012-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/12
2012-10-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL WALKER
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOBAN
2012-06-06AR0102/06/12 FULL LIST
2012-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANN HOBAN / 02/06/2012
2012-03-05MEM/ARTSARTICLES OF ASSOCIATION
2012-03-05CC04STATEMENT OF COMPANY'S OBJECTS
2012-03-05RES01ALTER ARTICLES 22/12/2011
2012-03-05RES12VARYING SHARE RIGHTS AND NAMES
2012-03-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-07-19AR0102/06/11 FULL LIST
2010-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-06-10AR0102/06/10 FULL LIST
2010-03-10AP01DIRECTOR APPOINTED MR PETER HOBAN
2010-02-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-07-08363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2008-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-09-22363(288)SECRETARY'S PARTICULARS CHANGED
2008-09-22363sRETURN MADE UP TO 02/06/08; NO CHANGE OF MEMBERS
2008-01-26395PARTICULARS OF MORTGAGE/CHARGE
2008-01-22395PARTICULARS OF MORTGAGE/CHARGE
2008-01-22395PARTICULARS OF MORTGAGE/CHARGE
2008-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-07-03363sRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-06-16395PARTICULARS OF MORTGAGE/CHARGE
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-07-11363sRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-04-28RES12VARYING SHARE RIGHTS AND NAMES
2005-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-07-01363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2005-03-03395PARTICULARS OF MORTGAGE/CHARGE
2005-03-03395PARTICULARS OF MORTGAGE/CHARGE
2005-02-25225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 28/02/05
2004-09-24SASHARES AGREEMENT OTC
2004-09-2488(2)RAD 20/09/04--------- £ SI 999@1=999 £ IC 1/1000
2004-06-17288aNEW SECRETARY APPOINTED
2004-06-17288aNEW DIRECTOR APPOINTED
2004-06-17288bSECRETARY RESIGNED
2004-06-17287REGISTERED OFFICE CHANGED ON 17/06/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2004-06-17288bDIRECTOR RESIGNED
2004-06-02NEWINCINCORPORATION 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 DEPHO ESTATES 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 DEPHO ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-01-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-01-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-01-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-01-22 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-06-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-03-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-03-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2022-02-28

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 DEPHO ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of DEPHO ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEPHO ESTATES LIMITED
Trademarks
We have not found any records of DEPHO ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE PENN HILL LEISURE LTD 2011-12-20 Outstanding
DEBENTURE JUAL DOMESTIC LIMITED 2010-12-15 Outstanding
MORTGAGE RANNOL PROPERTIES LIMITED 2007-04-21 Outstanding

We have found 3 mortgage charges which are owed to DEPHO ESTATES LIMITED

Income
Government Income
We have not found government income sources for DEPHO ESTATES 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 DEPHO ESTATES 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
Business rates information was found for DEPHO ESTATES LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES CALDER CONFERENCES THE MEWS 3 STONEY RISE LEEDS LS18 4SF 7,80029/04/2013
OFFICES AND PREMISES GROUND FLOOR UNIT 4 WOODSIDE COURT CLAYTON WOOD RISE LEEDS LS16 8HG 37,50025/10/2013
OFFICES AND PREMISES 1ST FLOOR UNIT 4 WOODSIDE COURT CLAYTON WOOD RISE LEEDS LS16 8HG 37,25008/06/2012
OFFICES AND PREMISES THE ANNEXE 3 STONEY RISE LEEDS LS18 4SF 3,70001/05/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEPHO ESTATES 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 DEPHO ESTATES 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.