Company NameThe Dee Properties Ltd
DirectorHugh Nigel Wright
Company StatusActive
Company Number08988534
CategoryPrivate Limited Company
Incorporation Date9 April 2014(10 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Hugh Nigel Wright
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressEmerson House 14b Ballynahinch Road
Carryduff
Belfast
BT8 8DN
Northern Ireland
Secretary NameMrs Rachel Louise Wright
StatusCurrent
Appointed10 October 2016(2 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressEmerson House 14b Ballynahinch Road
Carryduff
Belfast
BT8 8DN
Northern Ireland

Location

Registered Address7450 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Hugh Nigel Wright
50.00%
Ordinary
50 at £1Rachel Louise Wright
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,380
Current Liabilities£148,621

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return9 April 2024 (2 weeks, 2 days ago)
Next Return Due23 April 2025 (12 months from now)

Charges

23 June 2021Delivered on: 30 June 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: The freehold land being 7450 daresbury park, daresbury, warrington, WA4 4BS and registered at the land registry with title number CH629314, together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the aforesaid property.
Outstanding
23 June 2021Delivered on: 30 June 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
2 June 2014Delivered on: 10 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 7450 daresbury park daresbury warrington being part of t/no CH565892.
Outstanding
23 May 2014Delivered on: 28 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

18 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
17 April 2023Notification of Rachel Louise Wright as a person with significant control on 17 April 2023 (2 pages)
22 February 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
20 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
25 February 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
30 June 2021Registration of charge 089885340004, created on 23 June 2021 (20 pages)
30 June 2021Registration of charge 089885340003, created on 23 June 2021 (19 pages)
21 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
14 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
16 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
16 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 February 2017Registered office address changed from 7450 Daresbury Park Daresbury Warrington WA4 4BS England to 7450 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 7450 Daresbury Park Daresbury Warrington WA4 4BS England to 7450 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 20 February 2017 (1 page)
5 December 2016Registered office address changed from Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE to 7450 Daresbury Park Daresbury Warrington WA4 4BS on 5 December 2016 (1 page)
5 December 2016Registered office address changed from Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE to 7450 Daresbury Park Daresbury Warrington WA4 4BS on 5 December 2016 (1 page)
11 October 2016Secretary's details changed for Mrs Rachel Wright on 11 October 2016 (1 page)
11 October 2016Secretary's details changed for Mrs Rachel Wright on 11 October 2016 (1 page)
11 October 2016Appointment of Mrs Rachel Wright as a secretary on 10 October 2016 (2 pages)
11 October 2016Appointment of Mrs Rachel Wright as a secretary on 10 October 2016 (2 pages)
21 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
21 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Director's details changed for Mr Hugh Nigel Wright on 14 July 2014 (2 pages)
15 April 2015Director's details changed for Mr Hugh Nigel Wright on 14 July 2014 (2 pages)
15 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 January 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
14 January 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
10 June 2014Registration of charge 089885340002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(11 pages)
10 June 2014Registration of charge 089885340002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(11 pages)
28 May 2014Registration of charge 089885340001 (8 pages)
28 May 2014Registration of charge 089885340001 (8 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)