Company NameDirect Property Estates Limited
Company StatusActive
Company Number08332109
CategoryPrivate Limited Company
Incorporation Date14 December 2012(11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham John Bartlett
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Lancashire
WN1 2TB
Director NameMr Antony Hayes Bellis
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Lancashire
WN1 2TB
Director NameMr Daniel Crawshaw
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Lancashire
WN1 2TB
Director NameMr Mark Smith
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(8 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Beecham Court
Wigan
Lancashire
WN3 6PR
Director NameMr Richard George Darwin
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVermont House Bradley Lane
Standish
Wigan
Lancashire
WN6 0XF
Director NameMr Christopher John Darwin
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVermont House Bradley Lane
Standish
Wigan
Lancashire
WN6 0XF
Director NameMr Andrew David Lovatt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(1 year after company formation)
Appointment Duration6 years, 12 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Apple Tree Close
Euxton
Chorley
Lancashire
PR7 6LN

Location

Registered AddressDouglas Bank House
Wigan Lane
Wigan
Lancashire
WN1 2TB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Andrew David Lovatt
25.00%
Ordinary
25 at £1Anthony Hayes Bells
25.00%
Ordinary
25 at £1Daniel Crawshaw
25.00%
Ordinary
25 at £1Graham John Bartlett
25.00%
Ordinary

Financials

Year2014
Net Worth-£19,102
Cash£14,431
Current Liabilities£17,524

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 December 2023 (3 months, 2 weeks ago)
Next Return Due28 December 2024 (9 months from now)

Charges

30 January 2014Delivered on: 3 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

26 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
21 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
24 January 2022Current accounting period extended from 31 December 2021 to 30 April 2022 (1 page)
24 January 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
1 July 2021Appointment of Mr Mark Smith as a director on 30 April 2021 (2 pages)
19 January 2021Termination of appointment of Andrew David Lovatt as a director on 31 December 2020 (1 page)
6 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 January 2020Change of details for a person with significant control (2 pages)
28 January 2020Notification of Parkinson Property Consultants Limited as a person with significant control on 31 July 2019 (2 pages)
28 January 2020Cessation of Graham John Bartlett as a person with significant control on 31 July 2019 (1 page)
28 January 2020Director's details changed for Mr Graham John Bartlett on 17 January 2019 (2 pages)
28 January 2020Cessation of Antony Hayes Bellis as a person with significant control on 31 July 2019 (1 page)
28 January 2020Director's details changed for Mr Anthony Hayes Bellis on 24 July 2019 (2 pages)
28 January 2020Confirmation statement made on 14 December 2019 with updates (6 pages)
28 January 2020Cessation of Daniel Crawshaw as a person with significant control on 31 July 2019 (1 page)
28 January 2020Director's details changed for Mr Daniel Crawshaw on 30 October 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
26 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
22 January 2018Confirmation statement made on 14 December 2017 with updates (5 pages)
10 October 2017Change of details for Mr Anthony Hayes Bellis as a person with significant control on 9 October 2017 (2 pages)
10 October 2017Change of details for Mr Graham John Bartlett as a person with significant control on 1 May 2017 (2 pages)
10 October 2017Change of details for Mr Anthony Hayes Bellis as a person with significant control on 9 October 2017 (2 pages)
10 October 2017Change of details for Mr Daniel Crawshaw as a person with significant control on 9 October 2017 (2 pages)
10 October 2017Change of details for Mr Graham John Bartlett as a person with significant control on 1 May 2017 (2 pages)
10 October 2017Change of details for Mr Daniel Crawshaw as a person with significant control on 9 October 2017 (2 pages)
4 October 2017Change of share class name or designation (2 pages)
4 October 2017Change of share class name or designation (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 February 2017Confirmation statement made on 14 December 2016 with updates (7 pages)
7 February 2017Confirmation statement made on 14 December 2016 with updates (7 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(7 pages)
27 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(7 pages)
16 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(7 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 February 2014Registration of charge 083321090001 (5 pages)
3 February 2014Registration of charge 083321090001 (5 pages)
30 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(6 pages)
30 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(6 pages)
15 January 2014Appointment of Andrew David Lovatt as a director (5 pages)
15 January 2014Appointment of Andrew David Lovatt as a director (5 pages)
17 December 2013Registered office address changed from Vermont House Bradley Lane Standish Wigan Lancashire WN6 0XF England on 17 December 2013 (2 pages)
17 December 2013Registered office address changed from Vermont House Bradley Lane Standish Wigan Lancashire WN6 0XF England on 17 December 2013 (2 pages)
23 October 2013Termination of appointment of Richard Darwin as a director (4 pages)
23 October 2013Termination of appointment of Christopher Darwin as a director (4 pages)
23 October 2013Termination of appointment of Christopher Darwin as a director (4 pages)
23 October 2013Termination of appointment of Richard Darwin as a director (4 pages)
14 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
14 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)