Company NameD Y S Properties Limited
DirectorsDevena Tyagi Sharma and Yogesh Sharma
Company StatusActive
Company Number10860244
CategoryPrivate Limited Company
Incorporation Date11 July 2017(6 years, 9 months ago)

Business Activity

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

Directors

Director NameDr Devena Tyagi Sharma
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House 60 Chorley New Road
Bolton
BL1 4DA
Director NameDr Yogesh Sharma
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House 60 Chorley New Road
Bolton
BL1 4DA

Location

Registered AddressBedford House
60 Chorley New Road
Bolton
BL1 4DA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

12 April 2022Delivered on: 12 April 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 4 ribblesdale street. Burnley. BB10 3AZ.
Outstanding
22 February 2022Delivered on: 1 March 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: All that freehold property known as: 7 peckers hill road, st helens WA9 3LQ.
Outstanding
4 November 2021Delivered on: 4 November 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 22 harris street stoke on trent ST4 7EZ.
Outstanding
4 November 2021Delivered on: 4 November 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 22 harris street stoke on trent ST4 7EZ.
Outstanding
13 September 2021Delivered on: 14 September 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 2 newton st, burnley, lancs, BB120LG being all of the land and buildings in title MX245631 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
29 March 2021Delivered on: 2 April 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 4 ribblesdale street burnley BB10 3AZ.
Outstanding
26 September 2018Delivered on: 28 September 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 3 hollins court. Kenneth close. Prescot. Merseyside. L34 5NG.
Outstanding
10 March 2023Delivered on: 13 March 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 22 harris street, stoke-on-trent, ST4 7EZ, being all of the land and buildings in title SF182701, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
23 May 2022Delivered on: 1 June 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 130 athol street south, burnley, BB11 4PA.
Outstanding
23 May 2022Delivered on: 1 June 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 130 athol street south, burnley, BB11 4PA.
Outstanding
26 September 2018Delivered on: 28 September 2018
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding
10 September 2021Delivered on: 13 September 2021
Satisfied on: 14 September 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 2 newton st, burnley, lancs, BB120LG being all of the land and buildings in title LA337142 including all buildings, fixtures and fittings, the related rights and the goodwill.
Fully Satisfied

Filing History

16 November 2023Registration of charge 108602440014, created on 13 November 2023 (12 pages)
23 October 2023Satisfaction of charge 108602440011 in full (1 page)
23 October 2023Satisfaction of charge 108602440010 in full (1 page)
15 September 2023Registration of charge 108602440013, created on 15 September 2023 (4 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
13 March 2023Registration of charge 108602440012, created on 10 March 2023 (6 pages)
6 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
1 August 2022Micro company accounts made up to 31 July 2021 (4 pages)
1 June 2022Registration of charge 108602440011, created on 23 May 2022 (10 pages)
1 June 2022Registration of charge 108602440010, created on 23 May 2022 (12 pages)
12 April 2022Satisfaction of charge 108602440003 in full (1 page)
12 April 2022Registration of charge 108602440009, created on 12 April 2022 (4 pages)
1 March 2022Registration of charge 108602440008, created on 22 February 2022 (4 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
6 December 2021Change of details for Dr Devena Tyagi Sharma as a person with significant control on 6 December 2021 (2 pages)
6 December 2021Director's details changed for Dr Yogesh Sharma on 6 December 2021 (2 pages)
6 December 2021Registered office address changed from 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX England to Bedford House 60 Chorley New Road Bolton BL1 4DA on 6 December 2021 (1 page)
6 December 2021Director's details changed for Dr Devena Tyagi Sharma on 6 December 2021 (2 pages)
6 December 2021Change of details for Dr Yogesh Sharma as a person with significant control on 6 December 2021 (2 pages)
4 November 2021Registration of charge 108602440006, created on 4 November 2021 (10 pages)
4 November 2021Registration of charge 108602440007, created on 4 November 2021 (12 pages)
14 September 2021Registration of charge 108602440005, created on 13 September 2021 (8 pages)
14 September 2021Satisfaction of charge 108602440004 in full (1 page)
13 September 2021Registration of charge 108602440004, created on 10 September 2021 (5 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (6 pages)
2 April 2021Registration of charge 108602440003, created on 29 March 2021 (4 pages)
3 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
1 May 2020Micro company accounts made up to 31 July 2019 (6 pages)
4 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
10 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
13 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
28 September 2018Registration of charge 108602440001, created on 26 September 2018 (17 pages)
28 September 2018Registration of charge 108602440002, created on 26 September 2018 (4 pages)
31 January 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
11 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-11
  • GBP 100
(35 pages)
11 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-11
  • GBP 100
(35 pages)