About

Registered Number: 06273306
Date of Incorporation: 08/06/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Maple Leaf House, Canterbury Road, Worthing, West Sussex, BN13 1AW,

 

Established in 2007, Deft Properties Ltd has its registered office in West Sussex. The companies director is Badger, Sally Ann. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BADGER, Sally Ann 08 June 2007 13 October 2015 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 10 April 2020
CS01 - N/A 12 July 2019
MR01 - N/A 14 June 2019
MR01 - N/A 14 May 2019
MR01 - N/A 14 May 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 29 March 2018
MR01 - N/A 03 January 2018
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 29 March 2017
MR01 - N/A 01 March 2017
AR01 - Annual Return 19 July 2016
MR01 - N/A 05 April 2016
MR01 - N/A 19 February 2016
MR01 - N/A 19 February 2016
MR01 - N/A 04 December 2015
TM02 - Termination of appointment of secretary 13 October 2015
AR01 - Annual Return 24 August 2015
AD01 - Change of registered office address 24 August 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 21 July 2012
AA - Annual Accounts 20 July 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 20 August 2009
363a - Annual Return 21 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
DISS40 - Notice of striking-off action discontinued 15 January 2009
AA - Annual Accounts 14 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 January 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
NEWINC - New incorporation documents 08 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2019 Outstanding

N/A

A registered charge 09 May 2019 Outstanding

N/A

A registered charge 09 May 2019 Outstanding

N/A

A registered charge 21 December 2017 Outstanding

N/A

A registered charge 28 February 2017 Outstanding

N/A

A registered charge 31 March 2016 Outstanding

N/A

A registered charge 16 February 2016 Outstanding

N/A

A registered charge 08 February 2016 Outstanding

N/A

A registered charge 03 December 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.