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

DETAIL PROPERTIES LIMITED

BLAGDON ESTATE OFFICE, SEATON BURN, NEWCASTLE UPON TYNE, NE13 6DE,
Company Registration Number
01699511
Private Limited Company
Active

Company Overview

About Detail Properties Ltd
DETAIL PROPERTIES LIMITED was founded on 1983-02-15 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Detail Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DETAIL PROPERTIES LIMITED
 
Legal Registered Office
BLAGDON ESTATE OFFICE
SEATON BURN
NEWCASTLE UPON TYNE
NE13 6DE
Other companies in W1G
 
Filing Information
Company Number 01699511
Company ID Number 01699511
Date formed 1983-02-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 21:41:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DETAIL PROPERTIES 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.
Companies with same name DETAIL PROPERTIES LIMITED
The following companies were found which have the same name as DETAIL PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DETAIL PROPERTIES, L.L.C. 1357 11 MILE RD NE COMSTOCK PARK Michigan 49321 UNKNOWN Company formed on the 0000-00-00

Company Officers of DETAIL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN CHARLES ABRAHAMS
Company Secretary 1997-04-16
STEPHEN JOHN GOULD
Director 2003-07-03
ANNE ANYA CHRISTINE RIDLEY
Director 2008-05-23
MATTHEW WHITE RIDLEY
Director 2017-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
LYNDSEY ANN BAKER
Director 2007-10-01 2017-12-20
MATTHEW WHITE RIDLEY
Director 1991-04-30 2008-05-23
GRAHAM LAWRENCE JACOBS
Director 2004-05-27 2007-08-31
ROBERT JEROME LANDWEHR
Director 1999-05-06 2004-04-14
ALBERT ALLEN MANLY
Director 1991-04-30 2002-08-18
THOMAS MICHAEL CHRISTOPHER TABOR
Director 1994-05-27 1998-11-12
MATTHEW WHITE RIDLEY
Company Secretary 1993-11-10 1997-04-16
NICHOLAS JOHN WITKOWSKI
Director 1991-04-30 1994-05-27
JONATHAN CHARLES ABRAHAMS
Company Secretary 1991-04-30 1993-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN CHARLES ABRAHAMS VOTEGLEN LIMITED Company Secretary 2006-04-03 CURRENT 2006-04-03 Active
MATTHEW WHITE RIDLEY PLESSEY CHECKS FARMING LIMITED Director 2018-07-25 CURRENT 2014-01-28 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
2023-10-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-13CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-19CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2021-12-19CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2021-12-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW WHITE RIDLEY
2021-12-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW WHITE RIDLEY
2021-12-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW WHITE RIDLEY
2021-11-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW WHITE RIDLEY
2021-11-08AP01DIRECTOR APPOINTED VISCOUNT MATTHEW WHITE RIDLEY
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN GOULD
2021-11-08PSC07CESSATION OF STEPHEN JOHN GOULD AS A PERSON OF SIGNIFICANT CONTROL
2021-11-08AP03Appointment of Mr Christopher Brian Stonehouse as company secretary on 2021-11-05
2021-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/21 FROM Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England
2021-11-05TM02Termination of appointment of Jonathan Charles Abrahams on 2021-11-04
2021-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES
2020-12-04CH01Director's details changed for Mr Stephen John Gould on 2015-01-01
2020-12-04CH01Director's details changed for Mr Stephen John Gould on 2015-01-01
2020-12-04CH01Director's details changed for Mr Stephen John Gould on 2015-01-01
2020-08-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-23CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN CHARLES ABRAHAMS on 2020-06-22
2020-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/20 FROM 39a Welbeck Street London W1G 8DH
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES
2019-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES
2018-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-26CH01Director's details changed for The Hon Matthew White Ridley on 2017-12-20
2018-02-23AP01DIRECTOR APPOINTED THE HON MATTHEW WHITE RIDLEY
2018-02-23PSC07CESSATION OF LYNDSEY ANN BAKER AS A PERSON OF SIGNIFICANT CONTROL
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR LYNDSEY ANN BAKER
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 3
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2017-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-28CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN CHARLES ABRAHAMS on 2017-09-01
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 3
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-06-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 3
2015-12-17AR0107/12/15 ANNUAL RETURN FULL LIST
2015-11-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 3
2014-12-08AR0107/12/14 ANNUAL RETURN FULL LIST
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 3
2013-12-13AR0107/12/13 ANNUAL RETURN FULL LIST
2013-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-12-07AR0107/12/12 ANNUAL RETURN FULL LIST
2012-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/12 FROM 32 Queen Anne Street London W1G 8HD
2011-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-12-08AR0107/12/11 ANNUAL RETURN FULL LIST
2010-12-08AR0107/12/10 ANNUAL RETURN FULL LIST
2010-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2009-12-18AA31/03/09 TOTAL EXEMPTION FULL
2009-12-07AR0107/12/09 FULL LIST
2008-12-08363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-08-07288aDIRECTOR APPOINTED MRS ANNE CHRISTINE RIDLEY
2008-07-25AA31/03/08 TOTAL EXEMPTION FULL
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW WHITE RIDLEY
2008-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-07363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-10-30288aNEW DIRECTOR APPOINTED
2007-09-12288bDIRECTOR RESIGNED
2007-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-07363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2005-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-09363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-23363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-06-10288aNEW DIRECTOR APPOINTED
2004-06-08288bDIRECTOR RESIGNED
2004-01-16363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-07-27288aNEW DIRECTOR APPOINTED
2003-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-04363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2003-02-04288bDIRECTOR RESIGNED
2003-02-04363(288)DIRECTOR RESIGNED
2002-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-13363sRETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS
2001-06-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-13363(287)REGISTERED OFFICE CHANGED ON 13/02/01
2001-02-13363sRETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS
2000-09-08AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-24363sRETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS
1999-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-15288aNEW DIRECTOR APPOINTED
1999-03-04363(288)SECRETARY'S PARTICULARS CHANGED
1999-03-04363sRETURN MADE UP TO 26/02/99; CHANGE OF MEMBERS
1999-01-11AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-17288bDIRECTOR RESIGNED
1998-10-13287REGISTERED OFFICE CHANGED ON 13/10/98 FROM: 10 CLARENDON GARDENS LONDON W9 1AY
1998-03-16363sRETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS
1997-05-13288aNEW SECRETARY APPOINTED
1997-05-13288bSECRETARY RESIGNED
1997-04-24AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-04-01363sRETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS
1996-05-01AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-03363sRETURN MADE UP TO 21/03/96; NO CHANGE OF MEMBERS
1995-05-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-05-11SRES01ALTER MEM AND ARTS 26/04/95
1995-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-28363sRETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS
1994-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-23288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-04-19AUDAUDITOR'S RESIGNATION
1994-03-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
1994-03-29363sRETURN MADE UP TO 21/03/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to DETAIL PROPERTIES 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 DETAIL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DETAIL PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 DETAIL PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of DETAIL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DETAIL PROPERTIES LIMITED
Trademarks
We have not found any records of DETAIL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DETAIL PROPERTIES 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 (98000 - Residents property management) as DETAIL PROPERTIES LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where DETAIL PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DETAIL PROPERTIES 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 DETAIL PROPERTIES 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.