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

DELUXEPLAN LIMITED

61 Crowstone Road, Westcliff-On-Sea, ESSEX, SS0 8BG,
Company Registration Number
02636836
Private Limited Company
Active

Company Overview

About Deluxeplan Ltd
DELUXEPLAN LIMITED was founded on 1991-08-12 and has its registered office in Westcliff-on-sea. The organisation's status is listed as "Active". Deluxeplan Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DELUXEPLAN LIMITED
 
Legal Registered Office
61 Crowstone Road
Westcliff-On-Sea
ESSEX
SS0 8BG
Other companies in SS0
 
Filing Information
Company Number 02636836
Company ID Number 02636836
Date formed 1991-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-08-12
Return next due 2024-08-26
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB583210654  
Last Datalog update: 2024-05-13 10:35:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELUXEPLAN 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.

Company Officers of DELUXEPLAN LIMITED

Current Directors
Officer Role Date Appointed
MARGARET ALTHASEN
Company Secretary 2017-03-13
MARGARET ALTHASEN
Director 2012-05-08
PAUL SIMON ALTHASEN
Director 2016-01-25
DAVID EDWARD KALMS
Director 2016-02-01
JACQUELINE JOAN KALMS
Director 2012-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE JOAN KALMS
Company Secretary 1991-09-04 2017-03-13
GERALD HYMAN ALTHASEN
Director 1991-08-12 2016-06-17
JOHN ASHLEY KALMS
Director 1991-09-04 2016-01-01
ANDREW GRAHAME HULKES
Director 1991-08-12 1997-07-18
JOHN WALTON KNIGHT
Director 1991-08-12 1997-07-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-08-12 1991-09-04
INSTANT COMPANIES LIMITED
Nominated Director 1991-08-12 1991-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL SIMON ALTHASEN HERMELA LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active
PAUL SIMON ALTHASEN 22 MARCH 2021 LTD Director 2014-10-17 CURRENT 2014-03-25 Active - Proposal to Strike off
PAUL SIMON ALTHASEN MARCH 21ST 2021 LIMITED Director 2013-07-23 CURRENT 2013-03-28 Active - Proposal to Strike off
DAVID EDWARD KALMS CHERRY BLOSSOM PROPERTIES LTD Director 2016-02-18 CURRENT 2016-02-18 Active
DAVID EDWARD KALMS DAVID KALMS PROPERTY CONSULTANTS LIMITED Director 2014-03-03 CURRENT 2014-03-03 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
2023-08-14CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2022-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2020-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2020-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES
2019-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES
2017-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES
2017-03-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-13AP03Appointment of Mrs Margaret Althasen as company secretary on 2017-03-13
2017-03-13TM02Termination of appointment of Jacqueline Joan Kalms on 2017-03-13
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 80
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ASHLEY KALMS
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR GERALD HYMAN ALTHASEN
2016-02-03AP01DIRECTOR APPOINTED MR DAVID EDWARD KALMS
2016-01-25AP01DIRECTOR APPOINTED MR PAUL SIMON ALTHASEN
2015-12-02AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 80
2015-08-21AR0112/08/15 ANNUAL RETURN FULL LIST
2015-02-19AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 80
2014-08-15AR0112/08/14 ANNUAL RETURN FULL LIST
2013-11-20AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-13AR0112/08/13 ANNUAL RETURN FULL LIST
2012-11-21AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-13AR0112/08/12 ANNUAL RETURN FULL LIST
2012-05-08AP01DIRECTOR APPOINTED MRS JACQUELINE JOAN KALMS
2012-05-08AP01DIRECTOR APPOINTED MRS MARGARET ALTHASEN
2011-11-16AA31/08/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-16AR0112/08/11 ANNUAL RETURN FULL LIST
2010-11-05AA31/08/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-19AR0112/08/10 FULL LIST
2009-10-12AA31/08/09 TOTAL EXEMPTION FULL
2009-09-21363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2008-10-14AA31/08/08 TOTAL EXEMPTION FULL
2008-09-08287REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 86-88 BAXTER AVENUE SOUTHEND ON SEA ESSEX SS2 6HZ
2008-08-15363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2007-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-09-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-21363sRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-10363sRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-19363aRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2004-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-17363sRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2003-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-08-26363sRETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2003-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-08-21363sRETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS
2001-11-30287REGISTERED OFFICE CHANGED ON 30/11/01 FROM: 6 LEITRIM AVENUE SHOEBURYNESS ESSEX SS3 9HD
2001-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-08-22363(287)REGISTERED OFFICE CHANGED ON 22/08/01
2001-08-22363sRETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS
2001-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-08-23363sRETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS
2000-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-02AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-08-12363sRETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS
1998-12-29AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-08-14363sRETURN MADE UP TO 12/08/98; FULL LIST OF MEMBERS
1998-04-07AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-10-03363(288)DIRECTOR RESIGNED
1997-10-03363sRETURN MADE UP TO 12/08/97; NO CHANGE OF MEMBERS
1997-04-28AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-08-22363sRETURN MADE UP TO 12/08/96; NO CHANGE OF MEMBERS
1996-03-08AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-08-16363sRETURN MADE UP TO 12/08/95; FULL LIST OF MEMBERS
1995-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-03-28AUDAUDITOR'S RESIGNATION
1994-08-06363sRETURN MADE UP TO 12/08/94; CHANGE OF MEMBERS
1994-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-08-24363sRETURN MADE UP TO 12/08/93; NO CHANGE OF MEMBERS
1993-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1993-03-29ELRESS252 DISP LAYING ACC 22/03/93
1993-03-29ELRESS386 DISP APP AUDS 22/03/93
1992-09-07363sRETURN MADE UP TO 12/08/92; FULL LIST OF MEMBERS
1991-11-19288NEW DIRECTOR APPOINTED
1991-11-07288NEW DIRECTOR APPOINTED
1991-11-0788(2)RAD 12/08/91--------- £ SI 78@1=78 £ IC 2/80
1991-10-17395PARTICULARS OF MORTGAGE/CHARGE
1991-09-23288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1991-09-23287REGISTERED OFFICE CHANGED ON 23/09/91 FROM: 2,BACHES STREET LONDON N1 6UB
1991-09-23288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1991-08-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to DELUXEPLAN 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 DELUXEPLAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1991-10-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
Filed Financial Reports
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 DELUXEPLAN LIMITED

Intangible Assets
Patents
We have not found any records of DELUXEPLAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DELUXEPLAN LIMITED
Trademarks
We have not found any records of DELUXEPLAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELUXEPLAN 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 (68100 - Buying and selling of own real estate) as DELUXEPLAN LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where DELUXEPLAN 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 DELUXEPLAN 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 DELUXEPLAN 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.