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

DESIGN PROPERTIES LTD

75 SPRINGFIELD ROAD, CHELMSFORD, ESSEX, CM2 6JB,
Company Registration Number
04341513
Private Limited Company
Active

Company Overview

About Design Properties Ltd
DESIGN PROPERTIES LTD was founded on 2001-12-17 and has its registered office in Essex. The organisation's status is listed as "Active". Design Properties Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DESIGN PROPERTIES LTD
 
Legal Registered Office
75 SPRINGFIELD ROAD
CHELMSFORD
ESSEX
CM2 6JB
Other companies in CM2
 
Telephone01245 477324
Website
 
Filing Information
Company Number 04341513
Company ID Number 04341513
Date formed 2001-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 22:48:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DESIGN PROPERTIES LTD
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 DESIGN PROPERTIES LTD
The following companies were found which have the same name as DESIGN PROPERTIES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DESIGN PROPERTIES CONTRACTING LTD 75 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JB Active - Proposal to Strike off Company formed on the 2014-06-16
DESIGN PROPERTIES, LLC 17545 SW TIA TER BEAVERTON OR 97007 Active Company formed on the 2002-01-15
DESIGN PROPERTIES, LLC 6021 S. Syracuse Way #105 Greenwood Village CO 80111 Voluntarily Dissolved Company formed on the 1999-07-12
DESIGN PROPERTIES, INC. 6610 HOLLAND RD ALGONAC Michigan 48001 UNKNOWN Company formed on the 1997-03-31
DESIGN PROPERTIES IV, LLC 109 N. MAIN ST., 500 PERFORMANCE PLACE - DAYTON OH 45402 Active Company formed on the 1988-02-03
DESIGN PROPERTIES III, LLC 109 N. MAIN ST., 500 PEFORMANCE PLACE - DAYTON OH 45402 Active Company formed on the 1988-02-03
DESIGN PROPERTIES II, LLC 109 N. MAIN ST., 500 PERFORMANCE PLACE - DAYTON OH 45402 Active Company formed on the 1988-02-03
DESIGN PROPERTIES XV, LLC 40 N. MAIN STREET 1812 KETTERING TOWER DAYTON OH 45423 Active Company formed on the 2003-10-02
DESIGN PROPERTIES XLV, LLC 40 NORTH MAIN STREET SUITE 1700 - DAYTON OH 45423 Active Company formed on the 2013-11-25
DESIGN PROPERTIES XII, LTD.. 1812 KETTERING TWR - DAYTON OH 45423 Active Company formed on the 1998-02-17
DESIGN PROPERTIES XIII, LTD. 1812 KETTERING TWR - DAYTON OH 454230000 Active Company formed on the 1998-12-09
DESIGN PROPERTIES JRE, INC. 1635 CAYUGA COURT - GROVE CITY OH 43123 Active Company formed on the 1997-03-04
DESIGN PROPERTIES IX, LTD. 7725 PARAGON RD - CENTERVILLE OH 45459 Active Company formed on the 1997-04-02
DESIGN PROPERTIES X, LTD. 7725 PARAGON RD - CENTERVILLE OH 45459 Active Company formed on the 1997-04-02
Design Properties, LLC 100 CHARLES ST FREDERICKSBURG VA 22405 Active Company formed on the 2016-02-09
DESIGN PROPERTIES, LLC 6005 PLUMAS STREET SUITE 300 RENO NV 89519 Permanently Revoked Company formed on the 2007-03-20
DESIGN PROPERTIES PTY. LTD. QLD 4564 Active Company formed on the 1999-10-08
Design Properties - Amethyst Group Inc. Delaware Unknown
DESIGN PROPERTIES CITRINE GROUP INC Delaware Unknown
DESIGN PROPERTIES OF OKEECHOBEE, LLC 120 SW 8TH STREET MIAMI FL 33130 Active Company formed on the 2013-05-07

Company Officers of DESIGN PROPERTIES LTD

Current Directors
Officer Role Date Appointed
PETER MONK
Company Secretary 2004-02-03
NIGEL MONK
Director 2003-01-16
PETER MONK
Director 2001-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
JEFF HARRISON
Company Secretary 2001-12-17 2004-02-03
MICHAEL WALES
Director 2001-12-17 2003-03-12
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2001-12-17 2001-12-17
INCORPORATE DIRECTORS LIMITED
Nominated Director 2001-12-17 2001-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL MONK FIBRE CLASSICS LIMITED Director 2013-02-05 CURRENT 2013-02-05 Dissolved 2017-07-11
NIGEL MONK PILLARHOUSE LIMITED Director 2001-09-01 CURRENT 1983-05-03 Dissolved 2017-04-18
NIGEL MONK PILLARHOUSE INTERNATIONAL LIMITED Director 2001-09-01 CURRENT 1975-02-24 Active
PETER MONK DESIGN PROPERTIES PORTFOLIO LTD Director 2018-01-25 CURRENT 2018-01-25 Active
PETER MONK DESIGN PROPERTIES CONTRACTING LTD Director 2014-06-16 CURRENT 2014-06-16 Active - Proposal to Strike off

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
2023-10-17CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043415130010
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 043415130010
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES
2019-10-15PSC04Change of details for Mr Peter Monk as a person with significant control on 2019-09-20
2019-10-15CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER MONK on 2019-09-20
2019-10-15CH01Director's details changed for Mr Peter Monk on 2019-09-20
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-12-23AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-23AA31/03/16 TOTAL EXEMPTION SMALL
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-22AR0117/12/15 ANNUAL RETURN FULL LIST
2015-12-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-12AR0117/12/14 ANNUAL RETURN FULL LIST
2014-11-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-22AR0117/12/13 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-25AR0117/12/12 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-07AR0117/12/11 ANNUAL RETURN FULL LIST
2012-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-06-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-01-26AR0117/12/10 ANNUAL RETURN FULL LIST
2010-12-17AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-26AR0117/12/09 FULL LIST
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-02-04363sRETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-24395PARTICULARS OF MORTGAGE/CHARGE
2007-06-19363sRETURN MADE UP TO 17/12/06; NO CHANGE OF MEMBERS; AMEND
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-09363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-08-11395PARTICULARS OF MORTGAGE/CHARGE
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-30395PARTICULARS OF MORTGAGE/CHARGE
2005-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-23363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2004-12-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-16363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-09-29395PARTICULARS OF MORTGAGE/CHARGE
2004-09-29395PARTICULARS OF MORTGAGE/CHARGE
2004-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-18225ACC. REF. DATE SHORTENED FROM 05/04/04 TO 31/03/04
2004-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-20288bSECRETARY RESIGNED
2004-02-20288aNEW SECRETARY APPOINTED
2004-02-20287REGISTERED OFFICE CHANGED ON 20/02/04 FROM: 46 CROSS ROAD MALDON CM9 5EE
2004-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03
2003-12-30363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-12-13395PARTICULARS OF MORTGAGE/CHARGE
2003-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-22395PARTICULARS OF MORTGAGE/CHARGE
2003-03-18288bDIRECTOR RESIGNED
2003-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-17363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2003-02-04288aNEW DIRECTOR APPOINTED
2002-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02
2002-05-15395PARTICULARS OF MORTGAGE/CHARGE
2002-04-26395PARTICULARS OF MORTGAGE/CHARGE
2002-01-23225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 05/04/02
2002-01-08288aNEW DIRECTOR APPOINTED
2002-01-08288aNEW DIRECTOR APPOINTED
2002-01-08288aNEW SECRETARY APPOINTED
2001-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-12-17288bDIRECTOR RESIGNED
2001-12-17288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to DESIGN PROPERTIES LTD 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 DESIGN PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
We do not yet have the details of DESIGN PROPERTIES LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-03-31 £ 246,900
Creditors Due After One Year 2012-03-31 £ 247,004
Creditors Due Within One Year 2012-03-31 £ 2,394

Creditors and other liabilities

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
2020-03-31
Annual Accounts
2021-03-31

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 DESIGN PROPERTIES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 2,389
Cash Bank In Hand 2012-03-31 £ 1,745
Fixed Assets 2013-03-31 £ 95,869
Fixed Assets 2012-03-31 £ 96,159
Secured Debts 2013-03-31 £ 102,934
Secured Debts 2012-03-31 £ 102,934
Tangible Fixed Assets 2013-03-31 £ 95,000
Tangible Fixed Assets 2012-03-31 £ 1,159

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DESIGN PROPERTIES LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DESIGN PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DESIGN PROPERTIES LTD. 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 (41100 - Development of building projects) as DESIGN PROPERTIES LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DESIGN PROPERTIES LTD 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 DESIGN PROPERTIES LTD 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 DESIGN PROPERTIES LTD 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.