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

DECORUS ESTATES LIMITED

WOKING, SURREY, GU21 7SA,
Company Registration Number
05937487
Private Limited Company
Dissolved

Dissolved 2017-02-28

Company Overview

About Decorus Estates Ltd
DECORUS ESTATES LIMITED was founded on 2006-09-15 and had its registered office in Woking. The company was dissolved on the 2017-02-28 and is no longer trading or active.

Key Data
Company Name
DECORUS ESTATES LIMITED
 
Legal Registered Office
WOKING
SURREY
GU21 7SA
Other companies in GU21
 
Filing Information
Company Number 05937487
Date formed 2006-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-10-31
Date Dissolved 2017-02-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-16 03:57:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DECORUS ESTATES 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 DECORUS ESTATES LIMITED
The following companies were found which have the same name as DECORUS ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DECORUS ESTATES LIMITED 249 CRANBROOK ROAD ILFORD IG1 4TG Active Company formed on the 2020-10-13

Company Officers of DECORUS ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JASON DANIEL CARR
Director 2007-05-01
PHILIP JAMES CURWEN
Director 2010-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JAMES CURWEN
Company Secretary 2007-05-01 2010-05-31
PHILIP JAMES CURWEN
Director 2006-09-28 2010-05-31
FIONA JOCELYNNE CURWEN
Company Secretary 2006-09-28 2007-05-01
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2006-09-15 2006-09-28
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2006-09-15 2006-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON DANIEL CARR BLUEVILLA LIMITED Director 2013-07-03 CURRENT 2013-07-03 Dissolved 2014-12-02
JASON DANIEL CARR BLUEHAWKE LIMITED Director 2013-06-11 CURRENT 2013-06-11 Dissolved 2015-01-20
JASON DANIEL CARR DECORUS LONDON LIMITED Director 2007-05-16 CURRENT 2007-05-16 Active
JASON DANIEL CARR DECORUS HOMES ALDWICK LTD Director 2007-03-21 CURRENT 2007-03-20 Dissolved 2017-06-13
JASON DANIEL CARR DECORUS INVESTMENTS LIMITED Director 2007-03-19 CURRENT 2007-03-19 Active
JASON DANIEL CARR DECORUS HOMES LIMITED Director 2006-08-15 CURRENT 2006-08-15 Dissolved 2017-06-13
JASON DANIEL CARR JASPERGLEN ANTIQUES LIMITED Director 1990-09-30 CURRENT 1989-01-11 Active
PHILIP JAMES CURWEN PROSEED CHICHESTER LIMITED Director 2018-06-29 CURRENT 2018-06-29 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED SALCOMBE LIMITED Director 2018-06-29 CURRENT 2018-06-29 Active
PHILIP JAMES CURWEN PROSEED NEW STREET LIMITED Director 2018-06-28 CURRENT 2018-06-28 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED BASILDON LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED BRIDGE STREET GODALMING TOWN LTD Director 2018-03-15 CURRENT 2018-03-15 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED CAPITAL (CUSTODIAN) LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active
PHILIP JAMES CURWEN PROSEED BRIDGE STREET GODALMING LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED CHELMSFORD LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active
PHILIP JAMES CURWEN PROSEED TANNERS LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED LOXWOOD LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
PHILIP JAMES CURWEN PROSEED GODALMING LTD Director 2017-07-19 CURRENT 2017-07-19 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED HINDHEAD LTD Director 2017-07-19 CURRENT 2017-07-19 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED BANSTEAD LTD Director 2017-07-18 CURRENT 2017-07-18 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED STORRINGTON LTD Director 2017-06-21 CURRENT 2017-06-21 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED COWDEN LIMITED Director 2017-04-18 CURRENT 2017-04-18 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED SOUTHAMPTON LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED NUTHURST LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED ORPINGTON LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED MILFORD LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED SPRINGFIELD LTD Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED RUSPER LTD Director 2016-10-13 CURRENT 2016-10-13 Active
PHILIP JAMES CURWEN FJC DEVELOPMENTS LTD Director 2016-04-20 CURRENT 2016-04-20 Active
PHILIP JAMES CURWEN PROSEED RESIDENTIAL LTD Director 2016-01-26 CURRENT 2016-01-26 Active
PHILIP JAMES CURWEN PROSEED CHISWICK LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED CAMBERLEY LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED PROPERTY LTD Director 2016-01-26 CURRENT 2016-01-26 Active
PHILIP JAMES CURWEN CSJ RESIDENTIAL LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
PHILIP JAMES CURWEN CSJ RESIDENTIAL 1 LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROPEL PARTNERS LIMITED Director 2015-07-29 CURRENT 2015-07-29 Dissolved 2017-07-18
PHILIP JAMES CURWEN PROSEED CAPITAL LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active
PHILIP JAMES CURWEN PROSEED PLANNING LIMITED Director 2014-11-17 CURRENT 2014-11-17 Active
PHILIP JAMES CURWEN PROSEED DORKING LIMITED Director 2014-07-10 CURRENT 2014-07-10 Active
PHILIP JAMES CURWEN CHANCERY HILL STREET LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
PHILIP JAMES CURWEN DECORUS HOMES LIMITED Director 2013-03-05 CURRENT 2006-08-15 Dissolved 2017-06-13
PHILIP JAMES CURWEN DECORUS HOMES ALDWICK LTD Director 2013-02-20 CURRENT 2007-03-20 Dissolved 2017-06-13
PHILIP JAMES CURWEN BYR CONTRACTS LTD Director 2012-06-10 CURRENT 2010-06-15 Dissolved 2013-12-10
PHILIP JAMES CURWEN CHANCERY ST. JAMES PLC Director 2011-04-01 CURRENT 1999-03-09 Liquidation

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
2017-02-28GAZ2STRUCK OFF AND DISSOLVED
2016-12-13GAZ1FIRST GAZETTE
2016-07-29AA31/10/15 TOTAL EXEMPTION SMALL
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-05AR0115/09/15 FULL LIST
2015-07-30AA31/10/14 TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-03AR0115/09/14 FULL LIST
2014-07-31AA31/10/13 TOTAL EXEMPTION SMALL
2013-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG
2013-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES CURWEN / 08/11/2013
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-19AR0115/09/13 FULL LIST
2013-07-29AA31/10/12 TOTAL EXEMPTION SMALL
2013-03-09DISS40DISS40 (DISS40(SOAD))
2013-03-06AR0115/09/12 FULL LIST
2013-01-15GAZ1FIRST GAZETTE
2012-08-27AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-01AR0115/09/11 FULL LIST
2011-08-01AA31/10/10 TOTAL EXEMPTION SMALL
2011-02-05DISS40DISS40 (DISS40(SOAD))
2011-02-04AR0115/09/10 FULL LIST
2011-01-25AP01DIRECTOR APPOINTED MR PHILIP JAMES CURWEN
2011-01-18GAZ1FIRST GAZETTE
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CURWEN
2010-07-20TM02APPOINTMENT TERMINATED, SECRETARY PHILIP CURWEN
2010-06-30AA31/10/09 TOTAL EXEMPTION SMALL
2010-03-06DISS40DISS40 (DISS40(SOAD))
2010-03-05AR0115/09/09 FULL LIST
2010-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 249 CRANBROOK ROAD ILFORD ESSEX IG1 4TG
2010-01-19GAZ1FIRST GAZETTE
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JAMES CURWEN / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES CURWEN / 01/10/2009
2009-08-18287REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG
2009-05-19AA31/10/08 TOTAL EXEMPTION SMALL
2009-03-19363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2009-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / JASON CARR / 27/02/2008
2009-03-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP CURWEN / 27/02/2008
2008-11-05395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 6
2008-07-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-28AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-27363aRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2007-11-22288aNEW SECRETARY APPOINTED
2007-11-22288aNEW DIRECTOR APPOINTED
2007-11-22288bSECRETARY RESIGNED
2007-11-1988(2)RAD 01/05/07--------- £ SI 99@1=99 £ IC 1/100
2007-11-14395PARTICULARS OF MORTGAGE/CHARGE
2007-08-02395PARTICULARS OF MORTGAGE/CHARGE
2007-06-25ELRESS386 DISP APP AUDS 01/05/07
2007-06-25ELRESS366A DISP HOLDING AGM 01/05/07
2007-04-19287REGISTERED OFFICE CHANGED ON 19/04/07 FROM: ROBERT DENHOLM HOUSE BLETCHINGLEY ROAD NUTFIELD SURREY RH1 4HW
2006-12-28225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/10/07
2006-12-06395PARTICULARS OF MORTGAGE/CHARGE
2006-12-06395PARTICULARS OF MORTGAGE/CHARGE
2006-10-10288cDIRECTOR'S PARTICULARS CHANGED
2006-09-28288aNEW SECRETARY APPOINTED
2006-09-28288bSECRETARY RESIGNED
2006-09-28288aNEW DIRECTOR APPOINTED
2006-09-28288bDIRECTOR RESIGNED
2006-09-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DECORUS ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-15
Proposal to Strike Off2011-01-18
Proposal to Strike Off2010-01-19
Fines / Sanctions
No fines or sanctions have been issued against DECORUS ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2008-11-05 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2008-07-04 Outstanding CAPITAL HOME LOANS LIMITED
DEBENTURE 2007-11-14 Outstanding CLYDESDALE BANK PLC
CHARGE 2007-08-02 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2006-12-06 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2006-12-06 Outstanding CAPITAL HOME LOANS LIMITED
Creditors
Creditors Due After One Year 2012-10-31 £ 1,194,993
Creditors Due After One Year 2011-10-31 £ 1,194,993
Creditors Due Within One Year 2012-10-31 £ 438,565
Creditors Due Within One Year 2011-10-31 £ 320,679

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31

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 DECORUS ESTATES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 1,543
Current Assets 2012-10-31 £ 162,978
Current Assets 2011-10-31 £ 55,374
Debtors 2012-10-31 £ 161,435
Debtors 2011-10-31 £ 55,369
Tangible Fixed Assets 2012-10-31 £ 1,385,000
Tangible Fixed Assets 2011-10-31 £ 1,385,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DECORUS ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DECORUS ESTATES LIMITED
Trademarks
We have not found any records of DECORUS ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DECORUS ESTATES 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 (41100 - Development of building projects) as DECORUS ESTATES LIMITED 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 DECORUS ESTATES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDECORUS ESTATES LIMITEDEvent Date2013-01-15
 
Initiating party Event TypeProposal to Strike Off
Defending partyDECORUS ESTATES LIMITEDEvent Date2011-01-18
 
Initiating party Event TypeProposal to Strike Off
Defending partyDECORUS ESTATES LIMITEDEvent Date2010-01-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DECORUS ESTATES 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 DECORUS ESTATES 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.