De Marinis Properties Limited

General information

Name:

De Marinis Properties Ltd

Office Address:

260 - 270 Butterfield Great Marlings LU2 8DL Luton

Number: 04188154

Incorporation date: 2001-03-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular De Marinis Properties Limited company has been operating on the market for at least twenty three years, having launched in 2001. Started with registration number 04188154, De Marinis Properties is categorised as a Private Limited Company with office in 260 - 270 Butterfield, Luton LU2 8DL. The firm's registered with SIC code 68209 and has the NACE code: Other letting and operating of own or leased real estate. The company's latest annual accounts describe the period up to 2023-03-31 and the most current annual confirmation statement was filed on 2023-03-27.

There's a single director currently controlling this particular company, namely Maureen D. who has been utilizing the director's responsibilities since Tuesday 27th March 2001. Since April 2001 Robert D., had been responsible for a variety of tasks within the company up until the resignation in 2023. Furthermore, the managing director's tasks are regularly backed by a secretary - Robert D., who was officially appointed by the company twenty three years ago.

Financial data based on annual reports

Company staff

Robert D.

Role: Secretary

Appointed: 09 April 2001

Latest update: 27 January 2024

Maureen D.

Role: Director

Appointed: 09 April 2001

Latest update: 27 January 2024

People with significant control

Executives with significant control over this firm are: Christoper D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jonathan D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Thomas D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Christoper D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jonathan D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Thomas D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 10 April 2024
Confirmation statement last made up date 27 March 2023
Annual Accounts 9 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 July 2014
Annual Accounts 16 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 July 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 26 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 13th, July 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2014

Address:

Prospero House 46-48 Rothesay Road

Post code:

LU1 1QZ

City / Town:

Luton

HQ address,
2015

Address:

Prospero House 46-48 Rothesay Road

Post code:

LU1 1QZ

City / Town:

Luton

HQ address,
2016

Address:

Prospero House 46-48 Rothesay Road

Post code:

LU1 1QZ

City / Town:

Luton

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
23
Company Age

Closest Companies - by postcode