DIRECT PROPERTY SALES LIMITED

Register to unlock more data on OkredoRegister

DIRECT PROPERTY SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03216462

Incorporation date

25/06/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 8b, First Floor Aw House, 6-8 Stuart Street, Luton LU1 2SJCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1996)
dot icon22/01/2026
Micro company accounts made up to 2025-04-30
dot icon03/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon08/04/2025
Registered office address changed from Office 2 First Floor Office 2 First Floor 122 Union Street Dunstable Bedfordshire LU6 1HB United Kingdom to Suite 8B, First Floor Aw House 6-8 Stuart Street Luton LU1 2SJ on 2025-04-08
dot icon16/01/2025
Micro company accounts made up to 2024-04-30
dot icon03/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon24/11/2023
Micro company accounts made up to 2023-04-30
dot icon03/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon16/05/2023
Registered office address changed from 35 Alma Street Luton Bedfordshire LU1 2PL to Office 2 First Floor Office 2 First Floor 122 Union Street Dunstable Bedfordshire LU6 1HB on 2023-05-16
dot icon14/12/2022
Micro company accounts made up to 2022-04-30
dot icon01/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon21/10/2021
Micro company accounts made up to 2021-04-30
dot icon08/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon14/01/2021
Micro company accounts made up to 2020-04-30
dot icon16/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon26/10/2019
Micro company accounts made up to 2019-04-30
dot icon16/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon22/10/2018
Micro company accounts made up to 2018-04-30
dot icon19/07/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon16/10/2017
Micro company accounts made up to 2017-04-30
dot icon01/09/2017
Notification of Stephen Nolan as a person with significant control on 2016-04-06
dot icon01/09/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon01/09/2017
Notification of Satvinder Bains as a person with significant control on 2016-04-06
dot icon16/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon19/08/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon17/11/2015
Director's details changed for Mr Stephen Nolan on 2015-04-01
dot icon19/08/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon11/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon15/08/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon17/10/2013
Termination of appointment of James Chance as a director
dot icon27/08/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon02/08/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon05/08/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon23/09/2010
Total exemption small company accounts made up to 2009-04-30
dot icon13/08/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon13/08/2010
Termination of appointment of Edward Johnson as a director
dot icon13/08/2010
Termination of appointment of Patrick Gallogly as a director
dot icon13/01/2010
Appointment of Satvinder Bains as a director
dot icon13/01/2010
Appointment of Stephen Nolan as a director
dot icon13/01/2010
Appointment of Mr James Frederick Chance as a director
dot icon04/08/2009
Director appointed edward anthony johnson
dot icon04/08/2009
Director appointed patrick gallogly
dot icon04/08/2009
Appointment terminated director stephen nolan
dot icon04/08/2009
Appointment terminated director satvinder bains
dot icon04/08/2009
Appointment terminated secretary satvinder bains
dot icon03/08/2009
Return made up to 25/06/09; full list of members
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon15/10/2008
Return made up to 25/06/08; full list of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon16/08/2007
Return made up to 25/06/07; full list of members
dot icon11/06/2007
Total exemption full accounts made up to 2006-04-30
dot icon15/09/2006
Return made up to 25/06/06; full list of members
dot icon03/05/2006
Total exemption full accounts made up to 2005-04-30
dot icon11/08/2005
Return made up to 25/06/05; full list of members
dot icon26/04/2005
Total exemption full accounts made up to 2004-04-30
dot icon02/10/2004
Particulars of mortgage/charge
dot icon20/07/2004
Return made up to 25/06/04; full list of members
dot icon19/05/2004
Total exemption full accounts made up to 2003-04-30
dot icon17/11/2003
Registered office changed on 17/11/03 from: cardinal house 2 cardiff road luton bedfordshire LU1 1PP
dot icon30/07/2003
Particulars of mortgage/charge
dot icon30/06/2003
Return made up to 25/06/03; full list of members
dot icon20/05/2003
Particulars of mortgage/charge
dot icon15/05/2003
Total exemption full accounts made up to 2002-04-30
dot icon26/03/2003
Particulars of mortgage/charge
dot icon07/01/2003
Declaration of satisfaction of mortgage/charge
dot icon07/01/2003
Declaration of satisfaction of mortgage/charge
dot icon07/01/2003
Declaration of satisfaction of mortgage/charge
dot icon07/01/2003
Declaration of satisfaction of mortgage/charge
dot icon07/01/2003
Declaration of satisfaction of mortgage/charge
dot icon07/01/2003
Declaration of satisfaction of mortgage/charge
dot icon07/01/2003
Declaration of satisfaction of mortgage/charge
dot icon07/01/2003
Declaration of satisfaction of mortgage/charge
dot icon07/01/2003
Declaration of satisfaction of mortgage/charge
dot icon07/01/2003
Declaration of satisfaction of mortgage/charge
dot icon07/01/2003
Declaration of satisfaction of mortgage/charge
dot icon07/01/2003
Declaration of satisfaction of mortgage/charge
dot icon07/01/2003
Declaration of satisfaction of mortgage/charge
dot icon07/01/2003
Declaration of satisfaction of mortgage/charge
dot icon07/01/2003
Declaration of satisfaction of mortgage/charge
dot icon05/12/2002
Particulars of mortgage/charge
dot icon05/10/2002
Particulars of mortgage/charge
dot icon25/09/2002
Particulars of mortgage/charge
dot icon01/07/2002
Return made up to 25/06/02; full list of members
dot icon25/10/2001
Return made up to 25/06/01; full list of members
dot icon08/06/2001
Full accounts made up to 2000-04-30
dot icon10/10/2000
Particulars of mortgage/charge
dot icon16/08/2000
Full accounts made up to 1999-04-30
dot icon02/08/2000
Particulars of mortgage/charge
dot icon27/06/2000
Return made up to 25/06/00; full list of members
dot icon13/01/2000
Secretary resigned
dot icon13/01/2000
New secretary appointed
dot icon30/12/1999
Particulars of mortgage/charge
dot icon24/12/1999
Full accounts made up to 1998-04-30
dot icon24/09/1999
Declaration of satisfaction of mortgage/charge
dot icon25/06/1999
Return made up to 25/06/99; no change of members
dot icon18/06/1999
Particulars of mortgage/charge
dot icon16/06/1999
Declaration of mortgage charge released/ceased
dot icon10/03/1999
Particulars of mortgage/charge
dot icon27/10/1998
Particulars of mortgage/charge
dot icon12/08/1998
Accounts for a dormant company made up to 1997-04-30
dot icon12/08/1998
Resolutions
dot icon24/07/1998
Particulars of mortgage/charge
dot icon23/06/1998
Return made up to 25/06/98; full list of members
dot icon09/05/1998
Particulars of mortgage/charge
dot icon10/04/1998
Particulars of mortgage/charge
dot icon25/03/1998
Particulars of mortgage/charge
dot icon11/03/1998
Particulars of mortgage/charge
dot icon19/02/1998
Particulars of mortgage/charge
dot icon19/02/1998
Particulars of mortgage/charge
dot icon11/02/1998
Particulars of mortgage/charge
dot icon17/10/1997
Particulars of mortgage/charge
dot icon17/10/1997
Particulars of mortgage/charge
dot icon01/09/1997
Return made up to 25/06/97; full list of members
dot icon17/07/1997
Particulars of mortgage/charge
dot icon08/05/1997
Accounting reference date shortened from 30/06/97 to 30/04/97
dot icon17/03/1997
Registered office changed on 17/03/97 from: 60 marson grove luton bedfordshire LU3 4BQ
dot icon17/03/1997
New director appointed
dot icon17/03/1997
New secretary appointed
dot icon17/03/1997
Secretary resigned
dot icon12/09/1996
Director resigned
dot icon12/09/1996
Secretary resigned;director resigned
dot icon12/09/1996
New director appointed
dot icon12/09/1996
New secretary appointed
dot icon12/09/1996
Registered office changed on 12/09/96 from: 50 lincolns inn fields london WC2A 3PF
dot icon25/06/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
89.67K
-
0.00
-
-
2022
0
89.82K
-
0.00
-
-
2023
0
89.96K
-
0.00
-
-
2023
0
89.96K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

89.96K £Ascended0.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nolan, Stephen
Director
16/12/2009 - Present
46
Bains, Satvinder Singh
Director
16/12/2009 - Present
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIRECT PROPERTY SALES LIMITED

DIRECT PROPERTY SALES LIMITED is an(a) Active company incorporated on 25/06/1996 with the registered office located at Suite 8b, First Floor Aw House, 6-8 Stuart Street, Luton LU1 2SJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DIRECT PROPERTY SALES LIMITED?

toggle

DIRECT PROPERTY SALES LIMITED is currently Active. It was registered on 25/06/1996 .

Where is DIRECT PROPERTY SALES LIMITED located?

toggle

DIRECT PROPERTY SALES LIMITED is registered at Suite 8b, First Floor Aw House, 6-8 Stuart Street, Luton LU1 2SJ.

What does DIRECT PROPERTY SALES LIMITED do?

toggle

DIRECT PROPERTY SALES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DIRECT PROPERTY SALES LIMITED?

toggle

The latest filing was on 22/01/2026: Micro company accounts made up to 2025-04-30.