Company NameDemistone Properties Limited
Company StatusActive
Company Number04959185
CategoryPrivate Limited Company
Incorporation Date11 November 2003(20 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Bullock
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2003(2 weeks after company formation)
Appointment Duration20 years, 5 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address9 Petworth Drive
Whirlow Glade
Sheffield
S11 9PN
Director NameMr John Stephen Dungworth
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2003(2 weeks after company formation)
Appointment Duration20 years, 5 months
RoleDirector Ifa
Country of ResidenceUnited Kingdom
Correspondence Address51 Cherry Bank Road
Sheffield
South Yorkshire
S8 8RB
Secretary NameMr John Stephen Dungworth
NationalityBritish
StatusCurrent
Appointed17 October 2005(1 year, 11 months after company formation)
Appointment Duration18 years, 6 months
RoleDirector Ifa
Country of ResidenceUnited Kingdom
Correspondence Address51 Cherry Bank Road
Sheffield
South Yorkshire
S8 8RB
Director NameMr Matthew James Cox
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(2 years, 6 months after company formation)
Appointment Duration17 years, 10 months
RoleDirector Ifa
Country of ResidenceEngland
Correspondence Address2 Hastings Road
Millhouses
Sheffield
South Yorkshire
S7 2GU
Director NameMr Stephen Patrick Foley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2006)
RoleIFA
Correspondence Address38 Barholm Road
Sheffield
South Yorkshire
S10 5RS
Director NameMark Nicholas Pagdin
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 03 October 2005)
RoleFinancial Adviser
Correspondence Address2 Holyrood View
Lodge Moor
Sheffield
S10 4NG
Director NamePaul Andrew Shepherd
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(2 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 23 March 2004)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address33 Dobcroft Avenue
Sheffield
South Yorkshire
S7 2LW
Director NameMr Kevin Nigel Gill
Date of BirthApril 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed25 November 2003(2 weeks after company formation)
Appointment Duration14 years, 8 months (resigned 23 July 2018)
RoleDirector Ifa
Country of ResidenceEngland
Correspondence AddressThe Coppins Doncaster Road
Barnburgh
Doncaster
South Yorkshire
DN5 7EG
Secretary NameMr Stephen Patrick Foley
NationalityBritish
StatusResigned
Appointed25 November 2003(2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 17 October 2005)
RoleIFA
Correspondence Address38 Barholm Road
Sheffield
South Yorkshire
S10 5RS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 November 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressWestbrook Court
2 Sharrow Vale Road
Sheffield
South Yorkshire
S11 8YZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Shareholders

150 at £1David Bullock
25.00%
Ordinary
150 at £1John Stephen Dungworth
25.00%
Ordinary
150 at £1Kevin Nigel Gill
25.00%
Ordinary
150 at £1Matthew James Cox
25.00%
Ordinary

Financials

Year2014
Net Worth£251,761
Cash£694
Current Liabilities£82,499

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 November 2023 (5 months, 1 week ago)
Next Return Due25 November 2024 (7 months, 1 week from now)

Charges

3 October 2005Delivered on: 6 October 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property at unit e westbrook court sharrow vale road sheffield SYK419037. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
14 May 2004Delivered on: 22 May 2004
Satisfied on: 19 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage unit e, westbrook court, sharrow vale road, sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

19 December 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
17 November 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
20 December 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
31 October 2022Director's details changed for Mr John Stephen Dungworth on 31 October 2022 (2 pages)
31 October 2022Director's details changed for Mr David Bullock on 31 October 2022 (2 pages)
31 October 2022Secretary's details changed for Mr John Stephen Dungworth on 31 October 2022 (1 page)
9 August 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
13 December 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
14 January 2021Confirmation statement made on 11 November 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
12 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
11 November 2019Cessation of Kevin Nigel Gill as a person with significant control on 23 July 2018 (1 page)
9 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
5 September 2019Particulars of variation of rights attached to shares (2 pages)
5 September 2019Change of share class name or designation (2 pages)
5 September 2019Statement of capital following an allotment of shares on 9 May 2018
  • GBP 750
(4 pages)
3 September 2019Second filing of Confirmation Statement dated 11/11/2018 (6 pages)
11 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
12 November 201811/11/18 Statement of Capital gbp 750
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 03/09/2019
(6 pages)
23 July 2018Termination of appointment of Kevin Nigel Gill as a director on 23 July 2018 (1 page)
6 February 2018Change of details for Mr Matthew James Cox as a person with significant control on 6 February 2018 (2 pages)
6 February 2018Change of details for Mr John Stephen Dungworth as a person with significant control on 6 February 2018 (2 pages)
8 December 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
29 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
12 June 2017Director's details changed for Mr Matthew James Cox on 6 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Matthew James Cox on 6 June 2017 (2 pages)
14 November 2016Confirmation statement made on 11 November 2016 with updates (8 pages)
14 November 2016Confirmation statement made on 11 November 2016 with updates (8 pages)
14 November 2016Director's details changed for Mr Kevin Nigel Gill on 5 November 2016 (2 pages)
14 November 2016Director's details changed for Mr Kevin Nigel Gill on 5 November 2016 (2 pages)
20 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 600
(7 pages)
18 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 600
(7 pages)
8 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 600
(7 pages)
8 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 600
(7 pages)
17 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 600
(7 pages)
20 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 600
(7 pages)
6 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (7 pages)
19 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (7 pages)
24 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (7 pages)
22 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (7 pages)
12 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 February 2011Annual return made up to 11 November 2010 with a full list of shareholders (7 pages)
23 February 2011Annual return made up to 11 November 2010 with a full list of shareholders (7 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 January 2010Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for David Bullock on 18 November 2009 (2 pages)
8 January 2010Director's details changed for Kevin Nigel Gill on 18 November 2009 (2 pages)
8 January 2010Director's details changed for David Bullock on 18 November 2009 (2 pages)
8 January 2010Director's details changed for Kevin Nigel Gill on 18 November 2009 (2 pages)
8 January 2010Director's details changed for Matthew James Cox on 18 November 2009 (2 pages)
8 January 2010Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Matthew James Cox on 18 November 2009 (2 pages)
8 January 2010Director's details changed for Mr John Stephen Dungworth on 18 November 2009 (2 pages)
8 January 2010Director's details changed for Mr John Stephen Dungworth on 18 November 2009 (2 pages)
26 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 December 2008Return made up to 11/11/08; full list of members (5 pages)
5 December 2008Director and secretary's change of particulars / john dungworth / 15/10/2008 (2 pages)
5 December 2008Director and secretary's change of particulars / john dungworth / 15/10/2008 (2 pages)
5 December 2008Return made up to 11/11/08; full list of members (5 pages)
6 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 January 2008Return made up to 11/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 January 2008Return made up to 11/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 December 2006Return made up to 11/11/06; full list of members (9 pages)
18 December 2006Return made up to 11/11/06; full list of members (9 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
15 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
29 December 2005Return made up to 11/11/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 December 2005New secretary appointed (2 pages)
29 December 2005Return made up to 11/11/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 December 2005New secretary appointed (2 pages)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2005Particulars of mortgage/charge (5 pages)
6 October 2005Particulars of mortgage/charge (5 pages)
6 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 November 2004Return made up to 11/11/04; full list of members (8 pages)
1 November 2004Return made up to 11/11/04; full list of members (8 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
19 January 2004Registered office changed on 19/01/04 from: c/o hebblethwaites 2 westbrook court sharrow vale road sheffield south yorkshire S11 8YZ (1 page)
19 January 2004Registered office changed on 19/01/04 from: c/o hebblethwaites 2 westbrook court sharrow vale road sheffield south yorkshire S11 8YZ (1 page)
16 January 2004Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
16 January 2004Ad 08/01/04--------- £ si 599@1=599 £ ic 1/600 (2 pages)
16 January 2004Ad 08/01/04--------- £ si 599@1=599 £ ic 1/600 (2 pages)
16 January 2004Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
29 December 2003New secretary appointed;new director appointed (2 pages)
29 December 2003New director appointed (2 pages)
29 December 2003New director appointed (2 pages)
29 December 2003New director appointed (2 pages)
29 December 2003New director appointed (2 pages)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
29 December 2003New director appointed (2 pages)
29 December 2003Secretary resigned (1 page)
29 December 2003New secretary appointed;new director appointed (2 pages)
29 December 2003New director appointed (2 pages)
29 December 2003Secretary resigned (1 page)
29 December 2003New director appointed (2 pages)
29 December 2003New director appointed (2 pages)
29 December 2003New director appointed (2 pages)
29 December 2003New director appointed (2 pages)
6 December 2003Registered office changed on 06/12/03 from: 6-8 underwood street london N1 7JQ (1 page)
6 December 2003Registered office changed on 06/12/03 from: 6-8 underwood street london N1 7JQ (1 page)
11 November 2003Incorporation (19 pages)
11 November 2003Incorporation (19 pages)