Company NameDirect Properties Ltd
DirectorStephen John Eyles
Company StatusActive
Company Number08281966
CategoryPrivate Limited Company
Incorporation Date6 November 2012(11 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Stephen John Eyles
StatusCurrent
Appointed07 January 2013(2 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address82 The Sycamores
Horbury
Wakefield
WF4 5QG
Director NameStephen John Eyles
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2015(2 years, 9 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 The Sycamores
Horbury
Wakefield
WF4 5QG
Director NameMr Waris Khan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed06 November 2012(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMr Richard Eyles
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(2 months after company formation)
Appointment Duration5 years (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Mount Crescent
Wakefield
WF2 8QG
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed06 November 2012(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed06 November 2012(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Contact

Websiteletdirectproperties.com/

Location

Registered Address82 The Sycamores
Horbury
Wakefield
WF4 5QG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Built Up AreaWest Yorkshire

Shareholders

500 at £1Richard Eyles
50.00%
Ordinary A
500 at £1Stephen Eyles
50.00%
Ordinary B

Financials

Year2014
Net Worth£50,286
Cash£1,260
Current Liabilities£161,190

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return6 November 2023 (6 months ago)
Next Return Due20 November 2024 (6 months, 2 weeks from now)

Charges

27 November 2015Delivered on: 3 December 2015
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Property k/a 27 mount crescent thornes road wakefield west yorkshire title no WYK540186.
Outstanding

Filing History

12 April 2023Unaudited abridged accounts made up to 31 January 2023 (6 pages)
8 November 2022Confirmation statement made on 6 November 2022 with updates (4 pages)
19 July 2022Secretary's details changed for Mr Stephen Eyles on 13 July 2022 (1 page)
19 July 2022Secretary's details changed for Mr Stephen Eyles on 13 July 2022 (1 page)
19 July 2022Change of details for Stephen John Eyles as a person with significant control on 13 July 2022 (2 pages)
19 May 2022Unaudited abridged accounts made up to 31 January 2022 (6 pages)
16 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
18 June 2021Unaudited abridged accounts made up to 31 January 2021 (7 pages)
23 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
17 November 2020Change of details for Stephen John Eyles as a person with significant control on 31 January 2018 (2 pages)
29 June 2020Unaudited abridged accounts made up to 31 January 2020 (7 pages)
18 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
25 July 2019Unaudited abridged accounts made up to 31 January 2019 (6 pages)
6 November 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
5 November 2018Registered office address changed from 27 Mount Crescent Wakefield WF2 8QG England to 82 the Sycamores Horbury Wakefield WF4 5QG on 5 November 2018 (1 page)
26 July 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
20 June 2018Cessation of Richard Eyles as a person with significant control on 31 January 2018 (1 page)
20 June 2018Termination of appointment of Richard Eyles as a director on 31 January 2018 (1 page)
13 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
4 October 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
4 October 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
10 January 2017Confirmation statement made on 6 November 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 6 November 2016 with updates (6 pages)
30 November 2016Director's details changed for Mr Richard Eyles on 29 November 2016 (2 pages)
30 November 2016Registered office address changed from 41 Intake Lane Ossett WF5 0RS to 27 Mount Crescent Wakefield WF2 8QG on 30 November 2016 (1 page)
30 November 2016Registered office address changed from 41 Intake Lane Ossett WF5 0RS to 27 Mount Crescent Wakefield WF2 8QG on 30 November 2016 (1 page)
30 November 2016Director's details changed for Mr Richard Eyles on 29 November 2016 (2 pages)
28 September 2016Current accounting period extended from 30 November 2016 to 31 January 2017 (1 page)
28 September 2016Current accounting period extended from 30 November 2016 to 31 January 2017 (1 page)
7 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
7 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
3 December 2015Registration of charge 082819660001, created on 27 November 2015 (5 pages)
3 December 2015Registration of charge 082819660001, created on 27 November 2015 (5 pages)
23 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(6 pages)
23 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(6 pages)
23 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(6 pages)
21 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
21 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
24 August 2015Appointment of Stephen John Eyles as a director on 24 August 2015 (2 pages)
24 August 2015Appointment of Stephen John Eyles as a director on 24 August 2015 (2 pages)
14 January 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(5 pages)
14 January 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(5 pages)
14 January 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(5 pages)
11 September 2014Change of share class name or designation (2 pages)
11 September 2014Change of share class name or designation (2 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
25 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(4 pages)
25 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(4 pages)
25 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(4 pages)
8 January 2013Termination of appointment of Waris Khan as a director (1 page)
8 January 2013Termination of appointment of Waris Khan as a director (1 page)
7 January 2013Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
7 January 2013Appointment of Mr Stephen Eyles as a secretary (2 pages)
7 January 2013Appointment of Mr Richard Eyles as a director (2 pages)
7 January 2013Termination of appointment of Nominee Director Ltd as a director (1 page)
7 January 2013Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 7 January 2013 (1 page)
7 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 999
(3 pages)
7 January 2013Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 7 January 2013 (1 page)
7 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 999
(3 pages)
7 January 2013Termination of appointment of Nominee Director Ltd as a director (1 page)
7 January 2013Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
7 January 2013Appointment of Mr Stephen Eyles as a secretary (2 pages)
7 January 2013Appointment of Mr Richard Eyles as a director (2 pages)
7 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 999
(3 pages)
7 January 2013Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 7 January 2013 (1 page)
6 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)