Background WavePink WaveYellow Wave

DETOUR PROPERTIES LIMITED (02047781)

DETOUR PROPERTIES LIMITED (02047781) is an active UK company. incorporated on 19 August 1986. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DETOUR PROPERTIES LIMITED has been registered for 39 years. Current directors include ALEXANDER, Matthew Anthony, F W GAPP (MANAGEMENT SERVICES) LTD.

Company Number
02047781
Status
active
Type
ltd
Incorporated
19 August 1986
Age
39 years
Address
Alders Farm Ivy Lane, Milton Keynes, MK17 9AH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALEXANDER, Matthew Anthony, F W GAPP (MANAGEMENT SERVICES) LTD
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DETOUR PROPERTIES LIMITED

DETOUR PROPERTIES LIMITED is an active company incorporated on 19 August 1986 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DETOUR PROPERTIES LIMITED was registered 39 years ago.(SIC: 68100)

Status

active

Active since 39 years ago

Company No

02047781

LTD Company

Age

39 Years

Incorporated 19 August 1986

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Alders Farm Ivy Lane Great Brickhill Milton Keynes, MK17 9AH,

Previous Addresses

39 Etchingham Park Road London N3 2DU England
From: 25 June 2024To: 21 October 2024
103 High Street Waltham Cross EN8 7AN England
From: 22 September 2022To: 25 June 2024
103 High Street Waltham Cross EN8 7AN England
From: 22 September 2022To: 22 September 2022
C/O Niren Blake Llp 2nd Floor, Solar House High Road London N12 8QJ England
From: 13 July 2018To: 22 September 2022
Niren Blake Brook Point 1412 High Road London N20 9BH
From: 19 August 1986To: 13 July 2018
Timeline

5 key events • 2011 - 2015

Funding Officers Ownership
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Dec 15
Director Left
Dec 15
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ALEXANDER, Matthew Anthony

Active
Ivy Lane, Milton KeynesMK17 9AH
Secretary
Appointed 28 Aug 2019

ALEXANDER, Matthew Anthony

Active
Ivy Lane, Milton KeynesMK17 9AH
Born October 1970
Director
Appointed 31 Mar 2015

F W GAPP (MANAGEMENT SERVICES) LTD

Active
Great Brickhill, Milton KeynesMK17 9AH
Corporate director
Appointed 28 Jun 2011

DOCHERTY, Fiona Frances

Resigned
Niren Blake Brook Point, LondonN20 9BH
Secretary
Appointed 26 Mar 1998
Resigned 25 Mar 2012

B. H. COMPANY SECRETARIAL SERVICES

Resigned
235 Old Marylebone Road, LondonNW1 5QT
Corporate secretary
Appointed 26 Jul 1996
Resigned 26 Mar 1998

LEGAL CONSULTANTS LIMITED

Resigned
915 High Road, LondonN12 8QJ
Corporate secretary
Appointed 25 Mar 2012
Resigned 28 Aug 2019

REGENCY REGISTRARS LIMITED

Resigned
Lloyds Bank Chambers 34 The Broadway, LondonN8 9SJ
Corporate secretary
Appointed N/A
Resigned 26 Jul 1996

BARNETT-SALTER, Michael Julian

Resigned
Niren Blake Brook Point, LondonN20 9BH
Born September 1950
Director
Appointed 28 Jun 2011
Resigned 31 Mar 2015

EDELSTEIN, David Andrew

Resigned
Niren Blake Brook Point, LondonN20 9BH
Born February 1954
Director
Appointed N/A
Resigned 28 Jun 2011

Persons with significant control

1

Mr David Andrew Edelstein

Active
Ivy Lane, Milton KeynesMK17 9AH
Born February 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Corporate Director Company With Change Date
27 May 2025
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 February 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Change Corporate Director Company With Change Date
15 February 2016
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
29 May 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Termination Secretary Company With Name
11 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
29 June 2011
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Secretary Company With Change Date
9 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
29 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 July 2002
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2000
AAAnnual Accounts
Legacy
8 February 2000
287Change of Registered Office
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Legacy
21 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1998
AAAnnual Accounts
Accounts With Accounts Type Small
1 April 1998
AAAnnual Accounts
Legacy
1 April 1998
363sAnnual Return (shuttle)
Legacy
1 April 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
288bResignation of Director or Secretary
Legacy
1 April 1998
287Change of Registered Office
Legacy
17 March 1997
363aAnnual Return
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Legacy
18 September 1996
325325
Legacy
18 September 1996
353353
Legacy
18 September 1996
287Change of Registered Office
Legacy
1 August 1996
288288
Accounts With Accounts Type Small
18 July 1996
AAAnnual Accounts
Legacy
14 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1995
AAAnnual Accounts
Legacy
18 May 1995
395Particulars of Mortgage or Charge
Legacy
14 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1994
AAAnnual Accounts
Legacy
17 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1993
AAAnnual Accounts
Legacy
12 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1992
AAAnnual Accounts
Accounts With Accounts Type Small
22 July 1992
AAAnnual Accounts
Accounts Amended With Made Up Date
9 March 1992
AAMDAAMD
Accounts Amended With Made Up Date
9 March 1992
AAMDAAMD
Accounts Amended With Made Up Date
9 March 1992
AAMDAAMD
Legacy
12 February 1992
363sAnnual Return (shuttle)
Legacy
26 March 1991
363aAnnual Return
Accounts With Accounts Type Full
17 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
22 May 1990
AAAnnual Accounts
Legacy
5 April 1990
363363
Accounts With Accounts Type Full
8 March 1990
AAAnnual Accounts
Legacy
8 March 1990
363363
Legacy
8 March 1990
363363
Accounts With Accounts Type Full
3 February 1989
AAAnnual Accounts
Legacy
26 August 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 September 1986
224224
Legacy
12 September 1986
288288
Legacy
12 September 1986
287Change of Registered Office
Miscellaneous
19 August 1986
MISCMISC
Certificate Incorporation
19 August 1986
CERTINCCertificate of Incorporation