Background WavePink WaveYellow Wave

DEEKAY PROPERTY LIMITED (02119251)

DEEKAY PROPERTY LIMITED (02119251) is an active UK company. incorporated on 3 April 1987. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DEEKAY PROPERTY LIMITED has been registered for 38 years. Current directors include PATEL, Bhavik, SHAH, Neel Mahendra, SHAH, Sonal.

Company Number
02119251
Status
active
Type
ltd
Incorporated
3 April 1987
Age
38 years
Address
Deekay House, Stanmore, HA7 4DJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PATEL, Bhavik, SHAH, Neel Mahendra, SHAH, Sonal
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEEKAY PROPERTY LIMITED

DEEKAY PROPERTY LIMITED is an active company incorporated on 3 April 1987 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DEEKAY PROPERTY LIMITED was registered 38 years ago.(SIC: 68320)

Status

active

Active since 38 years ago

Company No

02119251

LTD Company

Age

38 Years

Incorporated 3 April 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

DEEKAY MANAGEMENT LIMITED
From: 3 April 1987To: 31 December 2020
Contact
Address

Deekay House 67-69 The Broadway Stanmore, HA7 4DJ,

Previous Addresses

Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD
From: 3 April 1987To: 3 January 2021
Timeline

7 key events • 1987 - 2021

Funding Officers Ownership
Company Founded
Apr 87
Director Left
Jan 10
Director Left
Jul 10
Director Joined
Oct 17
Director Joined
Dec 17
Loan Secured
Apr 20
Director Left
Mar 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

SHAH, Neel

Active
67-69 The Broadway, StanmoreHA7 4DJ
Secretary
Appointed 11 Jan 2010

PATEL, Bhavik

Active
67-69 The Broadway, StanmoreHA7 4DJ
Born October 1984
Director
Appointed 04 Oct 2017

SHAH, Neel Mahendra

Active
67-69 The Broadway, StanmoreHA7 4DJ
Born November 1974
Director
Appointed 08 Jan 2007

SHAH, Sonal

Active
67-69 The Broadway, StanmoreHA7 4DJ
Born January 1975
Director
Appointed 20 Nov 2017

CHANDARIA, Amar

Resigned
25 Ambasador Court, LondonNW4 2EE
Secretary
Appointed 08 Jan 2007
Resigned 11 Jan 2010

HOLDING, Bindi

Resigned
16 Redbourne Avenue, LondonN3 2BS
Secretary
Appointed 12 Oct 2000
Resigned 08 Jan 2007

SHAH, Bipin Mohanlal

Resigned
11 Chevalier Close, StanmoreHA7 4YW
Secretary
Appointed N/A
Resigned 12 Oct 2000

CHANDARIA, Amar

Resigned
25 Ambasador Court, LondonNW4 2EE
Born February 1979
Director
Appointed 08 Jan 2007
Resigned 11 Jan 2010

CHANDARIA, Khimchand Hansraj

Resigned
67-69 The Broadway, StanmoreHA7 4DJ
Born July 1935
Director
Appointed N/A
Resigned 23 Mar 2021

HOLDING, Bindi

Resigned
16 Redbourne Avenue, LondonN3 2BS
Born November 1956
Director
Appointed N/A
Resigned 30 Jun 2010

HOLDING, Clifford Michael

Resigned
Flat 3 Redbourne Avenue, LondonN3 2BS
Born January 1956
Director
Appointed 01 Mar 1996
Resigned 08 Sept 2006

Persons with significant control

1

31 Burnt Oak Broadway, EdgwareHA8 5LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2021
AD01Change of Registered Office Address
Resolution
31 December 2020
RESOLUTIONSResolutions
Change Of Name Notice
31 December 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 January 2010
TM02Termination of Secretary
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Small
24 January 2008
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
20 January 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 December 2006
AAAnnual Accounts
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
363aAnnual Return
Legacy
31 August 2006
288cChange of Particulars
Legacy
30 August 2006
288cChange of Particulars
Accounts With Accounts Type Small
16 March 2006
AAAnnual Accounts
Legacy
18 August 2005
363aAnnual Return
Accounts With Accounts Type Small
2 March 2005
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2004
AAAnnual Accounts
Legacy
9 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 2003
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2002
AAAnnual Accounts
Legacy
29 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 2001
AAAnnual Accounts
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2000
AAAnnual Accounts
Legacy
19 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1999
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
3 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1997
AAAnnual Accounts
Legacy
31 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1996
AAAnnual Accounts
Legacy
18 March 1996
288288
Legacy
28 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1994
AAAnnual Accounts
Legacy
28 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1993
AAAnnual Accounts
Legacy
26 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1992
AAAnnual Accounts
Resolution
7 August 1991
RESOLUTIONSResolutions
Resolution
7 August 1991
RESOLUTIONSResolutions
Resolution
7 August 1991
RESOLUTIONSResolutions
Legacy
7 August 1991
363b363b
Accounts With Accounts Type Small
4 July 1991
AAAnnual Accounts
Legacy
11 February 1991
363aAnnual Return
Accounts With Accounts Type Small
15 May 1990
AAAnnual Accounts
Legacy
14 February 1990
287Change of Registered Office
Legacy
14 February 1990
288288
Legacy
25 October 1989
363363
Accounts With Accounts Type Small
7 August 1989
AAAnnual Accounts
Legacy
28 July 1989
288288
Legacy
12 October 1988
363363
Legacy
20 May 1987
224224
Legacy
10 April 1987
288288
Certificate Incorporation
3 April 1987
CERTINCCertificate of Incorporation
Incorporation Company
3 April 1987
NEWINCIncorporation