Background WavePink WaveYellow Wave

DELUXEPLAN LIMITED (02636836)

DELUXEPLAN LIMITED (02636836) is an active UK company. incorporated on 12 August 1991. with registered office in Westcliff-On-Sea. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DELUXEPLAN LIMITED has been registered for 34 years. Current directors include ALTHASEN, Margaret, ALTHASEN, Paul Simon, KALMS, David Edward and 1 others.

Company Number
02636836
Status
active
Type
ltd
Incorporated
12 August 1991
Age
34 years
Address
61 Crowstone Road, Westcliff-On-Sea, SS0 8BG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALTHASEN, Margaret, ALTHASEN, Paul Simon, KALMS, David Edward, KALMS, Jacqueline Joan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELUXEPLAN LIMITED

DELUXEPLAN LIMITED is an active company incorporated on 12 August 1991 with the registered office located in Westcliff-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DELUXEPLAN LIMITED was registered 34 years ago.(SIC: 68100)

Status

active

Active since 34 years ago

Company No

02636836

LTD Company

Age

34 Years

Incorporated 12 August 1991

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

61 Crowstone Road Westcliff-On-Sea, SS0 8BG,

Timeline

7 key events • 1991 - 2016

Funding Officers Ownership
Company Founded
Aug 91
Director Joined
May 12
Director Joined
May 12
Director Joined
Jan 16
Director Joined
Feb 16
Director Left
Jun 16
Director Left
Aug 16
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

ALTHASEN, Margaret

Active
Crowstone Road, Westcliff-On-SeaSS0 8BG
Secretary
Appointed 13 Mar 2017

ALTHASEN, Margaret

Active
Crowstone Road, Westcliff-On-SeaSS0 8BG
Born January 1941
Director
Appointed 08 May 2012

ALTHASEN, Paul Simon

Active
Crowstone Road, Westcliff-On-SeaSS0 8BG
Born May 1964
Director
Appointed 25 Jan 2016

KALMS, David Edward

Active
Crowstone Road, Westcliff-On-SeaSS0 8BG
Born October 1976
Director
Appointed 01 Feb 2016

KALMS, Jacqueline Joan

Active
Crowstone Road, Westcliff-On-SeaSS0 8BG
Born December 1943
Director
Appointed 08 May 2012

KALMS, Jacqueline Joan

Resigned
23 The Admirals, 24-27 The LeighsSS0 7BE
Secretary
Appointed 04 Sept 1991
Resigned 13 Mar 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Aug 1991
Resigned 04 Sept 1991

ALTHASEN, Gerald Hyman

Resigned
11 Heathfield House, Westcliff On SeaSS0 7QZ
Born October 1935
Director
Appointed 12 Aug 1991
Resigned 17 Jun 2016

HULKES, Andrew Grahame

Resigned
Greyfriars Molehill Green, DunmowCM6 3JF
Born March 1956
Director
Appointed 12 Aug 1991
Resigned 18 Jul 1997

KALMS, John Ashley

Resigned
23 Admirals Place, Westcliff On SeaSS0 7BF
Born June 1943
Director
Appointed 04 Sept 1991
Resigned 01 Jan 2016

KNIGHT, John Walton

Resigned
44 Brunswick Street, LondonE17 9NB
Born June 1961
Director
Appointed 12 Aug 1991
Resigned 18 Jul 1997

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Aug 1991
Resigned 04 Sept 1991

Persons with significant control

2

Mrs Margaret Althasen

Active
Crowstone Road, Westcliff-On-SeaSS0 8BG
Born January 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Aug 2016

Mrs Jacqueline Kalms

Active
Crowstone Road, Westcliff-On-SeaSS0 8BG
Born December 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Aug 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Micro Entity
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 October 2009
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 October 2008
AAAnnual Accounts
Legacy
8 September 2008
287Change of Registered Office
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
21 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
10 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2006
AAAnnual Accounts
Legacy
19 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 November 2004
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2003
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 May 2003
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2001
AAAnnual Accounts
Legacy
30 November 2001
287Change of Registered Office
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2001
AAAnnual Accounts
Legacy
23 August 2000
363sAnnual Return (shuttle)
Legacy
16 March 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 December 1999
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
14 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1998
AAAnnual Accounts
Legacy
3 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1997
AAAnnual Accounts
Legacy
22 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1996
AAAnnual Accounts
Legacy
16 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1995
AAAnnual Accounts
Auditors Resignation Company
28 March 1995
AUDAUD
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1994
AAAnnual Accounts
Legacy
24 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 1993
AAAnnual Accounts
Resolution
29 March 1993
RESOLUTIONSResolutions
Resolution
29 March 1993
RESOLUTIONSResolutions
Resolution
29 March 1993
RESOLUTIONSResolutions
Legacy
7 September 1992
363sAnnual Return (shuttle)
Legacy
19 November 1991
288288
Legacy
7 November 1991
88(2)R88(2)R
Legacy
7 November 1991
288288
Legacy
7 November 1991
288288
Legacy
17 October 1991
395Particulars of Mortgage or Charge
Legacy
23 September 1991
288288
Legacy
23 September 1991
288288
Legacy
23 September 1991
287Change of Registered Office
Incorporation Company
12 August 1991
NEWINCIncorporation