Background WavePink WaveYellow Wave

DEBEN PROPERTIES LIMITED (02985221)

DEBEN PROPERTIES LIMITED (02985221) is an active UK company. incorporated on 1 November 1994. with registered office in Billericay. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. DEBEN PROPERTIES LIMITED has been registered for 31 years. Current directors include BIRCHLEY, Elizabeth Louise Julia, BIRCHLEY, Emma Louise, BIRCHLEY, Philip Arthur and 3 others.

Company Number
02985221
Status
active
Type
ltd
Incorporated
1 November 1994
Age
31 years
Address
Lakeview House, Billericay, CM12 0EQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BIRCHLEY, Elizabeth Louise Julia, BIRCHLEY, Emma Louise, BIRCHLEY, Philip Arthur, HARDING, Andrew Richard, HARDING, James Andrew, HARDING, Richard Charles
SIC Codes
41100, 55100, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEBEN PROPERTIES LIMITED

DEBEN PROPERTIES LIMITED is an active company incorporated on 1 November 1994 with the registered office located in Billericay. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. DEBEN PROPERTIES LIMITED was registered 31 years ago.(SIC: 41100, 55100, 56101)

Status

active

Active since 31 years ago

Company No

02985221

LTD Company

Age

31 Years

Incorporated 1 November 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

HOBBYTYPE LIMITED
From: 1 November 1994To: 13 December 1994
Contact
Address

Lakeview House 4 Woodbrook Crescent Billericay, CM12 0EQ,

Timeline

23 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Oct 94
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

BIRCHLEY, Philip Arthur

Active
Quietways School Road, WoodbridgeIP12 4QR
Secretary
Appointed 11 Nov 1994

BIRCHLEY, Elizabeth Louise Julia

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Born January 1956
Director
Appointed 24 Feb 2026

BIRCHLEY, Emma Louise

Active
4 Woodbrook, EssexCM12 0EQ
Born November 1972
Director
Appointed 24 Feb 2026

BIRCHLEY, Philip Arthur

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Born September 1946
Director
Appointed 11 Nov 1994

HARDING, Andrew Richard

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Born January 1954
Director
Appointed 11 Nov 1994

HARDING, James Andrew

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Born April 1984
Director
Appointed 10 Dec 2024

HARDING, Richard Charles

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Born September 1985
Director
Appointed 10 Dec 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Nov 1994
Resigned 11 Nov 1994

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 Nov 1994
Resigned 11 Nov 1994

Persons with significant control

1

Mr Philip Arthur Birchley

Active
The Golden Lion Hotel, Cornhill, IpswichIP1 1DP
Born September 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 August 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Legacy
18 April 2009
395Particulars of Mortgage or Charge
Legacy
8 April 2009
395Particulars of Mortgage or Charge
Legacy
4 March 2009
395Particulars of Mortgage or Charge
Legacy
28 February 2009
395Particulars of Mortgage or Charge
Legacy
18 February 2009
395Particulars of Mortgage or Charge
Legacy
29 January 2009
395Particulars of Mortgage or Charge
Legacy
29 January 2009
395Particulars of Mortgage or Charge
Legacy
29 January 2009
395Particulars of Mortgage or Charge
Legacy
29 January 2009
395Particulars of Mortgage or Charge
Legacy
5 January 2009
363aAnnual Return
Legacy
17 November 2008
88(2)Return of Allotment of Shares
Resolution
12 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 June 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2007
AAAnnual Accounts
Legacy
23 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
8 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 July 2003
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
287Change of Registered Office
Legacy
2 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Legacy
28 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
21 November 1997
363sAnnual Return (shuttle)
Legacy
11 November 1997
395Particulars of Mortgage or Charge
Legacy
11 November 1997
395Particulars of Mortgage or Charge
Legacy
11 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Legacy
12 May 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
19 February 1997
AAAnnual Accounts
Legacy
12 December 1996
363sAnnual Return (shuttle)
Legacy
1 December 1995
363sAnnual Return (shuttle)
Legacy
18 November 1995
395Particulars of Mortgage or Charge
Legacy
18 November 1995
395Particulars of Mortgage or Charge
Legacy
18 November 1995
395Particulars of Mortgage or Charge
Legacy
18 November 1995
395Particulars of Mortgage or Charge
Legacy
3 November 1995
395Particulars of Mortgage or Charge
Legacy
9 March 1995
88(2)Return of Allotment of Shares
Legacy
28 February 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Memorandum Articles
16 December 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 December 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 December 1994
RESOLUTIONSResolutions
Legacy
8 December 1994
288288
Legacy
8 December 1994
288288
Legacy
8 December 1994
287Change of Registered Office
Incorporation Company
1 November 1994
NEWINCIncorporation