Background WavePink WaveYellow Wave

DISCOUNT PROPERTY (UK) LTD. (05304394)

DISCOUNT PROPERTY (UK) LTD. (05304394) is an active UK company. incorporated on 3 December 2004. with registered office in West Yorkshire. The company operates in the Real Estate Activities sector, engaged in real estate agencies. DISCOUNT PROPERTY (UK) LTD. has been registered for 21 years. Current directors include GENTILE, Leonardo.

Company Number
05304394
Status
active
Type
ltd
Incorporated
3 December 2004
Age
21 years
Address
2 Wimborne Drive, West Yorkshire, BD21 2TR
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
GENTILE, Leonardo
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISCOUNT PROPERTY (UK) LTD.

DISCOUNT PROPERTY (UK) LTD. is an active company incorporated on 3 December 2004 with the registered office located in West Yorkshire. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. DISCOUNT PROPERTY (UK) LTD. was registered 21 years ago.(SIC: 68310)

Status

active

Active since 21 years ago

Company No

05304394

LTD Company

Age

21 Years

Incorporated 3 December 2004

Size

N/A

Accounts

ARD: 26/12

Up to Date

5 months left

Last Filed

Made up to 26 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 27 December 2023 - 26 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 September 2026
Period: 27 December 2024 - 26 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

2 Wimborne Drive Blackhill Keighley West Yorkshire, BD21 2TR,

Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Dec 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GENTILE, Matteo

Active
2 Wimborne Drive, West YorkshireBD21 2TR
Secretary
Appointed 03 Dec 2004

GENTILE, Leonardo

Active
2 Wimborne Drive, West YorkshireBD21 2TR
Born May 1965
Director
Appointed 03 Dec 2004

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 03 Dec 2004
Resigned 03 Dec 2004

Persons with significant control

1

Mr Leonardo Gentile

Active
2 Wimborne Drive, West YorkshireBD21 2TR
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
25 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 March 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
6 January 2006
363sAnnual Return (shuttle)
Legacy
6 January 2005
288cChange of Particulars
Legacy
13 December 2004
288bResignation of Director or Secretary
Incorporation Company
3 December 2004
NEWINCIncorporation