Background WavePink WaveYellow Wave

DEASY PROPERTIES LTD (08092000)

DEASY PROPERTIES LTD (08092000) is an active UK company. incorporated on 1 June 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DEASY PROPERTIES LTD has been registered for 13 years. Current directors include FAVA, David.

Company Number
08092000
Status
active
Type
ltd
Incorporated
1 June 2012
Age
13 years
Address
19 Queen Elizabeth Street, London, SE1 2JE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FAVA, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEASY PROPERTIES LTD

DEASY PROPERTIES LTD is an active company incorporated on 1 June 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DEASY PROPERTIES LTD was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08092000

LTD Company

Age

13 Years

Incorporated 1 June 2012

Size

N/A

Accounts

ARD: 23/12

Up to Date

5 months left

Last Filed

Made up to 23 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 25 December 2023 - 23 December 2024(13 months)
Type: Dormant

Next Due

Due by 23 September 2026
Period: 24 December 2024 - 23 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

HCS EUROPE LTD
From: 1 June 2012To: 21 January 2013
Contact
Address

19 Queen Elizabeth Street The Circle London, SE1 2JE,

Previous Addresses

19 Queen Elizabeth Street 19 the Circle London SE1 2JE England
From: 5 March 2026To: 5 March 2026
22 Eastcheap London EC3M 1EU
From: 16 November 2015To: 5 March 2026
Birchin Court Suite 603 20 Birchin Lane London City of London EC3V 9DU
From: 4 June 2014To: 16 November 2015
Sutherland House Suite 108 3 Lloyd's Avenue City of London London EC3N 3DS
From: 21 January 2013To: 4 June 2014
Sutherland House 3 Lloyd's Avenue Suite 108 City of London London EC3N 3DS United Kingdom
From: 1 June 2012To: 21 January 2013
Timeline

9 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
May 12
Funding Round
Feb 13
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 26
Director Joined
Mar 26
New Owner
Mar 26
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

FAVA, David

Active
Queen Elizabeth Street, LondonSE1 2JE
Born September 1980
Director
Appointed 04 Mar 2026

ANASTASIA SECRETARIAT SERVICES LTD

Resigned
20 Birchin Lane, LondonEC3V 9DU
Corporate secretary
Appointed 01 Jun 2012
Resigned 16 Nov 2015

ERASMUS, Christoffel Johannes

Resigned
Eastcheap, LondonEC3M 1EU
Born November 1975
Director
Appointed 29 Mar 2021
Resigned 04 Mar 2026

GATTUSO, Silvia

Resigned
Eastcheap, LondonEC3M 1EU
Born April 1980
Director
Appointed 01 Jun 2012
Resigned 16 Nov 2015

TOLFTS, Roy Dennis

Resigned
Eastcheap, LondonEC3M 1EU
Born November 1950
Director
Appointed 16 Nov 2015
Resigned 29 Mar 2021

Persons with significant control

1

Mr David Fava

Active
Queen Elizabeth Street, LondonSE1 2JE
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Mar 2026
Fundings
Financials
Latest Activities

Filing History

59

Notification Of A Person With Significant Control
7 March 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 March 2026
PSC09Update to PSC Statements
Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Gazette Notice Compulsory
30 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Corporate Secretary Company With Change Date
5 May 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 May 2014
AR01AR01
Change Person Director Company With Change Date
3 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Second Filing Of Form With Form Type
18 February 2013
RP04RP04
Capital Allotment Shares
8 February 2013
SH01Allotment of Shares
Resolution
23 January 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
21 January 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 January 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 June 2012
NEWINCIncorporation