Background WavePink WaveYellow Wave

DIRECT PROPERTY ESTATES LIMITED (08332109)

DIRECT PROPERTY ESTATES LIMITED (08332109) is an active UK company. incorporated on 14 December 2012. with registered office in Wigan. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DIRECT PROPERTY ESTATES LIMITED has been registered for 13 years. Current directors include BARTLETT, Graham John, BELLIS, Antony Hayes, CRAWSHAW, Daniel and 1 others.

Company Number
08332109
Status
active
Type
ltd
Incorporated
14 December 2012
Age
13 years
Address
10 Beecham Court, Wigan, WN3 6PR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARTLETT, Graham John, BELLIS, Antony Hayes, CRAWSHAW, Daniel, SMITH, Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIRECT PROPERTY ESTATES LIMITED

DIRECT PROPERTY ESTATES LIMITED is an active company incorporated on 14 December 2012 with the registered office located in Wigan. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DIRECT PROPERTY ESTATES LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08332109

LTD Company

Age

13 Years

Incorporated 14 December 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

10 Beecham Court Wigan, WN3 6PR,

Previous Addresses

Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB
From: 17 December 2013To: 1 April 2025
Vermont House Bradley Lane Standish Wigan Lancashire WN6 0XF England
From: 14 December 2012To: 17 December 2013
Timeline

10 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Jan 14
Loan Secured
Feb 14
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
Jan 21
Director Joined
Jun 21
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BARTLETT, Graham John

Active
Beecham Court, WiganWN3 6PR
Born July 1974
Director
Appointed 14 Dec 2012

BELLIS, Antony Hayes

Active
Beecham Court, WiganWN3 6PR
Born May 1968
Director
Appointed 14 Dec 2012

CRAWSHAW, Daniel

Active
Beecham Court, WiganWN3 6PR
Born September 1975
Director
Appointed 14 Dec 2012

SMITH, Mark

Active
WiganWN3 6PR
Born July 1984
Director
Appointed 30 Apr 2021

DARWIN, Christopher John

Resigned
Bradley Lane, WiganWN6 0XF
Born February 1977
Director
Appointed 14 Dec 2012
Resigned 25 Sept 2013

DARWIN, Richard George

Resigned
Bradley Lane, WiganWN6 0XF
Born March 1980
Director
Appointed 14 Dec 2012
Resigned 25 Sept 2013

LOVATT, Andrew David

Resigned
Apple Tree Close, ChorleyPR7 6LN
Born April 1961
Director
Appointed 07 Jan 2014
Resigned 31 Dec 2020

Persons with significant control

4

1 Active
3 Ceased
Beecham Court, WiganWN3 6PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jul 2019

Mr Daniel Crawshaw

Ceased
Wigan Lane, WiganWN1 2TB
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jul 2019

Mr Graham John Bartlett

Ceased
Wigan Lane, WiganWN1 2TB
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jul 2019

Mr Antony Hayes Bellis

Ceased
Wigan Lane, WiganWN1 2TB
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
30 January 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
28 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
10 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
10 October 2017
PSC04Change of PSC Details
Capital Name Of Class Of Shares
4 October 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Incorporation Company
14 December 2012
NEWINCIncorporation