Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEBBIE THOMPSON PROPERTY (SERVICES) LTD
Company Information for

DEBBIE THOMPSON PROPERTY (SERVICES) LTD

Concorde House, 18 Margaret Street, Brighton Margaret Street, Kemp Town, Brighton, BN2 1TS,
Company Registration Number
04616090
Private Limited Company
Active

Company Overview

About Debbie Thompson Property (services) Ltd
DEBBIE THOMPSON PROPERTY (SERVICES) LTD was founded on 2002-12-12 and has its registered office in Brighton. The organisation's status is listed as "Active". Debbie Thompson Property (services) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEBBIE THOMPSON PROPERTY (SERVICES) LTD
 
Legal Registered Office
Concorde House, 18 Margaret Street, Brighton Margaret Street
Kemp Town
Brighton
BN2 1TS
Other companies in RH15
 
Previous Names
THE SPANISH PROPERTY SHOP LIMITED13/10/2005
Filing Information
Company Number 04616090
Company ID Number 04616090
Date formed 2002-12-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-30
Account next due 2024-09-30
Latest return 2023-12-12
Return next due 2024-12-26
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-18 16:18:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEBBIE THOMPSON PROPERTY (SERVICES) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEBBIE THOMPSON PROPERTY (SERVICES) LTD

Current Directors
Officer Role Date Appointed
ANTHONY STEWART WELLS
Company Secretary 2005-04-21
DEBORAH MULUNGYE
Director 2004-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY STEWART WELLS
Director 2005-04-21 2006-11-27
ADRIAN HEWETSON
Company Secretary 2004-04-16 2005-04-21
LLOYD PAUL WILLIAMS
Company Secretary 2003-10-14 2004-03-30
ADRIAN HEWETSON
Director 2003-10-14 2004-03-30
ALBERT JAMIESON BARNES
Company Secretary 2002-12-12 2003-10-14
TREVOR STANLEY RODHAM
Director 2002-12-12 2003-06-01
CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2002-12-12 2002-12-12
CORPORATE ADMINISTRATION SERVICES LIMITED
Director 2002-12-12 2002-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH MULUNGYE KARMA INVESTMENTS LTD Director 2009-08-05 CURRENT 2009-08-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10Company name changed abroad actually LIMITED\certificate issued on 10/04/24
2024-04-03Director's details changed for Ms Deborah Mulungye on 2022-03-31
2023-09-2930/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-10-25AA30/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-21PSC04Change of details for Ms Deborah Marie Mulungye as a person with significant control on 2022-10-21
2022-09-30Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-30AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-02-05CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2022-02-05CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/20 FROM 18 Suite 18, 4th Floor Amp House Dingwall Road Croydon CR0 2LX England
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-24CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/17 FROM 30 Church Road Burgess Hill West Sussex RH15 9AE
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-11AR0112/12/15 ANNUAL RETURN FULL LIST
2015-10-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06CH01Director's details changed for Ms Deborah Mulungye on 2014-12-19
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0112/12/14 ANNUAL RETURN FULL LIST
2014-12-22CH01Director's details changed for Ms Deborah Mulungye on 2014-11-01
2014-12-19CH01Director's details changed for Ms Deborah Mulungye on 2014-12-11
2014-10-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-03AR0112/12/13 ANNUAL RETURN FULL LIST
2013-10-31AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0112/12/12 ANNUAL RETURN FULL LIST
2012-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/12 FROM Keepers Accountancy 7 Stanford Terrace Station Approach West Hassocks West Sussex BN6 8JF England
2011-12-21AR0112/12/11 ANNUAL RETURN FULL LIST
2011-12-21AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/11 FROM 7 Stanford Terrace Station Approach West Hassocks West Sussex BN6 8JF
2011-01-11AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-23AR0112/12/10 ANNUAL RETURN FULL LIST
2010-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/10 FROM 113 Poplar Avenue Hangleton Hove East Sussex BN3 8PJ
2009-12-29AR0112/12/09 ANNUAL RETURN FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MULUNGYE / 29/12/2009
2009-12-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-30AA31/12/07 TOTAL EXEMPTION FULL
2009-07-22287REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 18 KENNETH MCKEE PLAIN NORWICH NORFOLK NR2 2TH
2009-01-28363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-06-26AA31/12/06 TOTAL EXEMPTION SMALL
2008-06-26287REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 214 CHURCH ROAD HOVE SUSSEX BN3 2DJ
2008-01-07363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-01-11363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-12-06288bDIRECTOR RESIGNED
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-10363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-13CERTNMCOMPANY NAME CHANGED THE SPANISH PROPERTY SHOP LIMITE D CERTIFICATE ISSUED ON 13/10/05
2005-04-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-28288bSECRETARY RESIGNED
2005-01-1488(2)RAD 16/04/04--------- £ SI 100@1
2005-01-06363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-16288aNEW SECRETARY APPOINTED
2004-06-16288aNEW DIRECTOR APPOINTED
2004-06-16288bDIRECTOR RESIGNED
2004-06-16288bSECRETARY RESIGNED
2004-06-10288bDIRECTOR RESIGNED
2004-06-10288aNEW DIRECTOR APPOINTED
2004-06-10288aNEW SECRETARY APPOINTED
2004-06-10288bSECRETARY RESIGNED
2003-12-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-04363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-11-14288bSECRETARY RESIGNED
2003-11-14288aNEW SECRETARY APPOINTED
2003-11-14288aNEW DIRECTOR APPOINTED
2003-11-1488(2)RAD 07/11/03--------- £ SI 98@1=98 £ IC 2/100
2003-07-19288bDIRECTOR RESIGNED
2003-05-18288aNEW DIRECTOR APPOINTED
2003-05-06288aNEW SECRETARY APPOINTED
2002-12-31288bSECRETARY RESIGNED
2002-12-31288bDIRECTOR RESIGNED
2002-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to DEBBIE THOMPSON PROPERTY (SERVICES) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEBBIE THOMPSON PROPERTY (SERVICES) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEBBIE THOMPSON PROPERTY (SERVICES) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Creditors
Creditors Due Within One Year 2012-12-31 £ 192,074
Creditors Due Within One Year 2011-12-31 £ 198,089
Creditors Due Within One Year 2011-12-31 £ 198,089
Creditors Due Within One Year 2010-12-31 £ 189,178

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEBBIE THOMPSON PROPERTY (SERVICES) LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2010-12-31 £ 1,100
Current Assets 2012-12-31 £ 4,050
Current Assets 2010-12-31 £ 1,145
Debtors 2012-12-31 £ 4,050
Tangible Fixed Assets 2010-12-31 £ 1,051

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DEBBIE THOMPSON PROPERTY (SERVICES) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DEBBIE THOMPSON PROPERTY (SERVICES) LTD
Trademarks
We have not found any records of DEBBIE THOMPSON PROPERTY (SERVICES) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEBBIE THOMPSON PROPERTY (SERVICES) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as DEBBIE THOMPSON PROPERTY (SERVICES) LTD are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where DEBBIE THOMPSON PROPERTY (SERVICES) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEBBIE THOMPSON PROPERTY (SERVICES) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEBBIE THOMPSON PROPERTY (SERVICES) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.