ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Design Properties Ltd

Design Properties Ltd is an active company incorporated on 17 December 2001 with the registered office located in Chelmsford, Essex. Design Properties Ltd was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04341513
Private limited company
Age
24 years
Incorporated 17 December 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 September 2025 (2 months ago)
Next confirmation dated 28 September 2026
Due by 12 October 2026 (9 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Contact
Address
Swift House, Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
England
Address changed on 18 Dec 2024 (1 year ago)
Previous address was 75 Springfield Road Chelmsford Essex CM2 6JB
Telephone
01245477324
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
2
PSC • Director • Secretary • British • Lives in England • Born in Sep 1968
PSC • Director • British • Lives in UK • Born in Jul 1962 • Engineer
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Design Properties Portfolio Ltd
Peter Monk is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£913
Increased by £634 (+227%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£125.88K
Decreased by £7.21K (-5%)
Total Liabilities
-£186.91K
Decreased by £4.69K (-2%)
Net Assets
-£61.03K
Decreased by £2.51K (+4%)
Debt Ratio (%)
148%
Increased by 4.51% (+3%)
Latest Activity
Full Accounts Submitted
4 Days Ago on 22 Dec 2025
Confirmation Submitted
1 Month Ago on 6 Nov 2025
Mr Nigel Monk (PSC) Details Changed
2 Months Ago on 30 Sep 2025
Mr Nigel Monk Details Changed
2 Months Ago on 30 Sep 2025
Mr Peter Monk (PSC) Details Changed
11 Months Ago on 9 Jan 2025
Registered Address Changed
1 Year Ago on 18 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 31 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 7 Oct 2024
Full Accounts Submitted
2 Years Ago on 21 Dec 2023
Confirmation Submitted
2 Years 2 Months Ago on 17 Oct 2023
Get Credit Report
Discover Design Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 22 Dec 2025
Confirmation statement made on 28 September 2025 with updates
Submitted on 6 Nov 2025
Director's details changed for Mr Nigel Monk on 30 September 2025
Submitted on 30 Sep 2025
Change of details for Mr Nigel Monk as a person with significant control on 30 September 2025
Submitted on 30 Sep 2025
Change of details for Mr Peter Monk as a person with significant control on 9 January 2025
Submitted on 9 Jan 2025
Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 18 December 2024
Submitted on 18 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 31 Oct 2024
Confirmation statement made on 28 September 2024 with no updates
Submitted on 7 Oct 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 21 Dec 2023
Confirmation statement made on 28 September 2023 with no updates
Submitted on 17 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year