Dealex Properties Limited LONDON


Founded in 1961, Dealex Properties, classified under reg no. 00681913 is an active company. Currently registered at New Burlington House NW11 0PU, London the company has been in the business for 63 years. Its financial year was closed on 30th March and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely Raphael G., David G. and Leah G. and others. In addition 2 active secretaries, Ginette G. and Nomi G. were appointed. As of 6 May 2024, there were 11 ex directors - Rachel P., Leah G. and others listed below. There were no ex secretaries.

Dealex Properties Limited Address / Contact

Office Address New Burlington House
Office Address2 1075 Finchley Road
Town London
Post code NW11 0PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00681913
Date of Incorporation Mon, 30th Jan 1961
Industry Management of real estate on a fee or contract basis
End of financial Year 30th March
Company age 63 years old
Account next due date Sat, 30th Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Ginette G.

Position: Secretary

Appointed: 02 March 2020

Nomi G.

Position: Secretary

Appointed: 20 December 2007

Raphael G.

Position: Director

Appointed: 17 May 2007

David G.

Position: Director

Appointed: 17 May 2007

Leah G.

Position: Director

Appointed: 01 September 1999

Joseph G.

Position: Director

Appointed: 01 August 1991

Rachel P.

Position: Director

Appointed: 28 August 2007

Resigned: 24 December 2007

Leah G.

Position: Director

Appointed: 28 August 2007

Resigned: 24 December 2007

Nathan S.

Position: Director

Appointed: 28 August 2007

Resigned: 24 December 2007

Nathan S.

Position: Director

Appointed: 01 September 1999

Resigned: 10 October 2001

Rebecca S.

Position: Director

Appointed: 01 September 1999

Resigned: 21 December 2007

Raphael G.

Position: Director

Appointed: 01 August 1991

Resigned: 07 March 1996

Nathan S.

Position: Director

Appointed: 01 August 1991

Resigned: 07 March 1996

David G.

Position: Director

Appointed: 01 August 1991

Resigned: 07 March 1996

Max G.

Position: Director

Appointed: 01 August 1991

Resigned: 02 September 2006

Chajka G.

Position: Director

Appointed: 01 August 1991

Resigned: 21 December 2007

Jacob G.

Position: Director

Appointed: 01 August 1991

Resigned: 07 March 1996

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Joseph G. This PSC has significiant influence or control over the company,.

Joseph G.

Notified on 7 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 8th, January 2024
Free Download (7 pages)

Company search

Advertisements