Department Stores Realisations (Properties) Limited

  • In Administration
  • Incorporated on 30 Sep 1938

Reg Address: 2Nd Floor, 110 Cannon Street, London EC4N 6EU

Previous Names:
Debenhams Properties Limited - 9 Feb 2021
Debenhams Properties Limited - 20 Aug 1997
Freebody Properties Limited - 20 Feb 1984
Debenhams (Properties) Limited - 30 Sep 1938


  • Summary The company with name "Department Stores Realisations (Properties) Limited" is a private limited company and located in 2Nd Floor, 110 Cannon Street, London EC4N 6EU. Department Stores Realisations (Properties) Limited is currently in in administration status and it was incorporated on 30 Sep 1938 (85 years 11 months 24 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Aug 2020, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Department Stores Realisations (Properties) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Sally Hopwood Secretary 13 Dec 2019 - Resigned
9 Apr 2020
2 Stefaan Leopold Jean Vansteenkiste Director 13 Nov 2019 Belgian Resigned
9 Apr 2020
3 Mike Hazell Director 3 Oct 2019 British Resigned
9 Apr 2020
4 Alice Ann Darwall Secretary 29 Apr 2019 - Resigned
13 Dec 2019
5 Terence Duddy Director 22 Mar 2019 British Resigned
6 Sep 2019
6 David Adams Director 22 Mar 2019 British Resigned
8 Apr 2020
7 DEBENHAMS PLC Corporate Secretary 4 Jan 2019 - Resigned
13 Dec 2019
8 Paul Rex Eardley Secretary 4 Jan 2019 - Resigned
29 Apr 2019
9 DEBENHAMS PLC Corporate Secretary 4 Jan 2019 - Resigned
13 Dec 2019
10 Jessica Louise Shepherd Director 22 Nov 2018 British Resigned
31 Jan 2019
11 Rachel Claire Elizabeth Osborne Director 4 Oct 2018 British Resigned
7 Oct 2019
12 Rosalynde Harrison Secretary 7 Sep 2018 - Resigned
4 Jan 2019
13 David Smith Director 25 Apr 2018 British Resigned
22 Nov 2018
14 Sergio Rodriguez Bucher Director 20 Oct 2017 Spanish Resigned
25 Apr 2018
15 Melanie Joanne Mcnelly Director 26 Jan 2015 British Resigned
13 Apr 2018
16 Suzanne Harlow Director 2 Jan 2014 British Resigned
20 Oct 2017
17 Simon Edward Herrick Director 10 Jan 2012 British Resigned
2 Jan 2014
18 Michael John Todkill Sharp Director 31 Mar 2010 British Resigned
24 Jun 2016
19 Paul Rex Eardley Secretary 15 Oct 2007 - Resigned
7 Sep 2018
20 Guy Antony Johnson Secretary 9 Feb 2004 - Resigned
15 Oct 2007
21 John David Lovering Director 4 Dec 2003 British Resigned
31 Mar 2010
22 Robert William Templeman Director 4 Dec 2003 British Resigned
4 Sep 2011
23 Christopher Kevin Woodhouse Director 4 Dec 2003 British Resigned
10 Jan 2012
24 Guy Antony Johnson Director 21 Feb 2000 - Resigned
4 Dec 2003
25 James William Murphy Director 29 Nov 1999 British Resigned
27 Jan 2004
26 Patricia Valda Skinner Director 26 Jun 1998 British Resigned
4 Dec 2003
27 David Wilson Director 26 Jun 1998 - Resigned
13 Sep 1999
28 Gail Timmins Director 10 Dec 1997 British Resigned
1 Mar 2004
29 David Peter Coates Director 10 Dec 1997 British Resigned
4 Dec 2003
30 Martin Clifford-King Director 10 Dec 1997 British Resigned
28 Apr 1999
31 Edward Matthew Giles Roberts Director 1 Dec 1997 British Resigned
4 Dec 2003
32 Graham John Kilbey Director 29 Jul 1996 - Resigned
10 Dec 1997
33 Graham John Kilbey Director 29 Jul 1996 British Resigned
10 Dec 1997
34 David Nigel Brown Director 16 Dec 1994 British Resigned
10 Dec 1997
35 John Hodges Director 1 Mar 1993 - Resigned
4 Dec 2003
36 John Hodges Secretary 1 Mar 1993 - Resigned
9 Feb 2004


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Celine Group Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Department Stores Realisations (Properties) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Insolvency - Liquidation In Administration Progress Report 14 May 2024 Download PDF
2 Insolvency - Liquidation In Administration Extension Of Period 12 Apr 2024 Download PDF
3 Insolvency - Liquidation In Administration Progress Report 15 May 2023 Download PDF
4 Insolvency - Liquidation In Administration Progress Report 9 Nov 2022 Download PDF
5 Insolvency - Liquidation In Administration Progress Report 28 May 2021 Download PDF
6 Insolvency - Liquidation In Administration Extension Of Period 16 Apr 2021 Download PDF
7 Resolution 9 Feb 2021 Download PDF
3 Pages
8 Address - Change Registered Office Company With Date Old New 8 Feb 2021 Download PDF
1 Pages
9 Insolvency - Liquidation In Administration Progress Report 28 Nov 2020 Download PDF
48 Pages
10 Insolvency - Liquidation In Administration Statement Of Affairs With Form Attached 30 Sep 2020 Download PDF
12 Pages
11 Insolvency - Liquidation In Administration Proposals 2 Jul 2020 Download PDF
101 Pages
12 Insolvency - Liquidation Administration Notice Deemed Approval Of Proposals 2 Jul 2020 Download PDF
3 Pages
13 Insolvency - Liquidation In Administration Appointment Of Administrator 29 Apr 2020 Download PDF
3 Pages
14 Insolvency - Liquidation Voluntary Arrangement Completion 24 Apr 2020 Download PDF
11 Pages
15 Officers - Termination Director Company With Name Termination Date 9 Apr 2020 Download PDF
1 Pages
16 Officers - Termination Director Company With Name Termination Date 9 Apr 2020 Download PDF
1 Pages
17 Officers - Termination Director Company With Name Termination Date 9 Apr 2020 Download PDF
1 Pages
18 Officers - Termination Secretary Company With Name Termination Date 9 Apr 2020 Download PDF
1 Pages
19 Persons With Significant Control - Change To A Person With Significant Control 4 Apr 2020 Download PDF
2 Pages
20 Officers - Termination Secretary Company With Name Termination Date 23 Mar 2020 Download PDF
1 Pages
21 Officers - Appoint Person Secretary Company With Name Date 23 Mar 2020 Download PDF
2 Pages
22 Officers - Termination Secretary Company With Name Termination Date 6 Mar 2020 Download PDF
1 Pages
23 Mortgage - Create With Deed With Charge Number Charge Creation Date 28 Jan 2020 Download PDF
56 Pages
24 Officers - Change Person Director Company With Change Date 30 Dec 2019 Download PDF
2 Pages
25 Officers - Appoint Person Director Company With Name Date 3 Dec 2019 Download PDF
2 Pages
26 Confirmation Statement - No Updates 7 Nov 2019 Download PDF
3 Pages
27 Mortgage - Create With Deed With Charge Number Charge Creation Date 18 Oct 2019 Download PDF
55 Pages
28 Address - Change Registered Office Company With Date Old New 15 Oct 2019 Download PDF
1 Pages
29 Officers - Termination Director Company With Name Termination Date 7 Oct 2019 Download PDF
1 Pages
30 Officers - Appoint Person Director Company With Name Date 3 Oct 2019 Download PDF
2 Pages
31 Officers - Termination Director Company With Name Termination Date 6 Sep 2019 Download PDF
1 Pages
32 Insolvency - Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 10 Jun 2019 Download PDF
20 Pages
33 Accounts - Full 5 Jun 2019 Download PDF
29 Pages
34 Officers - Termination Secretary Company With Name Termination Date 21 May 2019 Download PDF
1 Pages
35 Officers - Appoint Person Secretary Company With Name Date 29 Apr 2019 Download PDF
2 Pages
36 Resolution 26 Apr 2019 Download PDF
5 Pages
37 Resolution 17 Apr 2019 Download PDF
4 Pages
38 Mortgage - Create With Deed With Charge Number Charge Creation Date 11 Apr 2019 Download PDF
54 Pages
39 Mortgage - Satisfy Charge Full 4 Apr 2019 Download PDF
1 Pages
40 Resolution 2 Apr 2019 Download PDF
4 Pages
41 Mortgage - Create With Deed With Charge Number Charge Creation Date 1 Apr 2019 Download PDF
69 Pages
42 Officers - Appoint Person Director Company With Name Date 26 Mar 2019 Download PDF
2 Pages
43 Officers - Appoint Person Director Company With Name Date 25 Mar 2019 Download PDF
2 Pages
44 Officers - Appoint Corporate Secretary Company With Name Date 7 Mar 2019 Download PDF
2 Pages
45 Incorporation - Memorandum Articles 26 Feb 2019 Download PDF
27 Pages
46 Mortgage - Create With Deed With Charge Number Charge Creation Date 19 Feb 2019 Download PDF
31 Pages
47 Officers - Termination Director Company With Name Termination Date 1 Feb 2019 Download PDF
1 Pages
48 Officers - Termination Secretary Company With Name Termination Date 21 Jan 2019 Download PDF
1 Pages
49 Officers - Appoint Person Secretary Company With Name Date 21 Jan 2019 Download PDF
2 Pages
50 Miscellaneous - Legacy 18 Jan 2019 Download PDF
51 Change Of Constitution - Statement Of Companys Objects 21 Dec 2018 Download PDF
2 Pages
52 Officers - Appoint Person Director Company With Name Date 29 Nov 2018 Download PDF
2 Pages
53 Officers - Termination Director Company With Name Termination Date 27 Nov 2018 Download PDF
1 Pages
54 Officers - Appoint Person Secretary Company With Name Date 29 Oct 2018 Download PDF
2 Pages
55 Officers - Termination Secretary Company With Name Termination Date 29 Oct 2018 Download PDF
1 Pages
56 Officers - Appoint Person Director Company With Name Date 4 Oct 2018 Download PDF
2 Pages
57 Confirmation Statement - No Updates 5 Jul 2018 Download PDF
3 Pages
58 Officers - Termination Director Company With Name Termination Date 26 Apr 2018 Download PDF
1 Pages
59 Officers - Termination Director Company With Name Termination Date 25 Apr 2018 Download PDF
1 Pages
60 Officers - Appoint Person Director Company With Name Date 25 Apr 2018 Download PDF
2 Pages
61 Resolution 20 Mar 2018 Download PDF
31 Pages
62 Accounts - Full 23 Jan 2018 Download PDF
20 Pages
63 Officers - Appoint Person Director Company With Name Date 15 Nov 2017 Download PDF
2 Pages
64 Officers - Termination Director Company With Name Termination Date 23 Oct 2017 Download PDF
1 Pages
65 Confirmation Statement - Updates 5 Jul 2017 Download PDF
4 Pages
66 Accounts - Full 23 Jan 2017 Download PDF
21 Pages
67 Confirmation Statement - Updates 21 Jul 2016 Download PDF
22 Pages
68 Officers - Termination Director Company With Name Termination Date 27 Jun 2016 Download PDF
1 Pages
69 Accounts - Full 23 Dec 2015 Download PDF
24 Pages
70 Annual Return - Company With Made Up Date Full List Shareholders 7 Jul 2015 Download PDF
6 Pages
71 Officers - Change Person Director Company With Change Date 19 Mar 2015 Download PDF
2 Pages
72 Officers - Appoint Person Director Company With Name Date 5 Feb 2015 Download PDF
2 Pages
73 Accounts - Full 18 Dec 2014 Download PDF
20 Pages
74 Resolution 14 Jul 2014 Download PDF
2 Pages
75 Annual Return - Company With Made Up Date Full List Shareholders 7 Jul 2014 Download PDF
5 Pages
76 Accounts - Full 4 Mar 2014 Download PDF
19 Pages
77 Officers - Termination Director Company With Name 2 Jan 2014 Download PDF
1 Pages
78 Officers - Appoint Person Director Company With Name 2 Jan 2014 Download PDF
2 Pages
79 Officers - Change Person Director Company With Change Date 14 Aug 2013 Download PDF
2 Pages
80 Officers - Change Person Secretary Company With Change Date 14 Aug 2013 Download PDF
2 Pages
81 Officers - Change Person Director Company With Change Date 13 Aug 2013 Download PDF
2 Pages
82 Address - Change Registered Office Company With Date Old 6 Aug 2013 Download PDF
1 Pages
83 Officers - Change Person Director Company With Change Date 25 Jul 2013 Download PDF
2 Pages
84 Officers - Change Person Secretary Company With Change Date 11 Jul 2013 Download PDF
2 Pages
85 Address - Change Registered Office Company With Date Old 9 Jul 2013 Download PDF
1 Pages
86 Annual Return - Company With Made Up Date Full List Shareholders 5 Jul 2013 Download PDF
5 Pages
87 Accounts - Full 9 Jan 2013 Download PDF
18 Pages
88 Annual Return - Company With Made Up Date Full List Shareholders 5 Jul 2012 Download PDF
5 Pages
89 Officers - Change Person Director Company With Change Date 6 Mar 2012 Download PDF
2 Pages
90 Officers - Appoint Person Director Company With Name 13 Jan 2012 Download PDF
2 Pages
91 Officers - Termination Director Company With Name 13 Jan 2012 Download PDF
1 Pages
92 Accounts - Full 29 Dec 2011 Download PDF
13 Pages
93 Officers - Termination Director Company With Name 6 Sep 2011 Download PDF
1 Pages
94 Annual Return - Company With Made Up Date Full List Shareholders 28 Jun 2011 Download PDF
6 Pages
95 Accounts - Full 31 Dec 2010 Download PDF
13 Pages
96 Officers - Change Person Director Company With Change Date 10 Nov 2010 Download PDF
2 Pages
97 Resolution 7 Sep 2010 Download PDF
6 Pages
98 Resolution 30 Jul 2010 Download PDF
2 Pages
99 Annual Return - Company With Made Up Date Full List Shareholders 23 Jul 2010 Download PDF
7 Pages
100 Officers - Appoint Person Director Company With Name 7 Apr 2010 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
No other mutual companies