DEERNIGHT PROPERTY MANAGEMENT LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA1 2JW

Company number 01896902
Status Active
Incorporation Date 19 March 1985
Company Type Private Limited Company
Address 5 OLD KING STREET, BATH, BA1 2JW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 9 October 2015 with full list of shareholders Statement of capital on 2015-10-16 GBP 150 . The most likely internet sites of DEERNIGHT PROPERTY MANAGEMENT LIMITED are www.deernightpropertymanagement.co.uk, and www.deernight-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. Deernight Property Management Limited is a Private Limited Company. The company registration number is 01896902. Deernight Property Management Limited has been working since 19 March 1985. The present status of the company is Active. The registered address of Deernight Property Management Limited is 5 Old King Street Bath Ba1 2jw. The company`s financial liabilities are £11.85k. It is £2.96k against last year. The cash in hand is £11.48k. It is £3.1k against last year. And the total assets are £11.85k, which is £2.96k against last year. LAWRENCE, Mark Stephen is a Secretary of the company. LAWRENCE, Mark Stephen is a Director of the company. MORGAN, David Henry is a Director of the company. WOODFORD, Justine Deborah is a Director of the company. Secretary LAWRENCE, Mark Stephen has been resigned. Secretary PARKER, Sally-Ann has been resigned. Secretary STEPHEN, Patricia has been resigned. Secretary WISE, Graig has been resigned. Director BEDFORD, Jacqueline June has been resigned. Director BENCH, Nigel Charles has been resigned. Director BULLAMORE, Timothy John has been resigned. Director PARKER, Sally Ann has been resigned. Director STEPHEN, Patricia has been resigned. Director WISE, Graig has been resigned. The company operates in "Other letting and operating of own or leased real estate".


deernight property management Key Finiance

LIABILITIES £11.85k
+33%
CASH £11.48k
+37%
TOTAL ASSETS £11.85k
+33%
All Financial Figures

Current Directors

Secretary
LAWRENCE, Mark Stephen
Appointed Date: 12 June 2002

Director
LAWRENCE, Mark Stephen
Appointed Date: 19 August 1994
67 years old

Director
MORGAN, David Henry
Appointed Date: 02 November 2001
54 years old

Director
WOODFORD, Justine Deborah
Appointed Date: 17 November 1997
59 years old

Resigned Directors

Secretary
LAWRENCE, Mark Stephen
Resigned: 07 September 2001
Appointed Date: 01 January 1995

Secretary
PARKER, Sally-Ann
Resigned: 26 August 1992

Secretary
STEPHEN, Patricia
Resigned: 17 November 1997
Appointed Date: 18 May 1994

Secretary
WISE, Graig
Resigned: 18 May 1994

Director
BEDFORD, Jacqueline June
Resigned: 07 December 1991
66 years old

Director
BENCH, Nigel Charles
Resigned: 18 May 1994
66 years old

Director
BULLAMORE, Timothy John
Resigned: 22 November 2002
Appointed Date: 29 October 1996
59 years old

Director
PARKER, Sally Ann
Resigned: 07 September 2001
73 years old

Director
STEPHEN, Patricia
Resigned: 09 October 1993
Appointed Date: 26 August 1992
80 years old

Director
WISE, Graig
Resigned: 18 May 1994
59 years old

Persons With Significant Control

Mr Mark Stephen Lawrence
Notified on: 8 August 2016
67 years old
Nature of control: Has significant influence or control

DEERNIGHT PROPERTY MANAGEMENT LIMITED Events

20 Oct 2016
Confirmation statement made on 9 October 2016 with updates
24 Apr 2016
Total exemption small company accounts made up to 31 July 2015
16 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 150

20 Apr 2015
Total exemption small company accounts made up to 31 July 2014
07 Nov 2014
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 150

...
... and 69 more events
09 Mar 1988
Return made up to 09/11/87; full list of members

06 Nov 1987
Accounts for a small company made up to 31 July 1987

20 Nov 1986
Accounts for a small company made up to 31 July 1986

20 Nov 1986
Return made up to 10/11/86; full list of members

13 Jun 1986
Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned