DEANWAY PROPERTIES LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 5NP

Company number 01476447
Status Active
Incorporation Date 31 January 1980
Company Type Private Limited Company
Address MARIA HOUSE, 35 MILLERS ROAD, BRIGHTON, BN1 5NP
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 October 2016 with updates; Satisfaction of charge 6 in full. The most likely internet sites of DEANWAY PROPERTIES LIMITED are www.deanwayproperties.co.uk, and www.deanway-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. Deanway Properties Limited is a Private Limited Company. The company registration number is 01476447. Deanway Properties Limited has been working since 31 January 1980. The present status of the company is Active. The registered address of Deanway Properties Limited is Maria House 35 Millers Road Brighton Bn1 5np. The company`s financial liabilities are £109.02k. It is £103.59k against last year. The cash in hand is £128.91k. It is £102.77k against last year. And the total assets are £220.94k, which is £80.3k against last year. BLOOM, Wendy is a Secretary of the company. BLOOM, Ronald is a Director of the company. PATTENDEN, Lee Peter is a Director of the company. Director ANGEL, Julie Ann has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


deanway properties Key Finiance

LIABILITIES £109.02k
+1909%
CASH £128.91k
+393%
TOTAL ASSETS £220.94k
+57%
All Financial Figures

Current Directors

Secretary

Director
BLOOM, Ronald

89 years old

Director
PATTENDEN, Lee Peter
Appointed Date: 21 January 2002
67 years old

Resigned Directors

Director
ANGEL, Julie Ann
Resigned: 15 June 2015
Appointed Date: 30 August 2011
60 years old

Persons With Significant Control

Mrs Wendy Bloom
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ronald Bloom
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEANWAY PROPERTIES LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 15 October 2016 with updates
06 Oct 2016
Satisfaction of charge 6 in full
06 Oct 2016
Satisfaction of charge 1 in full
06 Oct 2016
Satisfaction of charge 5 in full
...
... and 92 more events
04 Aug 1987
Full accounts made up to 31 December 1986

04 Aug 1987
Full accounts made up to 31 December 1985

04 Aug 1987
Full accounts made up to 31 December 1984

04 Aug 1987
Full accounts made up to 31 December 1983

09 Apr 1987
Return made up to 31/12/86; full list of members

DEANWAY PROPERTIES LIMITED Charges

16 July 2003
Mortgage
Delivered: 18 July 2003
Status: Outstanding
Persons entitled: Anthony Grant Bloom
Description: All that leasehold property known as unit 11 eurobusiness…
21 December 2001
Legal mortgage
Delivered: 24 December 2001
Status: Satisfied on 6 October 2016
Persons entitled: Hsbc Bank PLC
Description: Units 11 11A 11B 15 15A 16 17 18 19 20 21 22 23 24 euro…
9 June 2000
Legal mortgage
Delivered: 10 June 2000
Status: Satisfied on 6 October 2016
Persons entitled: Hsbc Bank PLC
Description: 18 dyke road brighton east sussex (freehold). With the…
29 October 1998
Legal mortgage
Delivered: 30 October 1998
Status: Satisfied on 6 October 2016
Persons entitled: Midland Bank PLC
Description: Church house 87 london road brighton east sussex…
27 October 1998
Debenture
Delivered: 29 October 1998
Status: Satisfied on 6 October 2016
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
19 November 1996
Legal charge
Delivered: 23 November 1996
Status: Satisfied on 20 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal morgage the f/h property k/a 50 regency…
10 February 1992
Legal charge
Delivered: 11 February 1992
Status: Satisfied on 6 October 2016
Persons entitled: Midland Bank PLC
Description: F/H lands and premises being:- 12 buckingham road…
28 November 1985
Legal charge
Delivered: 29 November 1985
Status: Satisfied on 6 October 2016
Persons entitled: Midland Bank PLC
Description: 176 springfield road, brighton, east sussex.