DEANSTRAND PROPERTIES LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 0HR

Company number 02207956
Status Active
Incorporation Date 23 December 1987
Company Type Private Limited Company
Address 6TH FLOOR, 60 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0HR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Confirmation statement made on 31 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of DEANSTRAND PROPERTIES LIMITED are www.deanstrandproperties.co.uk, and www.deanstrand-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deanstrand Properties Limited is a Private Limited Company. The company registration number is 02207956. Deanstrand Properties Limited has been working since 23 December 1987. The present status of the company is Active. The registered address of Deanstrand Properties Limited is 6th Floor 60 Gracechurch Street London United Kingdom Ec3v 0hr. . BOTTOMLEY, John Michael is a Secretary of the company. CARDENOSO SAENZ DE MIERA, Maria Dolores Rita is a Director of the company. FARRELL, John Kevin is a Director of the company. Director BOTTOMLEY, John Michael has been resigned. Director COLLIER, Neil John has been resigned. Director EMSON, Colin Jack has been resigned. Director WHITE, Robert Glanville has been resigned. The company operates in "Development of building projects".


Current Directors


Director
CARDENOSO SAENZ DE MIERA, Maria Dolores Rita
Appointed Date: 28 July 2003
76 years old

Director
FARRELL, John Kevin
Appointed Date: 24 February 1995
77 years old

Resigned Directors

Director
BOTTOMLEY, John Michael
Resigned: 04 April 2016
Appointed Date: 24 February 1995
80 years old

Director
COLLIER, Neil John
Resigned: 24 February 1995
85 years old

Director
EMSON, Colin Jack
Resigned: 24 February 1995
84 years old

Director
WHITE, Robert Glanville
Resigned: 30 May 1997
Appointed Date: 24 February 1995
69 years old

Persons With Significant Control

Larchstone Limited
Notified on: 18 April 2016
Nature of control: Ownership of shares – 75% or more

DEANSTRAND PROPERTIES LIMITED Events

14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
15 Nov 2016
Confirmation statement made on 31 October 2016 with updates
08 Oct 2016
Accounts for a dormant company made up to 31 December 2015
01 Aug 2016
Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016
11 Apr 2016
Termination of appointment of John Michael Bottomley as a director on 4 April 2016
...
... and 98 more events
17 May 1988
Wd 11/04/88 pd 23/12/87--------- £ si 2@1

07 Mar 1988
Accounting reference date notified as 31/12

01 Feb 1988
Registered office changed on 01/02/88 from: fraser house 29,albemarle street london W1X 3FA

01 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Dec 1987
Incorporation

DEANSTRAND PROPERTIES LIMITED Charges

6 December 1989
Mortgage
Delivered: 7 December 1989
Status: Satisfied on 24 July 1997
Persons entitled: Robert Fraser & Partners LTD
Description: Fh property-land at white oak london rd swanley kent title…
12 May 1989
Legal charge
Delivered: 24 May 1989
Status: Satisfied on 24 July 1997
Persons entitled: Charterhouse Bank Limited(As Agent and Trustee for the Lenders)
Description: Property k/a the sub-station site to the north of london…
5 April 1989
Mortgage
Delivered: 10 April 1989
Status: Satisfied on 24 July 1997
Persons entitled: Charterhouse Bank Limitedd)as Agent and Trustree for the Lenders (As Define
Description: All right title and interest in the building contract as…
22 March 1989
Debenture
Delivered: 30 March 1989
Status: Satisfied on 24 July 1997
Persons entitled: Charterhouse Bank LTD
Description: (For full details see doc M287). Fixed and floating charges…
22 March 1989
Legal charge
Delivered: 29 March 1989
Status: Satisfied on 24 July 1997
Persons entitled: Charterhouse Bank Limited
Description: F/H property k/a land at whiteoak swanley in the county of…
13 October 1988
Debenture
Delivered: 21 October 1988
Status: Satisfied on 24 July 1997
Persons entitled: Robert Fraser & Partners Limited
Description: F/H property known as land at white oak,london rd swanley…