DEELEY ESTATES (HENLEY) LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV5 6UB

Company number 05681476
Status Active
Incorporation Date 20 January 2006
Company Type Private Limited Company
Address GEORGE HOUSE, HERALD AVENUE, COVENTRY, WEST MIDLANDS, CV5 6UB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Full accounts made up to 30 April 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 1 . The most likely internet sites of DEELEY ESTATES (HENLEY) LIMITED are www.deeleyestateshenley.co.uk, and www.deeley-estates-henley.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Deeley Estates Henley Limited is a Private Limited Company. The company registration number is 05681476. Deeley Estates Henley Limited has been working since 20 January 2006. The present status of the company is Active. The registered address of Deeley Estates Henley Limited is George House Herald Avenue Coventry West Midlands Cv5 6ub. . CANN, Andrew Calvert is a Secretary of the company. DEELEY, Peter Anthony William is a Director of the company. MORONEY, Patrick is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CANN, Andrew Calvert
Appointed Date: 23 January 2006

Director
DEELEY, Peter Anthony William
Appointed Date: 23 January 2006
83 years old

Director
MORONEY, Patrick
Appointed Date: 28 January 2011
66 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 20 January 2006
Appointed Date: 20 January 2006

Nominee Director
JPCORD LIMITED
Resigned: 20 January 2006
Appointed Date: 20 January 2006

Persons With Significant Control

Deeley Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DEELEY ESTATES (HENLEY) LIMITED Events

31 Jan 2017
Confirmation statement made on 20 January 2017 with updates
05 Oct 2016
Full accounts made up to 30 April 2016
01 Apr 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1

04 Oct 2015
Full accounts made up to 30 April 2015
07 Apr 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1

...
... and 23 more events
30 Jan 2006
New director appointed
30 Jan 2006
New secretary appointed
26 Jan 2006
Secretary resigned
26 Jan 2006
Director resigned
20 Jan 2006
Incorporation

DEELEY ESTATES (HENLEY) LIMITED Charges

19 March 2009
Debenture
Delivered: 20 March 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…