DEENSIDE MANAGEMENT LIMITED
ENFIELD RYDALHILL LIMITED

Hellopages » Greater London » Enfield » EN2 6NF

Company number 04919154
Status Active
Incorporation Date 2 October 2003
Company Type Private Limited Company
Address CHASE GREEN HOUSE, 42 CHASE SIDE, ENFIELD, MIDDLESEX, EN2 6NF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 1 . The most likely internet sites of DEENSIDE MANAGEMENT LIMITED are www.deensidemanagement.co.uk, and www.deenside-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Deenside Management Limited is a Private Limited Company. The company registration number is 04919154. Deenside Management Limited has been working since 02 October 2003. The present status of the company is Active. The registered address of Deenside Management Limited is Chase Green House 42 Chase Side Enfield Middlesex En2 6nf. . BRIAN PAUL (SECRETARIES) LIMITED is a Secretary of the company. PROFIT, Gillian is a Director of the company. Secretary MYDDELTON, Robin Hugh Harwood has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BATCHELOR, Jennifer Andrea has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BRIAN PAUL (SECRETARIES) LIMITED
Appointed Date: 05 April 2005

Director
PROFIT, Gillian
Appointed Date: 25 November 2003
70 years old

Resigned Directors

Secretary
MYDDELTON, Robin Hugh Harwood
Resigned: 05 April 2005
Appointed Date: 25 November 2003

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 25 November 2003
Appointed Date: 02 October 2003

Director
BATCHELOR, Jennifer Andrea
Resigned: 07 May 2004
Appointed Date: 23 April 2004
63 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 25 November 2003
Appointed Date: 02 October 2003

Persons With Significant Control

Mrs Gillian Profit
Notified on: 2 October 2016
70 years old
Nature of control: Ownership of shares – 75% or more

DEENSIDE MANAGEMENT LIMITED Events

24 Oct 2016
Confirmation statement made on 2 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
17 Nov 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
15 Oct 2014
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1

...
... and 34 more events
03 Dec 2003
Secretary resigned
03 Dec 2003
New director appointed
03 Dec 2003
New secretary appointed
03 Dec 2003
Registered office changed on 03/12/03 from: 31 corsham street london N1 6DR
02 Oct 2003
Incorporation

DEENSIDE MANAGEMENT LIMITED Charges

19 December 2003
Mortgage deed
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The pixmore centre pixmore avenue letchworth herts t/no…