DEESLAND PROPERTY COMPANY LIMITED
HAMPSHIRE

Hellopages » Hampshire » Gosport » PO13 9AF

Company number 00682640
Status Active
Incorporation Date 6 February 1961
Company Type Private Limited Company
Address 130 PORTSMOUTH ROAD, LEE-ON-SOLENT, HAMPSHIRE, PO13 9AF
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-six events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 1,400 . The most likely internet sites of DEESLAND PROPERTY COMPANY LIMITED are www.deeslandpropertycompany.co.uk, and www.deesland-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eight months. The distance to to Fareham Rail Station is 4.1 miles; to Portsmouth & Southsea Rail Station is 4.3 miles; to Fratton Rail Station is 5.1 miles; to Cosham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deesland Property Company Limited is a Private Limited Company. The company registration number is 00682640. Deesland Property Company Limited has been working since 06 February 1961. The present status of the company is Active. The registered address of Deesland Property Company Limited is 130 Portsmouth Road Lee On Solent Hampshire Po13 9af. . ALLEN, Derrick is a Director of the company. ALLEN, Drew Douglas is a Director of the company. SHEEHAN, Denise is a Director of the company. Secretary SHEEHAN, Denise has been resigned. Secretary SHEEHAN, Terence Patrick has been resigned. Director ALLEN, David has been resigned. Director ALLEN, Dorothy Ellen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ALLEN, Derrick

81 years old

Director
ALLEN, Drew Douglas

63 years old

Director
SHEEHAN, Denise

84 years old

Resigned Directors

Secretary
SHEEHAN, Denise
Resigned: 09 February 2009
Appointed Date: 10 July 2002

Secretary
SHEEHAN, Terence Patrick
Resigned: 10 July 2002

Director
ALLEN, David
Resigned: 29 June 2004
80 years old

Director
ALLEN, Dorothy Ellen
Resigned: 23 October 2010
109 years old

Persons With Significant Control

Mr. Drew Douglas Allen
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr. Derrick Allen
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs. Denise Sheehan
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

DEESLAND PROPERTY COMPANY LIMITED Events

21 Dec 2016
Confirmation statement made on 18 December 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,400

15 Apr 2015
Total exemption small company accounts made up to 31 December 2014
07 Jan 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,400

...
... and 66 more events
06 May 1988
New director appointed

01 Dec 1987
Full accounts made up to 31 December 1986

01 Dec 1987
Return made up to 13/11/87; full list of members

07 Aug 1986
Full accounts made up to 31 December 1985

07 Aug 1986
Return made up to 04/07/86; full list of members

DEESLAND PROPERTY COMPANY LIMITED Charges

4 December 1985
Equitable charge by deposit of deeds without written instrument
Delivered: 12 December 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 59 coates road, sholing southampton, hampshire.
4 December 1985
Equitable charge by deposit of deeds without written instrument
Delivered: 12 December 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 61 coates road, sholing southampton, hampshire.
6 January 1984
Mortgage
Delivered: 12 January 1984
Status: Outstanding
Persons entitled: Goodall & D. S. Baker J. M. Kendall A. H. Taylor
Description: 94/96 high street, lee on the solent, hampshire.
28 January 1981
Legal charge
Delivered: 16 February 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H factory premises 25A hanworth road spelthorne surrey mx…
6 June 1979
Legal charge
Delivered: 12 June 1979
Status: Satisfied on 30 August 1991
Persons entitled: R. A. Mew J M K Goodacre A. H. Taylor
Description: 94/96 high street, lee on the solent hampshire.
4 July 1978
Legal charge
Delivered: 11 July 1978
Status: Outstanding
Persons entitled: R. A. Mew
Description: 94/96 high street lee on the solent, hampshire.
30 October 1968
Mortgage
Delivered: 7 November 1968
Status: Satisfied on 10 February 1993
Persons entitled: Midland Bank PLC
Description: 29 high street, lee on the solent, with all fixtures.