DEBORAH MANAGEMENT LIMITED
MIDDLESEX

Hellopages » Greater London » Hillingdon » HA4 7TB

Company number 01938504
Status Active
Incorporation Date 13 August 1985
Company Type Private Limited Company
Address 9 DEBORAH CRESCENT, RUISLIP, MIDDLESEX, HA4 7TB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-11-29 GBP 5 . The most likely internet sites of DEBORAH MANAGEMENT LIMITED are www.deborahmanagement.co.uk, and www.deborah-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. Deborah Management Limited is a Private Limited Company. The company registration number is 01938504. Deborah Management Limited has been working since 13 August 1985. The present status of the company is Active. The registered address of Deborah Management Limited is 9 Deborah Crescent Ruislip Middlesex Ha4 7tb. . BUCKELL, Margaret Anne is a Secretary of the company. BUCKELL, Margaret Anne is a Director of the company. LANCASTER, Irene is a Director of the company. PARSONS, Stephen James is a Director of the company. RUSSELL, Janet is a Director of the company. TOMNEY, Howard Michael is a Director of the company. Secretary CONISBEE, Paul has been resigned. Secretary PARSONS, Dawn Elaine has been resigned. Secretary TOMNEY, Howard Michael has been resigned. Director CONISBEE, Paul has been resigned. Director EDGAR, Maurice has been resigned. Director FLETCHER, Cordelia has been resigned. Director PARSONS, Dawn Elaine has been resigned. Director RENSHAW, Brian has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BUCKELL, Margaret Anne
Appointed Date: 27 January 2003

Director
BUCKELL, Margaret Anne
Appointed Date: 22 October 1997
70 years old

Director
LANCASTER, Irene
Appointed Date: 24 October 2001
88 years old

Director
PARSONS, Stephen James
Appointed Date: 10 June 2009
70 years old

Director
RUSSELL, Janet
Appointed Date: 01 February 2003
68 years old

Director

Resigned Directors

Secretary
CONISBEE, Paul
Resigned: 22 October 1997
Appointed Date: 31 December 1992

Secretary
PARSONS, Dawn Elaine
Resigned: 27 January 2003
Appointed Date: 06 November 1997

Secretary
TOMNEY, Howard Michael
Resigned: 31 December 1992

Director
CONISBEE, Paul
Resigned: 22 October 1997
109 years old

Director
EDGAR, Maurice
Resigned: 24 October 2001
94 years old

Director
FLETCHER, Cordelia
Resigned: 09 December 2002
109 years old

Director
PARSONS, Dawn Elaine
Resigned: 10 June 2009
Appointed Date: 06 October 1995
66 years old

Director
RENSHAW, Brian
Resigned: 15 June 1995
85 years old

DEBORAH MANAGEMENT LIMITED Events

28 Nov 2016
Confirmation statement made on 27 November 2016 with updates
10 May 2016
Total exemption full accounts made up to 31 March 2016
29 Nov 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-29
  • GBP 5

21 Jul 2015
Total exemption small company accounts made up to 31 March 2015
01 Dec 2014
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 5

...
... and 79 more events
15 Jun 1989
Return made up to 30/06/88; full list of members

05 May 1989
First gazette

03 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Nov 1987
Return made up to 30/03/87; full list of members

27 Oct 1987
Registered office changed on 27/10/87 from: 108 craven park harlesden london NW10