DEEBRIDGE DEVELOPMENTS LIMITED
SURREY

Hellopages » Greater London » Kingston upon Thames » KT6 4NQ

Company number 00668498
Status Active
Incorporation Date 25 August 1960
Company Type Private Limited Company
Address 59 VICTORIA ROAD, SURBITON, SURREY, KT6 4NQ
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 ninety-six events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of DEEBRIDGE DEVELOPMENTS LIMITED are www.deebridgedevelopments.co.uk, and www.deebridge-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and one months. Deebridge Developments Limited is a Private Limited Company. The company registration number is 00668498. Deebridge Developments Limited has been working since 25 August 1960. The present status of the company is Active. The registered address of Deebridge Developments Limited is 59 Victoria Road Surbiton Surrey Kt6 4nq. . OLSEN, Jeraine Dickin is a Secretary of the company. OLSEN, Jeraine Dickin is a Director of the company. OLSEN, Richard Frank is a Director of the company. Director PRICE, Audrey has been resigned. Director ROBERTS, Martin John Dickin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director
OLSEN, Richard Frank
Appointed Date: 10 May 1998
82 years old

Resigned Directors

Director
PRICE, Audrey
Resigned: 30 April 1992
93 years old

Director
ROBERTS, Martin John Dickin
Resigned: 12 February 2002
81 years old

Persons With Significant Control

Mrs Jeraine Dickin Olsen
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Mark Dickin Olsen
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jamie Nicholas Dickin Olsen
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEEBRIDGE DEVELOPMENTS LIMITED Events

06 Mar 2017
Confirmation statement made on 3 March 2017 with updates
02 Mar 2017
Confirmation statement made on 2 March 2017 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 86 more events
15 Jun 1982
Accounts made up to 30 September 1981
26 Aug 1981
Accounts made up to 30 September 1980
25 Jul 1978
Company name changed\certificate issued on 25/07/78
25 Aug 1960
Certificate of incorporation
25 Aug 1960
Incorporation

DEEBRIDGE DEVELOPMENTS LIMITED Charges

27 June 2012
Legal charge
Delivered: 4 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 29 labyrinth tower dalston square…
6 May 2010
Legal charge
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 304, 25 indescon square london.
6 May 2010
Legal charge
Delivered: 7 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 397 st david's square london.
6 May 2010
Legal charge
Delivered: 7 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 61 warwick street oxford.
28 April 2006
Legal charge
Delivered: 6 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 frodsham street chester. By way of fixed charge the…
18 June 2004
Mortgage
Delivered: 8 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 26 nicholas street chester. By way of fixed charge the…
2 February 2004
Legal charge
Delivered: 19 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25-27 lower bridge street chester. By way of fixed charge…
12 January 1965
Mortgage
Delivered: 22 January 1965
Status: Satisfied on 12 November 1991
Persons entitled: Westminster Bank LTD.
Description: 8 frodsham street chester 25 & 27 lower bridge street…