DEEPDENE HOUSE MANAGEMENT LIMITED
STREATHAM

Hellopages » Greater London » Lambeth » SW16 2HP

Company number 03029485
Status Active
Incorporation Date 6 March 1995
Company Type Private Limited Company
Address DEEPDENE HOUSE, 13 OAKDALE ROAD, STREATHAM, LONDON, SW16 2HP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 6 ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of DEEPDENE HOUSE MANAGEMENT LIMITED are www.deepdenehousemanagement.co.uk, and www.deepdene-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Beckenham Hill Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.4 miles; to Barbican Rail Station is 6.5 miles; to Brondesbury Park Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deepdene House Management Limited is a Private Limited Company. The company registration number is 03029485. Deepdene House Management Limited has been working since 06 March 1995. The present status of the company is Active. The registered address of Deepdene House Management Limited is Deepdene House 13 Oakdale Road Streatham London Sw16 2hp. The company`s financial liabilities are £5.02k. It is £0k against last year. And the total assets are £7.01k, which is £0k against last year. BYOK, Nicholas is a Director of the company. DAVIS, Adam Jon is a Director of the company. THOMAS, James John David is a Director of the company. Secretary ATAMER, Victoria Marie has been resigned. Secretary GREEN, Robert Ian has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ATAMER, Victoria Marie has been resigned. Director BANKS, Stephen Richard has been resigned. Director FREEBODY, Guy Patrick has been resigned. Director HAWKINS, Marcus Frederick has been resigned. Director HILLS, Katherine Ann has been resigned. Director MEPANDY-TOURTIRI, Farel Claudrick has been resigned. Director ROSENBERG, Shireen Louise has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


deepdene house management Key Finiance

LIABILITIES £5.02k
CASH n/a
TOTAL ASSETS £7.01k
All Financial Figures

Current Directors

Director
BYOK, Nicholas
Appointed Date: 05 January 2016
43 years old

Director
DAVIS, Adam Jon
Appointed Date: 08 February 2016
41 years old

Director
THOMAS, James John David
Appointed Date: 05 January 2016
44 years old

Resigned Directors

Secretary
ATAMER, Victoria Marie
Resigned: 08 February 2016
Appointed Date: 20 January 2005

Secretary
GREEN, Robert Ian
Resigned: 20 January 2005
Appointed Date: 10 March 1995

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 10 March 1995
Appointed Date: 06 March 1995

Director
ATAMER, Victoria Marie
Resigned: 08 February 2016
Appointed Date: 20 January 2005
62 years old

Director
BANKS, Stephen Richard
Resigned: 20 January 2005
Appointed Date: 21 February 1997
67 years old

Director
FREEBODY, Guy Patrick
Resigned: 11 December 2008
Appointed Date: 13 February 2008
48 years old

Director
HAWKINS, Marcus Frederick
Resigned: 20 January 2005
Appointed Date: 10 March 1995
66 years old

Director
HILLS, Katherine Ann
Resigned: 12 February 2008
Appointed Date: 20 January 2005
51 years old

Director
MEPANDY-TOURTIRI, Farel Claudrick
Resigned: 22 January 2016
Appointed Date: 30 January 2015
47 years old

Director
ROSENBERG, Shireen Louise
Resigned: 30 January 2015
Appointed Date: 11 December 2008
46 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 10 March 1995
Appointed Date: 06 March 1995

DEEPDENE HOUSE MANAGEMENT LIMITED Events

17 Mar 2017
Confirmation statement made on 6 March 2017 with updates
01 Jun 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 6

27 Apr 2016
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Appointment of Mr Nicholas Byok as a director on 5 January 2016
20 Apr 2016
Appointment of Mr Adam Jon Davis as a director on 8 February 2016
...
... and 75 more events
28 Jan 1996
Registered office changed on 28/01/96 from: merlin house 2 church street hungerford berkshire RG17 0JG
21 Dec 1995
New director appointed
21 Dec 1995
Secretary resigned;new secretary appointed;director resigned
21 Dec 1995
Registered office changed on 21/12/95 from: 31 corsham street london N1 6DR
06 Mar 1995
Incorporation