DEERWALK PROPERTIES LIMITED
CENTRAL MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 2HR

Company number 02956379
Status Active
Incorporation Date 8 August 1994
Company Type Private Limited Company
Address SOVEREIGN COURT, 230 UPPER FIFTH STREET, CENTRAL MILTON KEYNES, BUCKS, MK9 2HR
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1,000 ; Secretary's details changed for Peter Lawrence Beasley on 28 June 2016; Director's details changed for Peter Lawrence Beasley on 28 June 2016. The most likely internet sites of DEERWALK PROPERTIES LIMITED are www.deerwalkproperties.co.uk, and www.deerwalk-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Deerwalk Properties Limited is a Private Limited Company. The company registration number is 02956379. Deerwalk Properties Limited has been working since 08 August 1994. The present status of the company is Active. The registered address of Deerwalk Properties Limited is Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks Mk9 2hr. . BEASLEY, Peter Lawrence is a Secretary of the company. BEASLEY, Peter Lawrence is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GRIFFITHS, Frederick John Graham has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
BEASLEY, Peter Lawrence
Appointed Date: 08 August 1994

Director
BEASLEY, Peter Lawrence
Appointed Date: 08 August 1994
69 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 August 1994
Appointed Date: 08 August 1994

Director
GRIFFITHS, Frederick John Graham
Resigned: 12 March 2010
Appointed Date: 01 August 1994
95 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 August 1994
Appointed Date: 08 August 1994

DEERWALK PROPERTIES LIMITED Events

29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000

28 Jun 2016
Secretary's details changed for Peter Lawrence Beasley on 28 June 2016
28 Jun 2016
Director's details changed for Peter Lawrence Beasley on 28 June 2016
31 May 2016
Total exemption small company accounts made up to 31 August 2015
30 Jun 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000

...
... and 49 more events
11 Oct 1994
Accounting reference date notified as 31/08

12 Aug 1994
New director appointed

12 Aug 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Aug 1994
Registered office changed on 12/08/94 from: 84 temple chambers temple avenue london EC4Y 0HP

08 Aug 1994
Incorporation

DEERWALK PROPERTIES LIMITED Charges

7 February 1996
Mortgage debenture
Delivered: 20 February 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…