DEEPDALE MANAGEMENT LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG3 9JX
Company number 03718628
Status Active
Incorporation Date 24 February 1999
Company Type Private Limited Company
Address 416 GREEN LANE, ILFORD, ESSEX, IG3 9JX
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-13 GBP 200 . The most likely internet sites of DEEPDALE MANAGEMENT LIMITED are www.deepdalemanagement.co.uk, and www.deepdale-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Deepdale Management Limited is a Private Limited Company. The company registration number is 03718628. Deepdale Management Limited has been working since 24 February 1999. The present status of the company is Active. The registered address of Deepdale Management Limited is 416 Green Lane Ilford Essex Ig3 9jx. . SHIPLEY, Adele Katrine is a Secretary of the company. CLITHEROE, Alan James is a Director of the company. SHIPLEY, Adele Katrine is a Director of the company. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director CLITHEROE, Alan James has been resigned. Director LARKMAN, James Lionel has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Secretary
SHIPLEY, Adele Katrine
Appointed Date: 02 December 1999

Director
CLITHEROE, Alan James
Appointed Date: 08 August 2005
67 years old

Director
SHIPLEY, Adele Katrine
Appointed Date: 03 March 2005
56 years old

Resigned Directors

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 16 March 1999
Appointed Date: 24 February 1999

Director
CLITHEROE, Alan James
Resigned: 22 March 2005
Appointed Date: 02 December 1999
67 years old

Director
LARKMAN, James Lionel
Resigned: 01 June 2008
Appointed Date: 21 March 2005
63 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 16 March 1999
Appointed Date: 24 February 1999

Persons With Significant Control

Mr Alan Clitheroe
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Adele Katrine Shipley
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DEEPDALE MANAGEMENT LIMITED Events

09 Mar 2017
Confirmation statement made on 24 February 2017 with updates
12 Dec 2016
Total exemption full accounts made up to 31 March 2016
13 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-13
  • GBP 200

13 Mar 2016
Director's details changed for Mr Alan James Clitheroe on 26 February 2015
13 Mar 2016
Director's details changed for Ms Adele Katrine Shipley on 26 February 2015
...
... and 52 more events
17 Dec 1999
New secretary appointed
29 Mar 1999
Registered office changed on 29/03/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU
29 Mar 1999
Secretary resigned
29 Mar 1999
Director resigned
24 Feb 1999
Incorporation

DEEPDALE MANAGEMENT LIMITED Charges

15 June 2001
Legal charge
Delivered: 3 July 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat c 271 valley road streatham london SW16 all rental…