DEMISTONE PROPERTIES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 8YZ

Company number 04959185
Status Active
Incorporation Date 11 November 2003
Company Type Private Limited Company
Address WESTBROOK COURT, 2 SHARROW VALE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S11 8YZ
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 fifty-two events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Director's details changed for Mr Kevin Nigel Gill on 5 November 2016; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of DEMISTONE PROPERTIES LIMITED are www.demistoneproperties.co.uk, and www.demistone-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Demistone Properties Limited is a Private Limited Company. The company registration number is 04959185. Demistone Properties Limited has been working since 11 November 2003. The present status of the company is Active. The registered address of Demistone Properties Limited is Westbrook Court 2 Sharrow Vale Road Sheffield South Yorkshire S11 8yz. . DUNGWORTH, John Stephen is a Secretary of the company. BULLOCK, David is a Director of the company. COX, Matthew James is a Director of the company. DUNGWORTH, John Stephen is a Director of the company. GILL, Kevin Nigel is a Director of the company. Secretary FOLEY, Stephen Patrick has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FOLEY, Stephen Patrick has been resigned. Director PAGDIN, Mark Nicholas has been resigned. Director SHEPHERD, Paul Andrew has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DUNGWORTH, John Stephen
Appointed Date: 17 October 2005

Director
BULLOCK, David
Appointed Date: 25 November 2003
73 years old

Director
COX, Matthew James
Appointed Date: 01 June 2006
48 years old

Director
DUNGWORTH, John Stephen
Appointed Date: 25 November 2003
59 years old

Director
GILL, Kevin Nigel
Appointed Date: 25 November 2003
67 years old

Resigned Directors

Secretary
FOLEY, Stephen Patrick
Resigned: 17 October 2005
Appointed Date: 25 November 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 November 2003
Appointed Date: 11 November 2003

Director
FOLEY, Stephen Patrick
Resigned: 01 June 2006
Appointed Date: 25 November 2003
65 years old

Director
PAGDIN, Mark Nicholas
Resigned: 03 October 2005
Appointed Date: 25 November 2003
55 years old

Director
SHEPHERD, Paul Andrew
Resigned: 23 March 2004
Appointed Date: 25 November 2003
57 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 November 2003
Appointed Date: 11 November 2003

Persons With Significant Control

Mr John Stephen Dungworth
Notified on: 1 May 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Bullock
Notified on: 1 May 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin Nigel Gill
Notified on: 1 May 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew James Cox
Notified on: 1 May 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEMISTONE PROPERTIES LIMITED Events

14 Nov 2016
Confirmation statement made on 11 November 2016 with updates
14 Nov 2016
Director's details changed for Mr Kevin Nigel Gill on 5 November 2016
20 Sep 2016
Total exemption small company accounts made up to 30 April 2016
25 Nov 2015
Total exemption small company accounts made up to 30 April 2015
18 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 600

...
... and 42 more events
29 Dec 2003
New director appointed
29 Dec 2003
New director appointed
29 Dec 2003
New director appointed
06 Dec 2003
Registered office changed on 06/12/03 from: 6-8 underwood street london N1 7JQ
11 Nov 2003
Incorporation

DEMISTONE PROPERTIES LIMITED Charges

3 October 2005
Mortgage
Delivered: 6 October 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property at unit e westbrook court sharrow vale…
14 May 2004
Legal charge
Delivered: 22 May 2004
Status: Satisfied on 19 October 2005
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage unit e, westbrook court, sharrow…