DATCHET HOUSE ESTATES LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 2DA

Company number 03355212
Status Active
Incorporation Date 17 April 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 1 DATCHET HOUSE, 35 UPTON PARK, SLOUGH, BERKSHIRE, SL1 2DA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 17 April 2016 no member list. The most likely internet sites of DATCHET HOUSE ESTATES LIMITED are www.datchethouseestates.co.uk, and www.datchet-house-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Datchet House Estates Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03355212. Datchet House Estates Limited has been working since 17 April 1997. The present status of the company is Active. The registered address of Datchet House Estates Limited is Flat 1 Datchet House 35 Upton Park Slough Berkshire Sl1 2da. . RYAN, Jonathan Patrick William is a Secretary of the company. STONEHOUSE, Lea is a Director of the company. Secretary ALDEN, Kevin has been resigned. Secretary COOK, Tracie has been resigned. Secretary DHOKIA, Raj has been resigned. Secretary MITCHELL, Neil has been resigned. Secretary SMITH, Louise Kelly has been resigned. Director DAWES, John Paul has been resigned. Director FIELD, Michael John Hayward has been resigned. Director MCBRIEN, Howard Joseph has been resigned. Director MITCHELL, Neil has been resigned. Director PEACOCK, Lewis Mathew has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
RYAN, Jonathan Patrick William
Appointed Date: 24 February 2016

Director
STONEHOUSE, Lea
Appointed Date: 13 July 2006
57 years old

Resigned Directors

Secretary
ALDEN, Kevin
Resigned: 07 January 2014
Appointed Date: 01 June 2002

Secretary
COOK, Tracie
Resigned: 01 June 2002
Appointed Date: 18 August 1998

Secretary
DHOKIA, Raj
Resigned: 24 January 1998
Appointed Date: 17 April 1997

Secretary
MITCHELL, Neil
Resigned: 06 February 1999
Appointed Date: 24 January 1998

Secretary
SMITH, Louise Kelly
Resigned: 29 July 2015
Appointed Date: 27 March 2014

Director
DAWES, John Paul
Resigned: 13 July 2006
Appointed Date: 01 December 2003
53 years old

Director
FIELD, Michael John Hayward
Resigned: 01 April 2001
Appointed Date: 08 May 1997
89 years old

Director
MCBRIEN, Howard Joseph
Resigned: 24 January 1998
Appointed Date: 17 April 1997
81 years old

Director
MITCHELL, Neil
Resigned: 06 February 1999
Appointed Date: 08 May 1997
64 years old

Director
PEACOCK, Lewis Mathew
Resigned: 01 December 2003
Appointed Date: 28 June 2001
50 years old

Persons With Significant Control

Mrs Lea Stonehouse
Notified on: 15 June 2016
57 years old
Nature of control: Has significant influence or control

DATCHET HOUSE ESTATES LIMITED Events

30 Apr 2017
Confirmation statement made on 17 April 2017 with updates
09 Jul 2016
Total exemption small company accounts made up to 31 October 2015
13 May 2016
Annual return made up to 17 April 2016 no member list
24 Feb 2016
Appointment of Mr Jonathan Patrick William Ryan as a secretary on 24 February 2016
26 Jan 2016
Previous accounting period extended from 30 April 2015 to 31 October 2015
...
... and 54 more events
11 Feb 1998
New secretary appointed
11 Feb 1998
Registered office changed on 11/02/98 from: 7 windsor road slough berks SL1 2DX
28 May 1997
New director appointed
28 May 1997
New director appointed
17 Apr 1997
Incorporation