DEERBROOK MANAGEMENT COMPANY LIMITED
MIDDLESEX

Hellopages » Surrey » Spelthorne » TW15 2LR

Company number 01352201
Status Active
Incorporation Date 8 February 1978
Company Type Private Limited Company
Address 34 SPRINGFIELD ROAD, ASHFORD, MIDDLESEX, TW15 2LR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Micro company accounts made up to 7 February 2017; Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 7 February 2016. The most likely internet sites of DEERBROOK MANAGEMENT COMPANY LIMITED are www.deerbrookmanagementcompany.co.uk, and www.deerbrook-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. The distance to to Fulwell Rail Station is 5.1 miles; to Byfleet & New Haw Rail Station is 5.6 miles; to Sudbury Hill Harrow Rail Station is 10.5 miles; to Leatherhead Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deerbrook Management Company Limited is a Private Limited Company. The company registration number is 01352201. Deerbrook Management Company Limited has been working since 08 February 1978. The present status of the company is Active. The registered address of Deerbrook Management Company Limited is 34 Springfield Road Ashford Middlesex Tw15 2lr. The company`s financial liabilities are £5.38k. It is £1.98k against last year. The cash in hand is £5.38k. It is £1.98k against last year. And the total assets are £5.38k, which is £1.98k against last year. HAWES, Susan Delaine is a Secretary of the company. BILLETT, Edward Ernest Charles is a Director of the company. HAWES, Michael Edgar is a Director of the company. HENRY, Gillian Elizabeth is a Director of the company. WHEATLEY, Angela Vivien is a Director of the company. Secretary HAWES, Kate Deborah has been resigned. Secretary HAWES, Michael Edgar has been resigned. Secretary MENEZES\, Madeleine has been resigned. Secretary MOORE, Terence Reginald has been resigned. Secretary ORAM, Sharon has been resigned. Secretary PIZZEY, Gillian Elizabeth has been resigned. Secretary PLUMLEY, Maxine Joanna has been resigned. Director ABLAY, Giray Jan, Dr has been resigned. Director ALAM, Todd has been resigned. Director CEREZO, Richard has been resigned. Director DAVIS, Norman Anthony Robert has been resigned. Director LANGAN, Jennifer Jane has been resigned. Director MOORE, Terence Reginald has been resigned. Director ORAM, Sharon has been resigned. Director PARRY, Sheila Mary has been resigned. Director ROGERS, Joan Kathryn has been resigned. Director ROGERS, John Sydney has been resigned. Director WELLS, Alan Robert has been resigned. The company operates in "Residents property management".


deerbrook management company Key Finiance

LIABILITIES £5.38k
+58%
CASH £5.38k
+58%
TOTAL ASSETS £5.38k
+58%
All Financial Figures

Current Directors

Secretary
HAWES, Susan Delaine
Appointed Date: 25 April 2012

Director

Director
HAWES, Michael Edgar
Appointed Date: 25 March 2009
81 years old

Director
HENRY, Gillian Elizabeth
Appointed Date: 09 March 2005
67 years old

Director
WHEATLEY, Angela Vivien
Appointed Date: 25 April 2012
77 years old

Resigned Directors

Secretary
HAWES, Kate Deborah
Resigned: 07 February 1998
Appointed Date: 09 September 1996

Secretary
HAWES, Michael Edgar
Resigned: 08 March 1999
Appointed Date: 07 February 1998

Secretary
MENEZES\, Madeleine
Resigned: 24 February 2003
Appointed Date: 07 February 2001

Secretary
MOORE, Terence Reginald
Resigned: 09 September 1996
Appointed Date: 05 December 1995

Secretary
ORAM, Sharon
Resigned: 29 August 1995

Secretary
PIZZEY, Gillian Elizabeth
Resigned: 25 April 2012
Appointed Date: 24 February 2003

Secretary
PLUMLEY, Maxine Joanna
Resigned: 07 February 2001
Appointed Date: 08 March 1999

Director
ABLAY, Giray Jan, Dr
Resigned: 17 June 2008
Appointed Date: 21 February 2007
57 years old

Director
ALAM, Todd
Resigned: 21 February 2007
Appointed Date: 24 February 2003
58 years old

Director
CEREZO, Richard
Resigned: 30 September 1991
80 years old

Director
DAVIS, Norman Anthony Robert
Resigned: 25 March 2009
Appointed Date: 21 February 2007
87 years old

Director
LANGAN, Jennifer Jane
Resigned: 09 March 2005
Appointed Date: 31 October 1991
79 years old

Director
MOORE, Terence Reginald
Resigned: 09 September 1996
Appointed Date: 05 December 1995
79 years old

Director
ORAM, Sharon
Resigned: 29 August 1995
68 years old

Director
PARRY, Sheila Mary
Resigned: 19 April 2010
Appointed Date: 18 March 2004
97 years old

Director
ROGERS, Joan Kathryn
Resigned: 18 March 2004
Appointed Date: 22 November 2001
73 years old

Director
ROGERS, John Sydney
Resigned: 21 February 2007
Appointed Date: 18 March 2004
79 years old

Director
WELLS, Alan Robert
Resigned: 07 February 2001
Appointed Date: 08 March 1999
51 years old

DEERBROOK MANAGEMENT COMPANY LIMITED Events

03 Mar 2017
Micro company accounts made up to 7 February 2017
21 Jul 2016
Confirmation statement made on 10 July 2016 with updates
15 Mar 2016
Total exemption small company accounts made up to 7 February 2016
05 Aug 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 22

27 Mar 2015
Total exemption small company accounts made up to 7 February 2015
...
... and 106 more events
28 Jul 1987
Full accounts made up to 7 February 1987

28 Jul 1987
Return made up to 22/05/86; full list of members

13 May 1987
Director resigned;new director appointed

19 Feb 1987
Full accounts made up to 7 February 1986

22 Apr 1986
Return made up to 02/05/85; full list of members