DEE MARK AND GENERAL PROPERTIES LIMITED
SURREY

Hellopages » Surrey » Surrey Heath » GU15 3TJ

Company number 01633801
Status Active
Incorporation Date 7 May 1982
Company Type Private Limited Company
Address 114 LONDON ROAD, CAMBERLEY, SURREY, GU15 3TJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 29 October 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of DEE MARK AND GENERAL PROPERTIES LIMITED are www.deemarkandgeneralproperties.co.uk, and www.dee-mark-and-general-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. The distance to to Bagshot Rail Station is 2.8 miles; to Ash Vale Rail Station is 4.9 miles; to Bracknell Rail Station is 5 miles; to Ash Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dee Mark and General Properties Limited is a Private Limited Company. The company registration number is 01633801. Dee Mark and General Properties Limited has been working since 07 May 1982. The present status of the company is Active. The registered address of Dee Mark and General Properties Limited is 114 London Road Camberley Surrey Gu15 3tj. . PILLEAU, Marcus David is a Secretary of the company. PILLEAU, David Menus is a Director of the company. PILLEAU, Marcus David is a Director of the company. PILLEAU, Susan Zinnia is a Director of the company. Secretary PILLEAU, Philippa Mary has been resigned. Director PILLEAU, Philippa Mary has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PILLEAU, Marcus David
Appointed Date: 31 January 1994

Director
PILLEAU, David Menus

100 years old

Director

Director
PILLEAU, Susan Zinnia
Appointed Date: 05 February 2004
71 years old

Resigned Directors

Secretary
PILLEAU, Philippa Mary
Resigned: 31 January 1994

Director
PILLEAU, Philippa Mary
Resigned: 13 May 1995
104 years old

Persons With Significant Control

Mr Marcus David Pilleau
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

DEE MARK AND GENERAL PROPERTIES LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
07 Nov 2016
Confirmation statement made on 29 October 2016 with updates
22 Dec 2015
Full accounts made up to 31 March 2015
10 Dec 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 200,000

25 Jun 2015
Registration of charge 016338010019, created on 18 June 2015
...
... and 91 more events
15 Oct 1987
Declaration of satisfaction of mortgage/charge

22 Dec 1986
Full accounts made up to 31 March 1986

22 Dec 1986
Return made up to 19/11/86; full list of members

04 Dec 1986
Particulars of mortgage/charge

07 May 1982
Incorporation

DEE MARK AND GENERAL PROPERTIES LIMITED Charges

18 June 2015
Charge code 0163 3801 0019
Delivered: 25 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Part ground floor block t kingston mills k/a 2 bridge yard…
23 October 2007
Legal charge
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 23 glenmore business park colebrook way weyhill road…
22 April 2005
Legal charge
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 141 great bridge street west bromwich west midlands. By way…
2 May 2000
Legal charge
Delivered: 4 May 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1 rutherford way omega park daventry. By way of fixed…
16 March 2000
Legal charge
Delivered: 30 March 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 261-263 frimley gren road frimley green…
10 November 1998
Legal charge
Delivered: 17 November 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 67 grosvenor road aldershot hampshire. By way of fixed…
30 June 1998
Legal charge
Delivered: 2 July 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage unit C8 edison road highfield…
20 February 1998
Legal charge
Delivered: 6 March 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 303A dean road severnside trading estate avonmouth…
10 April 1997
Legal charge
Delivered: 17 April 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a 79 tredworth road gloucester…
7 March 1997
Legal charge
Delivered: 12 March 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 60 broadway bracknell berkshire; any goodwill of any…
20 April 1994
Legal charge
Delivered: 22 April 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 67 barton street tewkesbury and the present or future…
20 April 1994
Legal charge
Delivered: 22 April 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 79 and 81 tredworth road gloucester and the present and…
6 November 1992
Legal charge
Delivered: 17 November 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings k/a 8,8A,9 and 9A dean…
28 June 1991
Legal charge
Delivered: 2 July 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: 12 unity place oldbury west midlands. Fixed charge the…
22 June 1988
Legal charge
Delivered: 24 June 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: 40 london road twickenham middlesex or the proceeds of sale…
28 November 1986
Legal charge
Delivered: 4 December 1986
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: 230 battersea park road, london SW11. Together with, fixed…
24 March 1986
Legal charge
Delivered: 25 March 1986
Status: Satisfied on 23 April 1992
Persons entitled: The Royal Bank of Scotland PLC.
Description: 1064 and 1064 a london road thornton heath croydon surrey…
26 April 1984
Legal charge
Delivered: 1 May 1984
Status: Satisfied on 4 August 1992
Persons entitled: Williams & Glyns Bank PLC
Description: 56 battersea park road london SW11 t/n:- ln 165482…
21 July 1983
Legal charge
Delivered: 25 July 1983
Status: Satisfied
Persons entitled: Williams & Glyns Bank PLC
Description: F/H 6 york road battersea wandsworth t/n:- sgl 189368…