D & M SPARKES LIMITED
LIMPSFIELD CHART

Hellopages » Surrey » Tandridge » RH8 0TA

Company number 02031452
Status Active
Incorporation Date 26 June 1986
Company Type Private Limited Company
Address CHAMPIONS PLACE, KENT HATCH ROAD, LIMPSFIELD CHART, SURREY, RH8 0TA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of D & M SPARKES LIMITED are www.dmsparkes.co.uk, and www.d-m-sparkes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. D M Sparkes Limited is a Private Limited Company. The company registration number is 02031452. D M Sparkes Limited has been working since 26 June 1986. The present status of the company is Active. The registered address of D M Sparkes Limited is Champions Place Kent Hatch Road Limpsfield Chart Surrey Rh8 0ta. . SPARKES, Michelle Victoria is a Secretary of the company. SPARKES, Michelle Victoria is a Director of the company. SPARKES, Roger Anthony is a Director of the company. Secretary PINK, Adrian James has been resigned. Secretary SPARKES, Michelle Victoria has been resigned. Director PINK, Adrian James has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SPARKES, Michelle Victoria
Appointed Date: 09 February 1996

Director
SPARKES, Michelle Victoria
Appointed Date: 15 September 1993
58 years old

Director

Resigned Directors

Secretary
PINK, Adrian James
Resigned: 09 February 1996
Appointed Date: 21 December 1995

Secretary
SPARKES, Michelle Victoria
Resigned: 21 December 1995

Director
PINK, Adrian James
Resigned: 11 December 1997
Appointed Date: 01 May 1997
78 years old

Persons With Significant Control

Mr Roger Anthony Sparkes
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

D & M SPARKES LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 31 March 2016
05 Sep 2016
Confirmation statement made on 5 September 2016 with updates
11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 200

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 84 more events
05 Feb 1988
Return made up to 15/12/87; full list of members

14 Aug 1987
Accounting reference date shortened from 31/03 to 30/04

27 Jun 1986
Registered office changed on 27/06/86 from: 84 temple chambers temple avenue london EC4Y 0HP

27 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Jun 1986
Certificate of Incorporation

D & M SPARKES LIMITED Charges

30 September 1993
Legal mortgage
Delivered: 2 October 1993
Status: Satisfied on 20 June 1997
Persons entitled: C Hoare & Co
Description: The henden manor estate ide hill nr. Sevenoaks kent title…
30 September 1993
Debenture
Delivered: 2 October 1993
Status: Satisfied on 20 June 1997
Persons entitled: C Hoare & Co
Description: Freehold land k/a henden manor estate ide hill kent title…