DENEWOOD PROPERTY LIMITED
WOLDINGHAM

Hellopages » Surrey » Tandridge » CR3 7LD

Company number 01140310
Status Active
Incorporation Date 18 October 1973
Company Type Private Limited Company
Address 1 DENEWOOD, PARK LEY ROAD, WOLDINGHAM, SURREY, CR3 7LD
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 eighty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 9 July 2016 with updates; Appointment of Ms Tina Tabone as a director on 21 December 2015. The most likely internet sites of DENEWOOD PROPERTY LIMITED are www.denewoodproperty.co.uk, and www.denewood-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and twelve months. Denewood Property Limited is a Private Limited Company. The company registration number is 01140310. Denewood Property Limited has been working since 18 October 1973. The present status of the company is Active. The registered address of Denewood Property Limited is 1 Denewood Park Ley Road Woldingham Surrey Cr3 7ld. . DUNNELL, Sarah Kathryn Dunnell is a Director of the company. KYPRI, Anna is a Director of the company. TABONE, Tina is a Director of the company. Secretary DUNNELL, Sarah Kathryn Dunnell has been resigned. Secretary NESBITT, June Elizabeth has been resigned. Secretary OBRIEN, John Patrick has been resigned. Secretary STURRIDGE, Paul Francis Anthony has been resigned. Director FOLEY, Reginald has been resigned. Director KYPRI, Gregory has been resigned. Director MARSHALL, Philomena Angela has been resigned. Director NESBITT, June Elizabeth has been resigned. Director OBRIEN, John Patrick has been resigned. Director STURRIDGE, Paul Francis Anthony has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
DUNNELL, Sarah Kathryn Dunnell
Appointed Date: 26 April 2002
60 years old

Director
KYPRI, Anna
Appointed Date: 23 September 2004
97 years old

Director
TABONE, Tina
Appointed Date: 21 December 2015
60 years old

Resigned Directors

Secretary
DUNNELL, Sarah Kathryn Dunnell
Resigned: 16 May 2016
Appointed Date: 22 July 2004

Secretary
NESBITT, June Elizabeth
Resigned: 16 May 2016
Appointed Date: 22 April 2002

Secretary
OBRIEN, John Patrick
Resigned: 01 February 1998

Secretary
STURRIDGE, Paul Francis Anthony
Resigned: 26 April 2002
Appointed Date: 01 February 1998

Director
FOLEY, Reginald
Resigned: 18 June 1993
90 years old

Director
KYPRI, Gregory
Resigned: 23 September 2004
103 years old

Director
MARSHALL, Philomena Angela
Resigned: 12 October 1998
88 years old

Director
NESBITT, June Elizabeth
Resigned: 16 May 2016
Appointed Date: 01 December 1998
76 years old

Director
OBRIEN, John Patrick
Resigned: 11 April 2013
85 years old

Director
STURRIDGE, Paul Francis Anthony
Resigned: 26 April 2002
Appointed Date: 22 September 1993
65 years old

DENEWOOD PROPERTY LIMITED Events

07 Oct 2016
Full accounts made up to 31 December 2015
22 Jul 2016
Confirmation statement made on 9 July 2016 with updates
20 Jul 2016
Appointment of Ms Tina Tabone as a director on 21 December 2015
16 May 2016
Termination of appointment of June Elizabeth Nesbitt as a director on 16 May 2016
16 May 2016
Termination of appointment of June Elizabeth Nesbitt as a secretary on 16 May 2016
...
... and 78 more events
07 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Jun 1986
Return made up to 03/03/86; full list of members

26 Jun 1986
Return made up to 03/03/86; full list of members

26 Jun 1986
Return made up to 31/12/85; full list of members

26 Jun 1986
Return made up to 31/12/85; full list of members