DEEKS & STEERE (HOLDINGS) LIMITED
HASLEMERE

Hellopages » Surrey » Waverley » GU27 2LJ
Company number 00423940
Status Active
Incorporation Date 19 November 1946
Company Type Private Limited Company
Address EDGEWOOD, GRAYS CLOSE, HASLEMERE, SURREY, GU27 2LJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Satisfaction of charge 20 in full; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 434,510 . The most likely internet sites of DEEKS & STEERE (HOLDINGS) LIMITED are www.deekssteereholdings.co.uk, and www.deeks-steere-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and three months. The distance to to Milford (Surrey) Rail Station is 5.4 miles; to Farncombe Rail Station is 8.2 miles; to Farnham Rail Station is 8.9 miles; to Wanborough Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deeks Steere Holdings Limited is a Private Limited Company. The company registration number is 00423940. Deeks Steere Holdings Limited has been working since 19 November 1946. The present status of the company is Active. The registered address of Deeks Steere Holdings Limited is Edgewood Grays Close Haslemere Surrey Gu27 2lj. . ALDRIDGE, Stuart Gleed is a Secretary of the company. ALDRIDGE, Clive Ian is a Director of the company. ALDRIDGE, Stuart Gleed is a Director of the company. Secretary ALDRIDGE, Iris Minnie has been resigned. Director ALDRIDGE, Iris Minnie has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ALDRIDGE, Stuart Gleed
Appointed Date: 01 April 1993

Director
ALDRIDGE, Clive Ian

81 years old

Director

Resigned Directors

Secretary
ALDRIDGE, Iris Minnie
Resigned: 01 April 1993

Director
ALDRIDGE, Iris Minnie
Resigned: 01 April 1993
109 years old

DEEKS & STEERE (HOLDINGS) LIMITED Events

05 Jul 2016
Total exemption small company accounts made up to 30 September 2015
14 Jun 2016
Satisfaction of charge 20 in full
11 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 434,510

18 Jun 2015
Total exemption small company accounts made up to 30 September 2014
13 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 434,510

...
... and 105 more events
27 Jan 1987
Particulars of mortgage/charge

27 Jan 1987
Particulars of mortgage/charge

23 Jan 1987
Full accounts made up to 30 September 1986

23 Jan 1987
Return made up to 31/01/87; full list of members

05 Nov 1986
Particulars of mortgage/charge

DEEKS & STEERE (HOLDINGS) LIMITED Charges

1 August 2006
Legal charge
Delivered: 18 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property with t/no SY555872. By way of fixed charge the…
1 August 2006
Legal charge
Delivered: 18 August 2006
Status: Satisfied on 14 June 2016
Persons entitled: National Westminster Bank PLC
Description: The property under title number SY565350. By way of fixed…
3 March 2006
Legal mortgage
Delivered: 7 March 2006
Status: Satisfied on 15 March 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h land and buildings north east side kings road…
3 March 2006
Legal mortgage
Delivered: 7 March 2006
Status: Satisfied on 15 March 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 10/10A high street haslemere surrey…
15 December 2005
Debenture
Delivered: 23 December 2005
Status: Satisfied on 15 March 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 June 2000
Legal mortgage
Delivered: 15 June 2000
Status: Satisfied on 15 March 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a half moon house and 10/10A high street…
20 May 1994
Charge
Delivered: 25 May 1994
Status: Satisfied on 16 June 2006
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
18 September 1991
Legal charge
Delivered: 19 September 1991
Status: Satisfied on 9 June 2006
Persons entitled: Midland Bank PLC
Description: All that leasehold property known as 29, bedford house…
3 January 1991
Legal charge
Delivered: 5 January 1991
Status: Satisfied on 16 June 2006
Persons entitled: Midland Bank PLC
Description: Flat 2, 17 eltham road, london.
25 September 1989
Legal charge
Delivered: 5 October 1989
Status: Satisfied on 16 June 2006
Persons entitled: Midland Bank PLC
Description: Land on the west side of kings road farncombe godalming…
25 September 1989
Legal charge
Delivered: 27 September 1989
Status: Satisfied on 16 June 2006
Persons entitled: Midland Bank PLC
Description: Land on west side of kings road farncombe, godalming…
11 November 1988
Legal charge
Delivered: 25 November 1988
Status: Satisfied on 16 June 2006
Persons entitled: Midland Bank PLC
Description: The tanners 75 meadrow godalming surrey title no sy 75617.
19 January 1987
Legal charge
Delivered: 27 January 1987
Status: Satisfied on 16 June 2006
Persons entitled: Midland Bank PLC
Description: F/H property k/a the tanners 75 meadrow godalming surrey…
19 January 1987
Legal charge
Delivered: 27 January 1987
Status: Satisfied on 16 June 2006
Persons entitled: Midland Bank PLC
Description: F/H property k/a 6 kings rd. Farncombe, godalming, surrey.
30 October 1986
Legal charge
Delivered: 5 November 1986
Status: Satisfied on 16 June 2006
Persons entitled: Midland Bank PLC
Description: 6, kings road, farncombe, godalming, surrey.
31 January 1984
Legal charge
Delivered: 6 February 1984
Status: Satisfied on 9 June 2006
Persons entitled: Midland Bank PLC
Description: The cedars, 29 summers road, farncombe, godalming surrey…
20 January 1984
Charge
Delivered: 26 January 1984
Status: Satisfied on 16 June 2006
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts with a…
31 March 1981
Legal charge
Delivered: 3 April 1981
Status: Satisfied on 9 June 2006
Persons entitled: Midland Bank PLC
Description: Lands & premises known as the tanners, 75 meadrow…
13 July 1962
Legal charge
Delivered: 4 July 1962
Status: Satisfied on 16 June 2006
Persons entitled: P.S. Hunter. J.C.Thomas S. Arthur J.O.J. Stevens
Description: "The tanners arms", farncombe. Godalming. Surrey.