DEE VIEW HOUSE MANAGEMENT COMPANY LIMITED
WIRRAL

Hellopages » Merseyside » Wirral » CH48 3HZ

Company number 04538834
Status Active
Incorporation Date 18 September 2002
Company Type Private Limited Company
Address 6 SANDY LANE, WEST KIRBY, WIRRAL, MERSEYSIDE, CH48 3HZ
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 seventy-six events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 September 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 7 . The most likely internet sites of DEE VIEW HOUSE MANAGEMENT COMPANY LIMITED are www.deeviewhousemanagementcompany.co.uk, and www.dee-view-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Birkenhead Park Rail Station is 6.2 miles; to Wallasey Grove Road Rail Station is 6.3 miles; to Flint Rail Station is 8.2 miles; to Hawarden Bridge Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dee View House Management Company Limited is a Private Limited Company. The company registration number is 04538834. Dee View House Management Company Limited has been working since 18 September 2002. The present status of the company is Active. The registered address of Dee View House Management Company Limited is 6 Sandy Lane West Kirby Wirral Merseyside Ch48 3hz. . MAYHEW, David James is a Secretary of the company. ATKINSON, Patricia is a Director of the company. BERRY, John is a Director of the company. MCCONNELL, Anthony William is a Director of the company. O'NEIL, Daphne Joan is a Director of the company. Secretary HIND, David Ronald has been resigned. Secretary MCCONNELL, Anthony William has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director FITZMAURICE, Dermot has been resigned. Director LINLEY, Harry has been resigned. Director OXLEY, Geoffrey Roy has been resigned. Director RATCLIFFE, Steven James has been resigned. Director ROTHERAM, Roy Stanley has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MAYHEW, David James
Appointed Date: 02 December 2007

Director
ATKINSON, Patricia
Appointed Date: 18 February 2005
88 years old

Director
BERRY, John
Appointed Date: 14 December 2009
85 years old

Director
MCCONNELL, Anthony William
Appointed Date: 02 December 2007
89 years old

Director
O'NEIL, Daphne Joan
Appointed Date: 18 February 2005
96 years old

Resigned Directors

Secretary
HIND, David Ronald
Resigned: 18 February 2005
Appointed Date: 18 September 2002

Secretary
MCCONNELL, Anthony William
Resigned: 02 December 2007
Appointed Date: 18 February 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 18 September 2002
Appointed Date: 18 September 2002

Director
FITZMAURICE, Dermot
Resigned: 18 February 2005
Appointed Date: 18 September 2002
71 years old

Director
LINLEY, Harry
Resigned: 16 October 2012
Appointed Date: 10 October 2008
107 years old

Director
OXLEY, Geoffrey Roy
Resigned: 13 March 2012
Appointed Date: 18 February 2005
97 years old

Director
RATCLIFFE, Steven James
Resigned: 18 February 2005
Appointed Date: 18 September 2002
68 years old

Director
ROTHERAM, Roy Stanley
Resigned: 30 January 2009
Appointed Date: 18 February 2005
67 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 18 September 2002
Appointed Date: 18 September 2002

Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 18 September 2002
Appointed Date: 18 September 2002

Persons With Significant Control

Mr David James Mayhew
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control as a member of a firm

DEE VIEW HOUSE MANAGEMENT COMPANY LIMITED Events

25 Sep 2016
Confirmation statement made on 18 September 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 December 2015
13 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 7

07 Oct 2015
Accounts for a dormant company made up to 31 December 2014
29 Sep 2015
Director's details changed for Mr Daphne Joan O'neil on 1 September 2015
...
... and 66 more events
23 Sep 2002
New director appointed
23 Sep 2002
Director resigned
23 Sep 2002
Secretary resigned
23 Sep 2002
Director resigned
18 Sep 2002
Incorporation