Company number 02040332
Status Active
Incorporation Date 24 July 1986
Company Type Private Limited Company
Address TOWERS & GORNALL, ABACUS HOUSE ROPE WALK, GARSTANG, PRESTON, LANCASHIRE, PR3 1NS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 11 August 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of DERMAR PROPERTY DEVELOPMENTS LIMITED are www.dermarpropertydevelopments.co.uk, and www.dermar-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Dermar Property Developments Limited is a Private Limited Company.
The company registration number is 02040332. Dermar Property Developments Limited has been working since 24 July 1986.
The present status of the company is Active. The registered address of Dermar Property Developments Limited is Towers Gornall Abacus House Rope Walk Garstang Preston Lancashire Pr3 1ns. . CRESSEY, Margaret is a Secretary of the company. CRESSEY, Derek John is a Director of the company. CRESSEY, Derek is a Director of the company. CRESSEY, Margaret is a Director of the company. The company operates in "Development of building projects".
Current Directors
Persons With Significant Control
Mr Derek John Cressey
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control
DERMAR PROPERTY DEVELOPMENTS LIMITED Events
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
11 Aug 2016
Confirmation statement made on 11 August 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
10 Sep 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 65 more events
08 Feb 1989
Return made up to 14/05/87; full list of members
08 Feb 1989
Accounting reference date extended from 31/03 to 31/05
09 Oct 1986
Registered office changed on 09/10/86 from: main street bentham nr lancaster LA2 7HQ
15 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
24 Jul 1986
Certificate of Incorporation