DEREHAM PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DEREHAM PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02351072

Incorporation date

22/02/1989

Size

Full

Contacts

Registered address

Registered address

The Coach House, Bill Hill Park, Wokingham, Berkshire RG40 5QTCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1989)
dot icon26/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon19/09/2011
First Gazette notice for voluntary strike-off
dot icon11/09/2011
Application to strike the company off the register
dot icon15/06/2011
Full accounts made up to 2010-12-31
dot icon01/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon10/05/2010
Full accounts made up to 2009-12-31
dot icon15/04/2010
Statement of capital on 2010-04-16
dot icon08/04/2010
Statement by Directors
dot icon08/04/2010
Solvency Statement dated 30/03/10
dot icon08/04/2010
Resolutions
dot icon25/02/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon25/10/2009
Full accounts made up to 2008-12-31
dot icon30/07/2009
Statement by Directors
dot icon30/07/2009
Miscellaneous
dot icon30/07/2009
Solvency Statement dated 01/07/09
dot icon30/07/2009
Resolutions
dot icon01/03/2009
Return made up to 23/02/09; full list of members
dot icon28/09/2008
Full accounts made up to 2007-12-31
dot icon28/02/2008
Return made up to 23/02/08; full list of members
dot icon28/02/2008
Director's Change of Particulars / timothy richards / 27/12/2007 / HouseName/Number was: , now: 9; Street was: bill hill park, now: brammerton st; Area was: wokingham, now: ; Post Town was: berkshire, now: london; Post Code was: RG40 5QT, now: SW3 5JS
dot icon08/08/2007
Full accounts made up to 2006-12-31
dot icon27/02/2007
Return made up to 23/02/07; full list of members
dot icon27/02/2007
Director resigned
dot icon20/06/2006
Full accounts made up to 2005-12-31
dot icon09/03/2006
Return made up to 23/02/06; full list of members
dot icon15/11/2005
Secretary resigned
dot icon13/10/2005
New secretary appointed
dot icon15/05/2005
Full accounts made up to 2004-12-31
dot icon21/03/2005
Return made up to 23/02/05; full list of members
dot icon28/05/2004
Particulars of mortgage/charge
dot icon13/04/2004
Full accounts made up to 2003-12-31
dot icon13/04/2004
Return made up to 23/02/04; full list of members
dot icon13/04/2004
Director's particulars changed
dot icon25/04/2003
Full accounts made up to 2002-12-31
dot icon11/03/2003
Return made up to 23/02/03; full list of members
dot icon02/07/2002
Particulars of mortgage/charge
dot icon17/06/2002
Full accounts made up to 2001-12-31
dot icon07/03/2002
Return made up to 23/02/02; full list of members
dot icon17/06/2001
Full accounts made up to 2000-12-31
dot icon05/03/2001
Return made up to 23/02/01; full list of members
dot icon05/03/2001
Director's particulars changed
dot icon02/07/2000
Full accounts made up to 1999-12-31
dot icon29/02/2000
Return made up to 23/02/00; full list of members
dot icon22/12/1999
New director appointed
dot icon09/12/1999
New director appointed
dot icon09/12/1999
Director resigned
dot icon13/10/1999
Full accounts made up to 1998-12-31
dot icon28/02/1999
Return made up to 23/02/99; no change of members
dot icon28/02/1999
Secretary's particulars changed
dot icon23/08/1998
Full accounts made up to 1997-12-31
dot icon21/06/1998
Director resigned
dot icon08/03/1998
Return made up to 23/02/98; no change of members
dot icon13/07/1997
Director's particulars changed
dot icon10/07/1997
Full accounts made up to 1996-12-31
dot icon11/03/1997
Return made up to 23/02/97; full list of members
dot icon11/03/1997
Registered office changed on 12/03/97
dot icon01/02/1997
Director resigned
dot icon01/02/1997
Secretary resigned
dot icon01/02/1997
New secretary appointed
dot icon08/07/1996
Full accounts made up to 1995-12-31
dot icon28/02/1996
Return made up to 23/02/96; no change of members
dot icon12/12/1995
Particulars of mortgage/charge
dot icon19/09/1995
Accounts for a small company made up to 1994-12-31
dot icon19/03/1995
Return made up to 23/02/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon07/08/1994
Full accounts made up to 1993-12-31
dot icon08/06/1994
Ad 08/07/91--------- £ si [email protected]
dot icon05/06/1994
Resolutions
dot icon05/06/1994
£ nc 75000/175000 08/07/91
dot icon10/03/1994
Return made up to 23/02/94; no change of members
dot icon07/07/1993
Full accounts made up to 1992-12-31
dot icon24/03/1993
Return made up to 23/02/93; no change of members
dot icon11/08/1992
Full accounts made up to 1991-12-31
dot icon18/06/1992
Return made up to 23/02/92; full list of members
dot icon12/03/1992
Director resigned
dot icon09/03/1992
Director resigned
dot icon26/02/1992
Certificate of change of name
dot icon27/01/1992
New secretary appointed
dot icon27/01/1992
Secretary resigned
dot icon18/01/1992
Registered office changed on 19/01/92 from: south green east dereham norfolk NR19 1PP
dot icon13/01/1992
Secretary resigned
dot icon13/01/1992
New secretary appointed
dot icon16/07/1991
Particulars of mortgage/charge
dot icon24/06/1991
Full accounts made up to 1990-12-31
dot icon18/06/1991
Ad 22/05/91--------- £ si [email protected]=25000 £ ic 50000/75000
dot icon18/06/1991
Resolutions
dot icon18/06/1991
Resolutions
dot icon18/06/1991
£ nc 50000/75000 22/05/91
dot icon18/06/1991
Return made up to 23/02/91; full list of members
dot icon22/05/1991
Secretary resigned;new secretary appointed;director resigned
dot icon01/05/1991
Particulars of mortgage/charge
dot icon17/04/1991
Accounting reference date shortened from 31/01 to 31/12
dot icon08/04/1991
Full group accounts made up to 1990-01-31
dot icon28/01/1991
Return made up to 23/02/90; full list of members
dot icon22/11/1989
Resolutions
dot icon05/09/1989
Resolutions
dot icon05/09/1989
Resolutions
dot icon24/08/1989
Certificate of change of name
dot icon08/08/1989
Secretary resigned;new secretary appointed;director's particulars changed
dot icon07/08/1989
Wd 07/08/89 ad 14/07/89--------- £ si [email protected]=49998 £ ic 2/50000
dot icon02/08/1989
Memorandum and Articles of Association
dot icon02/08/1989
Resolutions
dot icon25/07/1989
Conve
dot icon25/07/1989
Resolutions
dot icon25/07/1989
£ nc 100/50000
dot icon24/07/1989
Director resigned;new director appointed
dot icon24/07/1989
New director appointed
dot icon24/07/1989
Registered office changed on 25/07/89 from: 5 chancery lane london WC2A 1LF
dot icon24/07/1989
New director appointed
dot icon24/07/1989
Accounting reference date notified as 31/01
dot icon13/06/1989
Resolutions
dot icon22/02/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dennis, John Edward
Director
25/11/1999 - 30/06/2006
15
Richards, Timothy James
Director
25/11/1999 - Present
8
Richards, Simon Anthony
Secretary
04/10/2005 - Present
17
Richards, Timothy James
Secretary
23/01/1997 - 04/10/2005
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEREHAM PROPERTIES LIMITED

DEREHAM PROPERTIES LIMITED is an(a) Dissolved company incorporated on 22/02/1989 with the registered office located at The Coach House, Bill Hill Park, Wokingham, Berkshire RG40 5QT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEREHAM PROPERTIES LIMITED?

toggle

DEREHAM PROPERTIES LIMITED is currently Dissolved. It was registered on 22/02/1989 and dissolved on 26/12/2011.

Where is DEREHAM PROPERTIES LIMITED located?

toggle

DEREHAM PROPERTIES LIMITED is registered at The Coach House, Bill Hill Park, Wokingham, Berkshire RG40 5QT.

What does DEREHAM PROPERTIES LIMITED do?

toggle

DEREHAM PROPERTIES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for DEREHAM PROPERTIES LIMITED?

toggle

The latest filing was on 26/12/2011: Final Gazette dissolved via voluntary strike-off.