About

Registered Number: 03813901
Date of Incorporation: 26/07/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 15 Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ

 

Deer Park Freehold Ltd was setup in 1999, it has a status of "Active". We don't currently know the number of employees at this company. This organisation has 17 directors listed as Day, Maximilian John, Al Kadhi, Amru, Begbie, Alasdair, Blewitt, Gwendoline Violet Ballard, Bradbrook, Michael, Cameron, Andrea Lois, Cousins, Duncan William, Leslie, Neil Graeme, Lewis, Denis Arthur Victor, Michael, Soteris Yiangos, Nicholson, Helena, Oates, Sylvia Mary, Phipps, Julian Robert, Reyero-gonzalez, Silvia, Rowsell, Andrew Jonathan, Shaw, Bryan Leslie, Turner, Doris Helen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Maximilian John 14 May 2016 - 1
AL KADHI, Amru 11 October 2005 10 March 2011 1
BEGBIE, Alasdair 26 July 1999 11 September 2004 1
BLEWITT, Gwendoline Violet Ballard 26 July 1999 11 September 2004 1
BRADBROOK, Michael 23 June 2001 22 November 2007 1
CAMERON, Andrea Lois 29 March 2003 18 January 2012 1
COUSINS, Duncan William 01 July 2005 24 April 2009 1
LESLIE, Neil Graeme 29 March 2003 04 September 2012 1
LEWIS, Denis Arthur Victor 26 July 1999 30 April 2001 1
MICHAEL, Soteris Yiangos 08 May 2000 30 September 2010 1
NICHOLSON, Helena 14 May 2016 21 April 2018 1
OATES, Sylvia Mary 08 May 2000 11 September 2004 1
PHIPPS, Julian Robert 12 November 2005 15 October 2011 1
REYERO-GONZALEZ, Silvia 08 May 2000 29 March 2003 1
ROWSELL, Andrew Jonathan 08 May 2000 29 March 2003 1
SHAW, Bryan Leslie 09 September 2012 12 September 2014 1
TURNER, Doris Helen 08 May 2000 11 April 2004 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 31 July 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 03 August 2018
TM01 - Termination of appointment of director 30 April 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 20 September 2016
CS01 - N/A 09 August 2016
AP01 - Appointment of director 27 June 2016
TM01 - Termination of appointment of director 22 June 2016
AP01 - Appointment of director 20 June 2016
AP01 - Appointment of director 17 June 2016
TM01 - Termination of appointment of director 03 February 2016
TM01 - Termination of appointment of director 01 February 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 29 June 2015
CH01 - Change of particulars for director 17 June 2015
TM01 - Termination of appointment of director 19 September 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 04 June 2013
AP01 - Appointment of director 29 January 2013
AP01 - Appointment of director 20 September 2012
TM01 - Termination of appointment of director 07 September 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 12 April 2012
CH01 - Change of particulars for director 15 February 2012
CH01 - Change of particulars for director 15 February 2012
AP01 - Appointment of director 25 January 2012
TM01 - Termination of appointment of director 20 January 2012
TM01 - Termination of appointment of director 11 January 2012
TM01 - Termination of appointment of director 10 January 2012
TM01 - Termination of appointment of director 18 October 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 28 June 2011
TM01 - Termination of appointment of director 11 March 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH04 - Change of particulars for corporate secretary 13 August 2010
363a - Annual Return 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
353 - Register of members 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
AA - Annual Accounts 10 September 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
AA - Annual Accounts 08 September 2008
363s - Annual Return 18 August 2008
288b - Notice of resignation of directors or secretaries 26 November 2007
AA - Annual Accounts 22 October 2007
363s - Annual Return 03 September 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 07 July 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 22 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
363s - Annual Return 01 October 2004
AA - Annual Accounts 20 August 2004
AA - Annual Accounts 18 August 2003
363s - Annual Return 11 August 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 06 August 2002
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
363s - Annual Return 07 August 2001
AA - Annual Accounts 29 May 2001
225 - Change of Accounting Reference Date 29 May 2001
363s - Annual Return 15 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
287 - Change in situation or address of Registered Office 07 June 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 02 September 1999
288b - Notice of resignation of directors or secretaries 01 September 1999
288b - Notice of resignation of directors or secretaries 01 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
NEWINC - New incorporation documents 26 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.