About

Registered Number: 00890822
Date of Incorporation: 31/10/1966 (58 years and 5 months ago)
Company Status: Active
Registered Address: Trinity House, School Hill, Lewes, East Sussex, BN7 2NN

 

Deniston Properties (Hove) Ltd was registered on 31 October 1966, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Adams & Remers Secretarial Services Limited, Corfield, Edith Gilda, Corfield, Mervyn Ralph in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORFIELD, Mervyn Ralph N/A 15 January 2009 1
Secretary Name Appointed Resigned Total Appointments
ADAMS & REMERS SECRETARIAL SERVICES LIMITED 01 January 2011 - 1
CORFIELD, Edith Gilda N/A 23 January 2004 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 07 January 2020
PSC07 - N/A 22 October 2019
TM01 - Termination of appointment of director 22 October 2019
AP01 - Appointment of director 22 October 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 08 February 2011
AP04 - Appointment of corporate secretary 08 February 2011
TM02 - Termination of appointment of secretary 02 February 2011
AD01 - Change of registered office address 27 July 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 13 July 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 31 January 2008
363a - Annual Return 04 January 2008
287 - Change in situation or address of Registered Office 03 September 2007
AA - Annual Accounts 01 May 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 24 May 2006
363s - Annual Return 18 January 2006
363s - Annual Return 24 January 2005
AA - Annual Accounts 24 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2005
AA - Annual Accounts 12 July 2004
363s - Annual Return 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
AA - Annual Accounts 18 December 2003
225 - Change of Accounting Reference Date 07 September 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 17 December 2002
287 - Change in situation or address of Registered Office 17 December 2002
363s - Annual Return 18 November 2002
AA - Annual Accounts 30 May 2001
288c - Notice of change of directors or secretaries or in their particulars 30 May 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 01 September 2000
287 - Change in situation or address of Registered Office 12 April 2000
363s - Annual Return 24 January 2000
AA - Annual Accounts 05 May 1999
363s - Annual Return 03 February 1999
AA - Annual Accounts 21 August 1998
363s - Annual Return 04 March 1998
287 - Change in situation or address of Registered Office 01 April 1997
363s - Annual Return 01 April 1997
AA - Annual Accounts 01 April 1997
363s - Annual Return 25 February 1996
AA - Annual Accounts 25 February 1996
AA - Annual Accounts 09 March 1995
363s - Annual Return 07 February 1995
AA - Annual Accounts 14 July 1994
363s - Annual Return 05 February 1994
AA - Annual Accounts 08 March 1993
363s - Annual Return 08 March 1993
363s - Annual Return 17 March 1992
AA - Annual Accounts 17 February 1992
AA - Annual Accounts 24 July 1991
363a - Annual Return 24 July 1991
RESOLUTIONS - N/A 05 February 1991
AA - Annual Accounts 01 November 1990
363 - Annual Return 01 May 1990
363 - Annual Return 19 March 1990
AA - Annual Accounts 16 March 1990
AA - Annual Accounts 30 November 1989
363 - Annual Return 30 November 1989
363 - Annual Return 12 January 1989
AA - Annual Accounts 15 November 1988
363 - Annual Return 25 August 1988
AA - Annual Accounts 05 May 1987
NEWINC - New incorporation documents 31 October 1966

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 September 1985 Fully Satisfied

N/A

Legal charge 23 February 1982 Fully Satisfied

N/A

Legal charge 15 February 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.