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.
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 |
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 |
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 |