About

Registered Number: 00402288
Date of Incorporation: 20/12/1945 (78 years and 4 months ago)
Company Status: Active
Registered Address: Knill James, One Bell Lane, Lewes, East Sussex, BN7 1JU

 

Dersingham Road Holdings Ltd was registered on 20 December 1945, it's status at Companies House is "Active". The companies directors are Thomas, Bethany Georgina, Thomas, Diana Hazel, Cox, Michael Ernest, Cox, Phyllis Grace, Irvin, Darrell Glenn, Dr. We don't currently know the number of employees at Dersingham Road Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Bethany Georgina 19 March 2018 - 1
THOMAS, Diana Hazel N/A - 1
COX, Michael Ernest N/A 18 February 2018 1
COX, Phyllis Grace N/A 27 July 2008 1
IRVIN, Darrell Glenn, Dr N/A 31 October 1996 1

Filing History

Document Type Date
AP01 - Appointment of director 28 April 2020
AP01 - Appointment of director 28 April 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 22 November 2019
CH01 - Change of particulars for director 18 July 2019
PSC04 - N/A 18 July 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 13 April 2018
PSC04 - N/A 13 April 2018
PSC07 - N/A 13 April 2018
TM01 - Termination of appointment of director 26 March 2018
AP01 - Appointment of director 26 March 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 04 May 2016
CH01 - Change of particulars for director 04 May 2016
CH01 - Change of particulars for director 04 May 2016
CH03 - Change of particulars for secretary 04 May 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
RESOLUTIONS - N/A 21 October 2009
AA - Annual Accounts 09 October 2009
287 - Change in situation or address of Registered Office 15 June 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 08 January 2009
288b - Notice of resignation of directors or secretaries 05 December 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 19 December 2007
395 - Particulars of a mortgage or charge 26 June 2007
395 - Particulars of a mortgage or charge 26 June 2007
395 - Particulars of a mortgage or charge 26 June 2007
395 - Particulars of a mortgage or charge 13 June 2007
363s - Annual Return 08 June 2007
AA - Annual Accounts 03 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 31 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 26 April 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 12 July 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 07 May 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 16 April 1997
288b - Notice of resignation of directors or secretaries 27 November 1996
AA - Annual Accounts 20 November 1996
363s - Annual Return 14 May 1996
395 - Particulars of a mortgage or charge 11 April 1996
AA - Annual Accounts 13 November 1995
363s - Annual Return 03 April 1995
AA - Annual Accounts 30 November 1994
363s - Annual Return 08 April 1994
AA - Annual Accounts 22 July 1993
363s - Annual Return 07 May 1993
AA - Annual Accounts 04 September 1992
288 - N/A 20 July 1992
363b - Annual Return 15 April 1992
288 - N/A 11 March 1992
AUD - Auditor's letter of resignation 05 December 1991
287 - Change in situation or address of Registered Office 26 November 1991
AA - Annual Accounts 22 October 1991
363x - Annual Return 12 June 1991
395 - Particulars of a mortgage or charge 09 April 1991
395 - Particulars of a mortgage or charge 15 March 1991
395 - Particulars of a mortgage or charge 13 March 1991
AA - Annual Accounts 29 October 1990
395 - Particulars of a mortgage or charge 08 October 1990
AA - Annual Accounts 20 April 1990
363 - Annual Return 20 April 1990
395 - Particulars of a mortgage or charge 18 July 1989
AA - Annual Accounts 06 March 1989
363 - Annual Return 06 March 1989
287 - Change in situation or address of Registered Office 14 November 1988
395 - Particulars of a mortgage or charge 07 July 1988
395 - Particulars of a mortgage or charge 26 February 1988
AA - Annual Accounts 10 February 1988
363 - Annual Return 10 February 1988
395 - Particulars of a mortgage or charge 15 April 1987
363 - Annual Return 04 November 1986
AA - Annual Accounts 11 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 June 2007 Outstanding

N/A

Legal charge 15 June 2007 Outstanding

N/A

Legal charge 15 June 2007 Outstanding

N/A

Debenture 29 May 2007 Outstanding

N/A

Legal mortgage 26 March 1996 Outstanding

N/A

Legal mortgage 04 April 1991 Outstanding

N/A

Legal mortgage 11 March 1991 Outstanding

N/A

Legal mortgage 11 March 1991 Outstanding

N/A

Legal mortgage 21 September 1990 Outstanding

N/A

Legal mortgage 11 July 1989 Outstanding

N/A

Legal mortgage 24 June 1988 Outstanding

N/A

Legal mortgage 19 February 1988 Outstanding

N/A

Legal mortgage 09 April 1987 Outstanding

N/A

Mortgage debenture 25 April 1985 Outstanding

N/A

Legal mortgage 17 December 1984 Outstanding

N/A

Legal mortgage 08 June 1983 Outstanding

N/A

Legal mortgage 08 June 1983 Outstanding

N/A

Legal charge 23 March 1976 Fully Satisfied

N/A

Legal charge 01 April 1974 Fully Satisfied

N/A

Legal mortgage 05 April 1973 Fully Satisfied

N/A

Mortgage 25 January 1973 Fully Satisfied

N/A

Legal charge 26 October 1972 Fully Satisfied

N/A

Legal charge 23 July 1972 Fully Satisfied

N/A

Legal charge 09 February 1972 Fully Satisfied

N/A

Legal charge 07 October 1970 Fully Satisfied

N/A

Mortgage 28 July 1970 Fully Satisfied

N/A

Legal charge 16 April 1970 Fully Satisfied

N/A

Mortgage 15 September 1969 Fully Satisfied

N/A

Legal charge 07 August 1969 Fully Satisfied

N/A

Mortgage 15 July 1969 Fully Satisfied

N/A

Legal charge 02 May 1969 Fully Satisfied

N/A

Charge 11 April 1969 Fully Satisfied

N/A

Legal charge 08 November 1968 Fully Satisfied

N/A

Legal charge 08 November 1968 Fully Satisfied

N/A

Legal charge 08 November 1968 Fully Satisfied

N/A

Legal charge 04 November 1968 Fully Satisfied

N/A

Charge 27 September 1967 Fully Satisfied

N/A

Legal charge 03 February 1967 Fully Satisfied

N/A

Mortgage 25 January 1967 Fully Satisfied

N/A

Mortgage 05 April 1966 Fully Satisfied

N/A

Mortgage 29 November 1965 Fully Satisfied

N/A

Further charge 29 April 1964 Fully Satisfied

N/A

Legal charge 11 December 1963 Fully Satisfied

N/A

Instr. Of charge 08 May 1962 Fully Satisfied

N/A

Mortgage 26 April 1962 Fully Satisfied

N/A

Memo of deposit 06 March 1962 Fully Satisfied

N/A

Mortgage 26 October 1961 Fully Satisfied

N/A

Charge 12 June 1961 Fully Satisfied

N/A

Legal charge 25 May 1961 Fully Satisfied

N/A

Legal charge 02 August 1960 Fully Satisfied

N/A

Charge 21 July 1960 Fully Satisfied

N/A

Legal charge 15 July 1960 Fully Satisfied

N/A

Legal charge 13 April 1960 Fully Satisfied

N/A

Legal charge 13 April 1960 Fully Satisfied

N/A

Charge 24 December 1959 Fully Satisfied

N/A

Mortgage 16 December 1959 Fully Satisfied

N/A

Legal charge 23 November 1959 Fully Satisfied

N/A

Charge 09 August 1956 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.