Deerstone Property Ltd was registered on 20 March 2014 and are based in Croydon, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. Comer, Christopher Neil, Scott, Jonathon Gower Shenton, Sharman, Mark Andrew are listed as the directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COMER, Christopher Neil | 03 January 2019 | - | 1 |
SCOTT, Jonathon Gower Shenton | 20 March 2014 | - | 1 |
SHARMAN, Mark Andrew | 20 March 2014 | 03 January 2019 | 1 |
Document Type | Date | |
---|---|---|
PSC04 - N/A | 01 July 2020 | |
CH01 - Change of particulars for director | 01 July 2020 | |
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 24 February 2020 | |
RESOLUTIONS - N/A | 20 September 2019 | |
MR01 - N/A | 03 September 2019 | |
CH01 - Change of particulars for director | 28 June 2019 | |
PSC04 - N/A | 28 June 2019 | |
PSC04 - N/A | 26 June 2019 | |
CH01 - Change of particulars for director | 26 June 2019 | |
AA01 - Change of accounting reference date | 19 June 2019 | |
AD01 - Change of registered office address | 06 June 2019 | |
CS01 - N/A | 06 February 2019 | |
PSC01 - N/A | 31 January 2019 | |
AP01 - Appointment of director | 31 January 2019 | |
PSC07 - N/A | 31 January 2019 | |
TM01 - Termination of appointment of director | 31 January 2019 | |
AA - Annual Accounts | 17 December 2018 | |
CS01 - N/A | 22 March 2018 | |
AA - Annual Accounts | 15 December 2017 | |
CS01 - N/A | 23 March 2017 | |
RPCH01 - N/A | 16 March 2017 | |
AA - Annual Accounts | 16 December 2016 | |
AR01 - Annual Return | 18 April 2016 | |
AA - Annual Accounts | 15 December 2015 | |
AR01 - Annual Return | 24 March 2015 | |
AD01 - Change of registered office address | 02 March 2015 | |
NEWINC - New incorporation documents | 20 March 2014 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 August 2019 | Outstanding |
N/A |