This company is commonly known as Deer Park Walk Management Limited. The company was founded 33 years ago and was given the registration number 02530669. The firm's registered office is in CHESHAM. You can find them at 8 Deer Park Walk, , Chesham, . This company's SIC code is 98000 - Residents property management.
Name | : | DEER PARK WALK MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02530669 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 1990 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Deer Park Walk, Chesham, England, HP5 3LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Deer Park Walk, Chesham, England, HP5 3LJ | Secretary | 24 January 2018 | Active |
8, Deer Park Walk, Chesham, England, HP5 3LJ | Director | 29 November 2023 | Active |
1, Deer Park Walk, Chesham, England, HP5 3LJ | Director | 11 December 2019 | Active |
8, Deer Park Walk, Chesham, England, HP5 3LJ | Director | 09 February 2017 | Active |
8, Deer Park Walk, Chesham, England, HP5 3LJ | Director | 31 January 2017 | Active |
Hunters Lodge, 6 Deer Park Walk, Chesham, HP5 3LJ | Secretary | 01 February 1993 | Active |
Keepers Corner Cottage, Barwythe Hall Pedley Hill Studham, Dunstable, LU6 2NG | Secretary | - | Active |
9 Deer Park Walk, Chesham, HP5 3LJ | Secretary | 17 March 2003 | Active |
Hunters Lodge, 6 Deer Park Walk, Chesham, HP5 3LJ | Director | 01 February 1993 | Active |
Keepers Corner Cottage, Barwythe Hall Pedley Hill Studham, Dunstable, LU6 2NG | Director | - | Active |
Hazery, Luxborough, Watchet, TA23 0SD | Director | - | Active |
7 Deer Park Walk, Chesham, HP5 3LJ | Director | 01 February 1993 | Active |
9 Deer Park Walk, Chesham, HP5 3LJ | Director | 01 February 1993 | Active |
2 Deer Park Walk, Chesham, HP5 3LJ | Director | 17 March 2003 | Active |
10, Deer Park Walk, Chesham, HP5 3LJ | Director | 17 March 2008 | Active |
8, Deer Park Walk, Chesham, England, HP5 3LJ | Director | 10 December 2020 | Active |
Mr Phillip John Plato | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 2016 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Deer Park Walk, Chesham, England, HP5 3LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Officers | Appoint person director company with name date. | Download |
2023-09-26 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Officers | Appoint person director company with name date. | Download |
2020-10-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-10-10 | Officers | Termination director company with name termination date. | Download |
2020-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-14 | Officers | Appoint person director company with name date. | Download |
2019-12-14 | Officers | Termination director company with name termination date. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-06 | Address | Change registered office address company with date old address new address. | Download |
2018-02-06 | Officers | Appoint person secretary company with name date. | Download |
2018-02-06 | Officers | Termination secretary company with name termination date. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.