DENE PARK ESTATES LIMITED - SEVENOAKS
Company Profile | Company Filings |
Overview
DENE PARK ESTATES LIMITED is a Private Limited Company from SEVENOAKS ENGLAND and has the status: Active.
DENE PARK ESTATES LIMITED was incorporated 33 years ago on 06/11/1990 and has the registered number: 02555543. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
DENE PARK ESTATES LIMITED was incorporated 33 years ago on 06/11/1990 and has the registered number: 02555543. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
DENE PARK ESTATES LIMITED - SEVENOAKS
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
HELEN BREEZE BLOCK MANAGEMENT
SEVENOAKS
KENT
TN13 1AJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/11/2023 | 19/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DOMINIC ANTHONY HICKS | Secretary | 2023-05-31 | CURRENT | ||
MR KEVIN PAUL WOOD | Nov 1955 | British | Director | 2021-03-06 | CURRENT |
MRS ELIZABETH LESLEY DAVIS | Apr 1942 | British | Director | 2021-03-06 | CURRENT |
MR PAUL FRANCIS DYER | Dec 1955 | British | Director | 2022-12-02 | CURRENT |
MR MICHAEL FORDHAM | Aug 1952 | British | Director | 2018-07-02 | CURRENT |
MR PETER MARTIN FURSE | Nov 1970 | British | Director | 2023-10-20 | CURRENT |
MS KATHERINE HANSON PETTENGELL | Mar 1986 | British | Director | 2021-11-02 | CURRENT |
MR DOMINIC ANTHONY HICKS | May 1959 | British | Director | 2023-05-31 | CURRENT |
MRS SUSAN SCOTT THOMPSON | Mar 1949 | British | Director | 2021-03-06 | CURRENT |
LADY SVETLANA TRUSCOTT | Oct 1966 | British | Director | 2021-03-06 | CURRENT |
PIERS NICHOLAS LEGH JONES | Feb 1943 | British | Director | 2002-11-28 UNTIL 2008-01-06 | RESIGNED |
PAUL JOSEPH SHRUBSALL | Sep 1947 | British | Director | 2008-05-16 UNTIL 2016-06-01 | RESIGNED |
PAUL JOSEPH SHRUBSALL | Sep 1947 | British | Director | 2001-09-27 UNTIL 2006-07-18 | RESIGNED |
NICHOLAS PIERS LEIGH JONES | Feb 1943 | British | Director | 2008-11-10 UNTIL 2015-03-31 | RESIGNED |
PAUL HANSON PETTENGELL | May 1959 | British | Director | 2016-06-01 UNTIL 2022-11-01 | RESIGNED |
MS HANNAH JANE PEET | Aug 1980 | British | Director | 2018-04-03 UNTIL 2020-01-08 | RESIGNED |
MR WILLIAM PRINCE | Aug 1980 | British | Director | 2016-06-01 UNTIL 2020-09-22 | RESIGNED |
IAIN MALCOLM SHAW | Jun 1946 | British | Director | 2005-07-13 UNTIL 2006-09-07 | RESIGNED |
NICOLA ANN SHAW | Sep 1945 | British | Director | 2002-11-28 UNTIL 2005-07-04 | RESIGNED |
MICHAEL THOMPSON | Oct 1947 | British | Director | 2008-11-10 UNTIL 2014-03-31 | RESIGNED |
MR PAUL JOSEPH SHRUBSALL MBE | Sep 1947 | British | Director | 2021-03-06 UNTIL 2023-05-31 | RESIGNED |
KAREN MARY FALCONER | Jun 1963 | British | Secretary | 1995-03-24 UNTIL 1996-10-02 | RESIGNED |
SUSAN MAUD GROVES | Aug 1958 | Secretary | 1996-10-02 UNTIL 1998-07-12 | RESIGNED | |
RODNEY WILTON HEATHCOTE | Nov 1942 | British | Secretary | 1994-01-21 UNTIL 1995-03-24 | RESIGNED |
MR PETER FRANCIS MILLER | Jul 1953 | Secretary | RESIGNED | ||
PAUL JOSEPH SHRUBSALL | Sep 1947 | British | Secretary | 2006-10-07 UNTIL 2014-11-01 | RESIGNED |
MR PAUL JOSEPH SHRUBSALL, MBE | Secretary | 2021-03-10 UNTIL 2023-05-31 | RESIGNED | ||
JAMES ANTHONY CHARTERS | May 1950 | Canadian | Secretary | 1998-10-01 UNTIL 2002-04-01 | RESIGNED |
BURKINSHAW MANAGEMENT LIMITED | Corporate Secretary | 2014-11-01 UNTIL 2017-11-24 | RESIGNED | ||
MR DAVID NORMAN HOWARD | Jun 1937 | United Kingdom | Director | 1995-03-24 UNTIL 1999-02-11 | RESIGNED |
HELEN BREEZE PROPERTY MANAGEMENT LLP | Corporate Secretary | 2017-11-24 UNTIL 2021-03-03 | RESIGNED | ||
MICHAEL FOLLETT | Oct 1942 | British | Director | 2002-11-28 UNTIL 2003-03-26 | RESIGNED |
MR ILKER DJAVIT | Aug 1970 | British | Director | 2021-03-06 UNTIL 2023-01-04 | RESIGNED |
JAMES ANTHONY CHARTERS | May 1950 | Canadian | Director | 2015-04-01 UNTIL 2016-06-01 | RESIGNED |
ALAN EDWARD BUSSEY | Feb 1938 | British | Director | 1995-03-24 UNTIL 1996-08-29 | RESIGNED |
MR DAVID BOLER | Dec 1951 | British | Director | 2010-04-05 UNTIL 2014-10-27 | RESIGNED |
KENNETH BRUCE ANDERSON | Feb 1948 | British | Director | 2006-07-18 UNTIL 2010-04-05 | RESIGNED |
SUSAN MAUD GROVES | Aug 1958 | Director | 1995-03-24 UNTIL 1998-07-12 | RESIGNED | |
MRS JEANIE MCLEAN WILL | Jan 1940 | British | Director | 2021-03-06 UNTIL 2022-06-16 | RESIGNED |
JEREMY DOUGLAS RENWICK STREETEN | Oct 1944 | British | Director | RESIGNED | |
JAMES ANTHONY CHARTERS | May 1950 | Canadian | Director | 1998-10-01 UNTIL 2002-04-01 | RESIGNED |
MR JOHN LAUREL | Feb 1958 | British | Director | 2016-06-01 UNTIL 2018-11-30 | RESIGNED |
BRENDA ANN SULLIVAN | Apr 1951 | British | Director | 2003-08-12 UNTIL 2005-07-12 | RESIGNED |
DENNIS MARK THOMAS | Jun 1938 | British | Director | 2001-11-28 UNTIL 2002-11-28 | RESIGNED |
PAUL JOSEPH SHRUBSALL | Sep 1947 | British | Secretary | 2001-09-27 UNTIL 2006-07-18 | RESIGNED |
DAVID STEPHEN JARVIS | Mar 1953 | British | Director | 1999-02-11 UNTIL 2000-05-11 | RESIGNED |
MR GRAHAM KINGSLEY WATTS | Dec 1954 | British | Director | 2013-03-14 UNTIL 2014-09-01 | RESIGNED |
MR GEORGE WILL | Apr 1937 | British | Director | 2008-11-10 UNTIL 2010-12-14 | RESIGNED |
MR GEORGE WILL | Apr 1937 | British | Director | 1999-02-11 UNTIL 2002-11-28 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dene Park Estates Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-07 | 31-03-2023 | £210 equity |
Dene Park Estates Limited - Accounts to registrar (filleted) - small 18.2 | 2022-11-30 | 31-03-2022 | £210 equity |
Dene Park Estates Limited - Accounts to registrar (filleted) - small 18.2 | 2021-10-07 | 31-03-2021 | £210 equity |
Dene Park Estates Limited - Accounts to registrar (filleted) - small 18.2 | 2019-07-18 | 31-03-2019 | £210 equity |
Dene Park Estates Limited - Accounts to registrar (filleted) - small 18.1 | 2018-09-20 | 31-03-2018 | £210 equity |
DENE_PARK_ESTATES_LIMITED - Accounts | 2017-12-13 | 31-03-2017 | |
Dene Park Estates Limited - Abbreviated accounts 16.3 | 2016-12-21 | 31-03-2016 | £210 equity |
Dene Park Estates Limited - Limited company - abbreviated - 11.9 | 2015-12-17 | 31-03-2015 | £210 equity |