Deer Park Freehold Limited SURREY


Deer Park Freehold started in year 1999 as Private Limited Company with registration number 03813901. The Deer Park Freehold company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Surrey at 15 Penrhyn Road. Postal code: KT1 2BZ.

The firm has 4 directors, namely Sean H., Julian S. and Katherine G. and others. Of them, Maximilian D. has been with the company the longest, being appointed on 14 May 2016 and Sean H. has been with the company for the least time - from 30 November 2024. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Paul W. who worked with the the firm until 5 October 2005.

Deer Park Freehold Limited Address / Contact

Office Address 15 Penrhyn Road
Office Address2 Kingston Upon Thames
Town Surrey
Post code KT1 2BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03813901
Date of Incorporation Mon, 26th Jul 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (285 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Sean H.

Position: Director

Appointed: 30 November 2024

Julian S.

Position: Director

Appointed: 24 June 2022

Katherine G.

Position: Director

Appointed: 13 June 2022

Maximilian D.

Position: Director

Appointed: 14 May 2016

Graham Bartholomew Limited

Position: Corporate Secretary

Appointed: 05 October 2005

Helena N.

Position: Director

Appointed: 14 May 2016

Resigned: 21 April 2018

Susan H.

Position: Director

Appointed: 14 May 2016

Resigned: 26 April 2022

Ian M.

Position: Director

Appointed: 06 October 2012

Resigned: 14 May 2016

Bryan S.

Position: Director

Appointed: 09 September 2012

Resigned: 12 September 2014

Sotirios D.

Position: Director

Appointed: 30 September 2010

Resigned: 10 January 2016

Julian P.

Position: Director

Appointed: 12 November 2005

Resigned: 15 October 2011

Amru A.

Position: Director

Appointed: 11 October 2005

Resigned: 10 March 2011

Duncan C.

Position: Director

Appointed: 01 July 2005

Resigned: 24 April 2009

Sotirios D.

Position: Director

Appointed: 11 September 2004

Resigned: 30 September 2010

Andrea C.

Position: Director

Appointed: 29 March 2003

Resigned: 18 January 2012

Neil L.

Position: Director

Appointed: 29 March 2003

Resigned: 04 September 2012

Michael B.

Position: Director

Appointed: 23 June 2001

Resigned: 22 November 2007

Helena N.

Position: Director

Appointed: 23 June 2001

Resigned: 01 December 2004

Soteris M.

Position: Director

Appointed: 08 May 2000

Resigned: 30 September 2010

Andrew R.

Position: Director

Appointed: 08 May 2000

Resigned: 29 March 2003

Doris T.

Position: Director

Appointed: 08 May 2000

Resigned: 11 April 2004

Silvia R.

Position: Director

Appointed: 08 May 2000

Resigned: 29 March 2003

Sylvia O.

Position: Director

Appointed: 08 May 2000

Resigned: 11 September 2004

Denis L.

Position: Director

Appointed: 26 July 1999

Resigned: 30 April 2001

Nominee Directors Ltd

Position: Corporate Nominee Director

Appointed: 26 July 1999

Resigned: 26 July 1999

Paul W.

Position: Secretary

Appointed: 26 July 1999

Resigned: 05 October 2005

Alasdair B.

Position: Director

Appointed: 26 July 1999

Resigned: 11 September 2004

Gwendoline B.

Position: Director

Appointed: 26 July 1999

Resigned: 11 September 2004

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 26 July 1999

Resigned: 26 July 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets6 0886 0886 0886 088
Net Assets Liabilities40 16640 16640 16640 166
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal450450450 
Creditors  450450
Fixed Assets34 52834 52834 52834 528
Net Current Assets Liabilities6 0886 0886 0885 638
Total Assets Less Current Liabilities40 61640 61640 16640 166

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/12/31
filed on: 18th, September 2024
Free Download (3 pages)

Company search

Advertisements