Deerwalk Properties Limited NEWPORT PAGNELL


Deerwalk Properties started in year 1994 as Private Limited Company with registration number 02956379. The Deerwalk Properties company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Newport Pagnell at 73 High Street. Postal code: MK16 8AB.

The company has 2 directors, namely Neil B., Bhavin T.. Of them, Neil B., Bhavin T. have been with the company the longest, being appointed on 31 January 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Peter B. who worked with the the company until 31 January 2023.

Deerwalk Properties Limited Address / Contact

Office Address 73 High Street
Town Newport Pagnell
Post code MK16 8AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02956379
Date of Incorporation Mon, 8th Aug 1994
Industry Real estate agencies
End of financial Year 31st August
Company age 30 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Neil B.

Position: Director

Appointed: 31 January 2023

Bhavin T.

Position: Director

Appointed: 31 January 2023

Peter B.

Position: Secretary

Appointed: 08 August 1994

Resigned: 31 January 2023

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 August 1994

Resigned: 08 August 1994

Peter B.

Position: Director

Appointed: 08 August 1994

Resigned: 31 January 2023

London Law Services Limited

Position: Nominee Director

Appointed: 08 August 1994

Resigned: 08 August 1994

Frederick G.

Position: Director

Appointed: 01 August 1994

Resigned: 12 March 2010

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Inspiring Ventures Ltd from Milton Keynes, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Peter B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Inspiring Ventures Ltd

195 Queensway, Bletchley, Milton Keynes, MK2 2ED, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 14193119
Notified on 31 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter B.

Notified on 6 April 2016
Ceased on 31 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312017-08-312018-08-312019-08-31
Net Worth112 565121 18062 166   
Balance Sheet
Cash Bank On Hand   17 13026 21729 965
Current Assets160 738181 144132 43996 259111 08499 288
Debtors143 307122 27374 36079 12984 86769 323
Net Assets Liabilities   46 59566 70157 686
Other Debtors   24 47930 33039 881
Property Plant Equipment   7 8117 8506 925
Cash Bank In Hand17 43158 87158 079   
Net Assets Liabilities Including Pension Asset Liability112 565121 18062 166   
Tangible Fixed Assets5 5785 9825 058   
Reserves/Capital
Called Up Share Capital1 0001 0001 000   
Profit Loss Account Reserve111 565120 18061 166   
Shareholder Funds112 565121 18062 166   
Other
Total Fixed Assets Additions 1 597    
Total Fixed Assets Cost Or Valuation23 92224 82024 820   
Total Fixed Assets Depreciation18 34418 83819 762   
Total Fixed Assets Depreciation Charge In Period 936924   
Total Fixed Assets Depreciation Disposals -442    
Total Fixed Assets Disposals -699    
Accumulated Depreciation Impairment Property Plant Equipment   22 35223 56325 020
Corporation Tax Payable   25 03919 60612 568
Creditors   55 91350 74247 211
Increase From Depreciation Charge For Year Property Plant Equipment    1 2111 457
Net Current Assets Liabilities106 987115 19857 10840 34660 34252 077
Number Shares Issued Fully Paid    1 000 
Other Creditors   8 3158 4288 862
Other Taxation Social Security Payable   18 49115 90914 625
Par Value Share    1 
Property Plant Equipment Gross Cost   30 16331 41331 945
Provisions For Liabilities Balance Sheet Subtotal   1 5621 4911 316
Total Additions Including From Business Combinations Property Plant Equipment    1 250532
Total Assets Less Current Liabilities112 565121 18062 16648 15768 19259 002
Trade Creditors Trade Payables   4 0686 79911 156
Trade Debtors Trade Receivables   54 65054 53729 442
Creditors Due Within One Year Total Current Liabilities53 75165 94675 331   
Fixed Assets5 5785 9825 058   
Tangible Fixed Assets Additions 1 597    
Tangible Fixed Assets Cost Or Valuation23 92224 82024 820   
Tangible Fixed Assets Depreciation18 34418 83819 762   
Tangible Fixed Assets Depreciation Charge For Period 936924   
Tangible Fixed Assets Depreciation Disposals -442    
Tangible Fixed Assets Disposals -699    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 14th, December 2022
Free Download (12 pages)

Company search