Company NameDeerbird Properties Limited
DirectorJohn Edward Payne
Company StatusActive
Company Number02822369
CategoryPrivate Limited Company
Incorporation Date27 May 1993(30 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Edward Payne
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 9 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address7 Hare & Billet Road
Blackheath
London
SE3 0RB
Director NameChristine Ann Payne
NationalityBritish
StatusResigned
Appointed21 July 1993(1 month, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2002)
RoleSecretary
Correspondence Address1 Grotes Buildings
London
SE3 0QG
Secretary NameMr John Edward Payne
NationalityBritish
StatusResigned
Appointed21 July 1993(1 month, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2002)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 Grotes Buildings
Blackheath
London
SE3 0QG
Secretary NameGraham Turner
NationalityBritish
StatusResigned
Appointed01 April 2002(8 years, 10 months after company formation)
Appointment Duration2 months (resigned 31 May 2002)
RoleAccountant
Correspondence Address102 Lee High Road
Lewisham
London
SE13 5PT
Secretary NameChristine Ann Payne
NationalityBritish
StatusResigned
Appointed13 June 2002(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address1 Grotes Buildings
London
SE3 0QG
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed27 May 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 May 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameGraham Turner & Company Limited (Corporation)
StatusResigned
Appointed28 May 2004(11 years after company formation)
Appointment Duration14 years, 7 months (resigned 01 January 2019)
Correspondence Address77 Avery Hill Road
London
SE9 2BJ

Location

Registered Address7 Hare & Billet Road
Blackheath
London
SE3 0RB
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1John Payne
100.00%
Ordinary

Financials

Year2014
Turnover£7,769
Net Worth£213,449
Cash£6,616
Current Liabilities£1,190

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

3 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
24 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
5 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
18 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
29 June 2021Memorandum and Articles of Association (9 pages)
29 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 June 2021Statement of company's objects (2 pages)
19 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
22 May 2019Termination of appointment of Graham Turner & Company Limited as a secretary on 1 January 2019 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
7 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
2 October 2017Amended total exemption full accounts made up to 31 December 2016 (13 pages)
2 October 2017Amended total exemption full accounts made up to 31 December 2016 (13 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
23 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
3 June 2016Secretary's details changed for Graham Turner & Company Limited on 18 April 2016 (1 page)
3 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
3 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
3 June 2016Secretary's details changed for Graham Turner & Company Limited on 18 April 2016 (1 page)
9 October 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
11 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
11 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
25 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(3 pages)
25 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(3 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
3 June 2013Annual return made up to 27 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
(3 pages)
3 June 2013Annual return made up to 27 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
(3 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
31 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
20 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
31 January 2011Director's details changed for Mr John Edward Payne on 31 December 2010 (2 pages)
31 January 2011Director's details changed for Mr John Edward Payne on 31 December 2010 (2 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
21 June 2010Secretary's details changed for Graham Turner & Company Limited on 1 January 2010 (2 pages)
21 June 2010Secretary's details changed for Graham Turner & Company Limited on 1 January 2010 (2 pages)
21 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
21 June 2010Secretary's details changed for Graham Turner & Company Limited on 1 January 2010 (2 pages)
21 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
15 June 2009Return made up to 27/05/09; full list of members (3 pages)
15 June 2009Return made up to 27/05/09; full list of members (3 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
31 July 2008Return made up to 27/05/08; full list of members (3 pages)
31 July 2008Return made up to 27/05/08; full list of members (3 pages)
23 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
23 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
29 May 2007Return made up to 27/05/07; full list of members (2 pages)
29 May 2007Return made up to 27/05/07; full list of members (2 pages)
7 March 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
7 March 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
5 September 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
23 June 2006Return made up to 27/05/06; full list of members (2 pages)
23 June 2006Return made up to 27/05/06; full list of members (2 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
19 July 2005Return made up to 27/05/05; full list of members (6 pages)
19 July 2005Return made up to 27/05/05; full list of members (6 pages)
3 September 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
3 September 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
6 July 2004Return made up to 27/05/04; full list of members (6 pages)
6 July 2004Return made up to 27/05/04; full list of members (6 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004New secretary appointed (1 page)
6 July 2004New secretary appointed (1 page)
6 July 2004Secretary resigned (1 page)
2 September 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
2 September 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
7 July 2003Return made up to 27/05/03; full list of members (6 pages)
7 July 2003Return made up to 27/05/03; full list of members (6 pages)
6 August 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
6 August 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002New secretary appointed (2 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002Secretary resigned (1 page)
6 June 2002Return made up to 27/05/02; full list of members (6 pages)
6 June 2002Return made up to 27/05/02; full list of members (6 pages)
15 April 2002New secretary appointed (2 pages)
15 April 2002New secretary appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
11 April 2002Secretary resigned (1 page)
11 April 2002Secretary resigned (1 page)
29 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
29 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
24 May 2001Return made up to 27/05/01; full list of members (6 pages)
24 May 2001Return made up to 27/05/01; full list of members (6 pages)
3 August 2000Full accounts made up to 31 October 1999 (8 pages)
3 August 2000Full accounts made up to 31 October 1999 (8 pages)
7 June 2000Return made up to 27/05/00; full list of members (6 pages)
7 June 2000Return made up to 27/05/00; full list of members (6 pages)
13 August 1999Full accounts made up to 31 October 1998 (8 pages)
13 August 1999Full accounts made up to 31 October 1998 (8 pages)
1 July 1999Return made up to 27/05/99; full list of members (6 pages)
1 July 1999Return made up to 27/05/99; full list of members (6 pages)
26 July 1998Full accounts made up to 31 October 1997 (7 pages)
26 July 1998Full accounts made up to 31 October 1997 (7 pages)
26 June 1998Return made up to 27/05/98; full list of members (6 pages)
26 June 1998Return made up to 27/05/98; full list of members (6 pages)
14 July 1997Full accounts made up to 31 October 1996 (9 pages)
14 July 1997Full accounts made up to 31 October 1996 (9 pages)
30 June 1997Return made up to 27/05/97; no change of members (4 pages)
30 June 1997Return made up to 27/05/97; no change of members (4 pages)
15 May 1996Return made up to 27/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 1996Return made up to 27/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 1995Return made up to 27/05/95; no change of members (4 pages)
26 June 1995Return made up to 27/05/95; no change of members (4 pages)
24 March 1995Full accounts made up to 31 October 1994 (10 pages)
24 March 1995Full accounts made up to 31 October 1994 (10 pages)
6 August 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
27 May 1993Incorporation (22 pages)