Company NameDemesne Properties Limited
Company StatusDissolved
Company Number04679539
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 2 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBente Fielder
Date of BirthApril 1956 (Born 68 years ago)
NationalityDanish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosemary Cottage Rosemary Lane
West Williamston
Kilgetty
Pembrokeshire
SA68 0TA
Wales
Director NameMike Fielder
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosemary Cottage Rosemary Lane
West Williamston
Kilgetty
Pembrokeshire
SA68 0TA
Wales
Director NameMr Ian Sharratt
Date of BirthJune 1948 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address218 Camberwell New Road
London
SE5 0RR
Director NameMrs Jane Sharratt
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address218 Camberwell New Road
London
SE5 0RR
Secretary NameLee Associates (Secretaries) Limited (Corporation)
StatusClosed
Appointed16 October 2012(9 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 22 December 2020)
Correspondence Address69-73 Theobalds Road
London
WC1X 8TA
Secretary NameMike Fielder
NationalityBritish
StatusResigned
Appointed16 October 2003(7 months, 3 weeks after company formation)
Appointment Duration9 years (resigned 16 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 48 Marina Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

25 at £1Bente Fielder
25.00%
Ordinary
25 at £1Ian Sharratt
25.00%
Ordinary
25 at £1Jane Sharratt
25.00%
Ordinary
25 at £1Mike Fielder
25.00%
Ordinary

Financials

Year2014
Net Worth-£56,013
Cash£14,238
Current Liabilities£84,051

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

20 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
3 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
7 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(7 pages)
23 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
6 March 2014Director's details changed for Bente Fielder on 25 February 2014 (2 pages)
6 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(7 pages)
6 March 2014Director's details changed for Mike Fielder on 25 February 2014 (2 pages)
3 December 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (7 pages)
21 November 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
14 November 2012Appointment of Lee Associates (Secretaries) Limited as a secretary (2 pages)
14 November 2012Termination of appointment of Mike Fielder as a secretary (1 page)
16 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (7 pages)
23 November 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
21 February 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 21 February 2011 (1 page)
1 December 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
1 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Jane Sharratt on 26 February 2010 (2 pages)
1 March 2010Director's details changed for Ian Sharratt on 26 February 2010 (2 pages)
1 March 2010Director's details changed for Mike Fielder on 26 February 2010 (2 pages)
9 February 2010Secretary's details changed for Mike Fielder on 9 February 2010 (1 page)
9 February 2010Director's details changed for Bente Fielder on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Bente Fielder on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Mike Fielder on 9 February 2010 (1 page)
11 January 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
27 March 2009Return made up to 26/02/09; full list of members (5 pages)
27 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
31 March 2008Return made up to 26/02/08; full list of members (5 pages)
20 March 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
4 June 2007Total exemption full accounts made up to 28 February 2006 (12 pages)
17 May 2007Return made up to 26/02/07; full list of members (3 pages)
9 March 2006Return made up to 26/02/06; full list of members (3 pages)
14 December 2005Accounts for a dormant company made up to 28 February 2005 (7 pages)
26 April 2005Return made up to 26/02/05; full list of members (3 pages)
29 December 2004Accounts for a dormant company made up to 29 February 2004 (7 pages)
2 April 2004Return made up to 26/02/04; full list of members (8 pages)
6 November 2003New secretary appointed (2 pages)
1 April 2003New director appointed (1 page)
20 March 2003New director appointed (2 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003Ad 26/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2003Registered office changed on 20/03/03 from: 8/10 stamford hill london N16 6XZ (1 page)
20 March 2003Director resigned (1 page)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
26 February 2003Incorporation (15 pages)