DEWTREE PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Micro company accounts made up to 2024-03-25

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

25/03/2425 March 2024 Annual accounts for year ending 25 Mar 2024

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-03-25

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-28 with updates

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-25

View Document

03/05/223 May 2022 Registered office address changed from 5 Church Road Burgess Hill RH15 9BB England to 1 Church Road Burgess Hill RH15 9BB on 2022-05-03

View Document

25/03/2225 March 2022 Annual accounts for year ending 25 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-28 with updates

View Document

28/06/2128 June 2021 Termination of appointment of Peter Thomas Stanley as a director on 2021-06-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

15/06/2015 June 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ESTATE & PROPERTY MANAGEMENT LIMITED / 15/06/2020

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

19/06/1919 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/19

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM C/O ESTATE & PROPERTY MANAGEMENT CHELSEA HOUSE 8-14 THE BROADWAY HAYWARDS HEATH WEST SUSSEX RH16 3AH

View Document

18/01/1918 January 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ESTATE & PROPERTY MANAGEMENT LTD / 18/01/2019

View Document

27/07/1827 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

11/07/1711 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/17

View Document

05/07/175 July 2017 NOTIFICATION OF PSC STATEMENT ON 05/07/2017

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

01/07/161 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/16

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD TOOMER

View Document

29/06/1529 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/15

View Document

02/07/142 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

17/06/1417 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/14

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MRS FIONA ALEXANDRA MOSS

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS STANLEY / 01/07/2013

View Document

11/07/1311 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 25 March 2013

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM C/O VAUGHAN & CO 52 PERRYMOUNT ROAD HAYWARDS HEATH WEST SUSSEX RH16 3DT ENGLAND

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, SECRETARY DAVID VAUGHAN

View Document

10/08/1210 August 2012 CORPORATE SECRETARY APPOINTED ESTATE & PROPERTY MANAGEMENT LTD

View Document

04/07/124 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 25 March 2012

View Document

20/07/1120 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 25 March 2011

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 25 March 2010

View Document

27/07/1027 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM VAUGHAN & CO 53 PERRYMOUNT ROAD HAYWARDS HEATH WEST SUSSEX RH16 3BN

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS STANLEY / 10/02/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 25 March 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 25 March 2008

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED STEPHEN GRAHAM BARNET

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 25 March 2007

View Document

22/07/0822 July 2008 RETURN MADE UP TO 28/06/08; CHANGE OF MEMBERS

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR EMMA HALL

View Document

25/07/0725 July 2007 RETURN MADE UP TO 28/06/07; CHANGE OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 28/06/03; CHANGE OF MEMBERS

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 28/06/02; CHANGE OF MEMBERS

View Document

09/11/019 November 2001 NEW SECRETARY APPOINTED

View Document

28/09/0128 September 2001 SECRETARY RESIGNED

View Document

24/07/0124 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/01

View Document

31/01/0131 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/002 August 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/00

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

23/06/9823 June 1998 RETURN MADE UP TO 15/06/98; CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 FULL ACCOUNTS MADE UP TO 25/03/98

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

01/07/971 July 1997 NEW SECRETARY APPOINTED

View Document

01/07/971 July 1997 SECRETARY RESIGNED

View Document

01/07/971 July 1997 RETURN MADE UP TO 29/05/97; CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 FULL ACCOUNTS MADE UP TO 25/03/97

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 REGISTERED OFFICE CHANGED ON 21/02/97 FROM: 14 BODIAM COURT PERRYMOUNT ROAD HAYWARDS HEATH WEST SUSSEX RH16 3UD

View Document

07/07/967 July 1996 NEW DIRECTOR APPOINTED

View Document

07/07/967 July 1996 RETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS

View Document

24/05/9624 May 1996 FULL ACCOUNTS MADE UP TO 25/03/96

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 RETURN MADE UP TO 29/05/95; CHANGE OF MEMBERS

View Document

15/05/9515 May 1995 FULL ACCOUNTS MADE UP TO 25/03/95

View Document

21/04/9521 April 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/9521 April 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/07/943 July 1994 RETURN MADE UP TO 29/05/94; CHANGE OF MEMBERS

View Document

03/07/943 July 1994 FULL ACCOUNTS MADE UP TO 25/03/94

View Document

03/07/943 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/07/943 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9325 August 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

28/07/9328 July 1993 FULL ACCOUNTS MADE UP TO 25/03/93

View Document

22/09/9222 September 1992 FULL ACCOUNTS MADE UP TO 25/03/92

View Document

13/08/9213 August 1992 RETURN MADE UP TO 29/05/92; FULL LIST OF MEMBERS

View Document

07/08/917 August 1991 FULL ACCOUNTS MADE UP TO 25/03/91

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 REGISTERED OFFICE CHANGED ON 17/07/91 FROM: 1 ARLINGTON COURT PERRYMOUNT ROAD HAYWARDS HEATH WEST SUSSEX RH16 3UB

View Document

17/07/9117 July 1991 RETURN MADE UP TO 29/05/91; FULL LIST OF MEMBERS

View Document

17/07/9117 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9024 May 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/90

View Document

27/06/8927 June 1989 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 FULL ACCOUNTS MADE UP TO 25/03/89

View Document

21/11/8821 November 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 FULL ACCOUNTS MADE UP TO 25/03/88

View Document

18/05/8818 May 1988 FULL ACCOUNTS MADE UP TO 25/03/87

View Document

11/08/8711 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/8711 August 1987 RETURN MADE UP TO 01/06/87; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 FULL ACCOUNTS MADE UP TO 25/03/86

View Document

22/12/8622 December 1986 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

16/05/8616 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company