Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEERHURST PARK MANAGEMENT COMPANY (DEAL) LIMITED
Company Information for

DEERHURST PARK MANAGEMENT COMPANY (DEAL) LIMITED

59 C/O DAVID STOTT ACCOUNTANCY SERVICES, 59 MEDHURST CRESCENT, GRAVESEND, KENT, DA12 4HJ,
Company Registration Number
02288328
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Deerhurst Park Management Company (deal) Ltd
DEERHURST PARK MANAGEMENT COMPANY (DEAL) LIMITED was founded on 1988-08-19 and has its registered office in Gravesend. The organisation's status is listed as "Active". Deerhurst Park Management Company (deal) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEERHURST PARK MANAGEMENT COMPANY (DEAL) LIMITED
 
Legal Registered Office
59 C/O DAVID STOTT ACCOUNTANCY SERVICES
59 MEDHURST CRESCENT
GRAVESEND
KENT
DA12 4HJ
Other companies in CT20
 
Filing Information
Company Number 02288328
Company ID Number 02288328
Date formed 1988-08-19
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 12:00:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEERHURST PARK MANAGEMENT COMPANY (DEAL) LIMITED
The accountancy firm based at this address is DAVID STOTT ACCOUNTANCY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEERHURST PARK MANAGEMENT COMPANY (DEAL) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ABBOTT
Director 2018-01-01
RAY BAILEY
Director 2008-08-19
GRAHAM LINTON
Director 2006-09-01
JANET PHILLIPS
Director 1994-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHERIE LOUISE RIPLEY
Director 2004-07-01 2010-04-01
SUSAN GWYNNE
Company Secretary 1995-01-09 2008-08-19
SUSAN GWYNNE
Director 1991-11-17 2008-08-19
GINA MARY COGHLAN
Director 1991-11-17 2006-08-31
NIGEL CLARKE
Director 1996-05-09 2002-06-13
CHRISTINA ANNETTER RATCLIFFE
Director 1997-06-19 2002-06-13
PAUL NICHOLS
Director 1995-06-28 1997-11-14
CHRISTINA ANNETTER RATCLIFFE
Director 1994-05-26 1996-05-09
STEPHEN NORMAN
Company Secretary 1991-11-17 1995-01-09
STEPHEN NORMAN
Director 1991-11-17 1995-01-09
DYKES ANDREW
Director 1991-11-17 1994-05-26
ROY FOX
Director 1991-11-17 1994-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAY BAILEY RAPIER MANAGEMENT SOLUTIONS LTD Director 2014-02-19 CURRENT 2014-02-19 Active - Proposal to Strike off
RAY BAILEY BULLDOG PROPERTY SERVICES LIMITED Director 2011-05-01 CURRENT 2010-05-06 Dissolved 2013-11-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-24DIRECTOR APPOINTED MR PHILIP GEORGE HICKS
2023-04-24APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW CALLAGHAN
2023-04-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-09-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-08-31AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06AP01DIRECTOR APPOINTED MR ROBERT ANDREW CALLAGHAN
2021-05-04CH01Director's details changed for Mr Ray Bailey on 2017-01-27
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LINTON
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ABBOTT
2020-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/20 FROM C/O Greenstone Surveyors 22 Cheriton Gardens Folkestone Kent CT20 2AS
2020-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-04-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-04-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/18 FROM C/O C/O, Maltbys Maltbys Metro House 22 Cheriton Gardens Folkestone Kent CT20 2AS
2018-02-27AP01DIRECTOR APPOINTED MR RICHARD ABBOTT
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-10-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-07-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23AR0112/11/15 ANNUAL RETURN FULL LIST
2015-05-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17AR0112/11/14 ANNUAL RETURN FULL LIST
2014-06-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-15AR0112/11/13 ANNUAL RETURN FULL LIST
2013-08-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-06AR0112/11/12 ANNUAL RETURN FULL LIST
2012-09-07AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-17AR0112/11/11 ANNUAL RETURN FULL LIST
2011-08-08AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-26AR0112/11/10 ANNUAL RETURN FULL LIST
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR CHERIE RIPLEY
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET PHILLIPS / 12/11/2009
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHERIE LOUISE RIPLEY / 12/11/2009
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RAY BAILEY / 12/11/2009
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LINTON / 12/11/2009
2010-09-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-11AR0112/11/09 NO MEMBER LIST
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / RAY BAILEY / 31/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CHERIE LOUISE RIPLEY / 31/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET PHILLIPS / 31/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LINTON / 31/12/2009
2009-09-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-27287REGISTERED OFFICE CHANGED ON 27/03/2009 FROM 5,ST.JAMES'S STREET, DOVER, KENT. CT16 1QD
2008-12-02363aANNUAL RETURN MADE UP TO 12/11/08
2008-10-07AA31/12/07 TOTAL EXEMPTION FULL
2008-10-07288aDIRECTOR APPOINTED RAY BAILEY
2008-09-04288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SUSAN GWYNNE LOGGED FORM
2007-11-26363aANNUAL RETURN MADE UP TO 12/11/07
2007-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-12363aANNUAL RETURN MADE UP TO 12/11/06
2006-11-24288aNEW DIRECTOR APPOINTED
2006-11-24288bDIRECTOR RESIGNED
2006-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-14353LOCATION OF REGISTER OF MEMBERS
2005-11-14363aANNUAL RETURN MADE UP TO 12/11/05
2005-11-14288cDIRECTOR'S PARTICULARS CHANGED
2005-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-23363sANNUAL RETURN MADE UP TO 12/11/04
2004-09-06288aNEW DIRECTOR APPOINTED
2004-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-04363sANNUAL RETURN MADE UP TO 12/11/03
2003-06-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-09363sANNUAL RETURN MADE UP TO 12/11/02
2003-01-09288bDIRECTOR RESIGNED
2003-01-09288bDIRECTOR RESIGNED
2003-01-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-12-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-07363sANNUAL RETURN MADE UP TO 12/11/01
2001-05-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-27363sANNUAL RETURN MADE UP TO 17/11/00
2000-07-11AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-09363sANNUAL RETURN MADE UP TO 17/11/99
1999-05-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-16363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-12-16363sANNUAL RETURN MADE UP TO 17/11/98
1998-04-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-09363sANNUAL RETURN MADE UP TO 17/11/97
1997-06-26288aNEW DIRECTOR APPOINTED
1997-06-18AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-24363sANNUAL RETURN MADE UP TO 17/11/96
1996-07-09288NEW DIRECTOR APPOINTED
1996-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-21363sANNUAL RETURN MADE UP TO 17/11/95
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to DEERHURST PARK MANAGEMENT COMPANY (DEAL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEERHURST PARK MANAGEMENT COMPANY (DEAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEERHURST PARK MANAGEMENT COMPANY (DEAL) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Creditors
Creditors Due Within One Year 2012-01-01 £ 23,509

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEERHURST PARK MANAGEMENT COMPANY (DEAL) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 22,038
Current Assets 2012-01-01 £ 22,084
Debtors 2012-01-01 £ 46
Shareholder Funds 2012-01-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DEERHURST PARK MANAGEMENT COMPANY (DEAL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEERHURST PARK MANAGEMENT COMPANY (DEAL) LIMITED
Trademarks
We have not found any records of DEERHURST PARK MANAGEMENT COMPANY (DEAL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEERHURST PARK MANAGEMENT COMPANY (DEAL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as DEERHURST PARK MANAGEMENT COMPANY (DEAL) LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where DEERHURST PARK MANAGEMENT COMPANY (DEAL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEERHURST PARK MANAGEMENT COMPANY (DEAL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEERHURST PARK MANAGEMENT COMPANY (DEAL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.