Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEERWALK PROPERTIES LIMITED
Company Information for

DEERWALK PROPERTIES LIMITED

73 HIGH STREET, NEWPORT PAGNELL, MK16 8AB,
Company Registration Number
02956379
Private Limited Company
Active

Company Overview

About Deerwalk Properties Ltd
DEERWALK PROPERTIES LIMITED was founded on 1994-08-08 and has its registered office in Newport Pagnell. The organisation's status is listed as "Active". Deerwalk Properties Limited is a Private Limited Company 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
DEERWALK PROPERTIES LIMITED
 
Legal Registered Office
73 HIGH STREET
NEWPORT PAGNELL
MK16 8AB
Other companies in MK9
 
Filing Information
Company Number 02956379
Company ID Number 02956379
Date formed 1994-08-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB650603562  
Last Datalog update: 2024-03-06 12:03:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEERWALK PROPERTIES 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 DEERWALK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PETER LAWRENCE BEASLEY
Company Secretary 1994-08-08
PETER LAWRENCE BEASLEY
Director 1994-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK JOHN GRAHAM GRIFFITHS
Director 1994-08-01 2010-03-12
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-08-08 1994-08-08
LONDON LAW SERVICES LIMITED
Nominated Director 1994-08-08 1994-08-08

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
2024-02-07CONFIRMATION STATEMENT MADE ON 06/02/24, WITH UPDATES
2023-08-20REGISTERED OFFICE CHANGED ON 20/08/23 FROM 195 Queensway Bletchley Milton Keynes MK2 2ED England
2023-07-12CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-02-03DIRECTOR APPOINTED MR BHAVIN MANSUKHLAL THAKRAR
2023-02-03DIRECTOR APPOINTED MR NEIL BRIGGS
2023-02-03REGISTERED OFFICE CHANGED ON 03/02/23 FROM Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom
2023-02-03Termination of appointment of Peter Lawrence Beasley on 2023-01-31
2023-02-03APPOINTMENT TERMINATED, DIRECTOR PETER LAWRENCE BEASLEY
2023-02-03Notification of Inspiring Ventures Ltd as a person with significant control on 2023-01-31
2023-02-03CESSATION OF PETER LAWRENCE BEASLEY AS A PERSON OF SIGNIFICANT CONTROL
2023-02-03Change of details for Inspiring Ventures Ltd as a person with significant control on 2023-02-03
2022-12-1431/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22PSC04Change of details for Mr Peter Lawrence Beasley as a person with significant control on 2022-11-22
2022-11-22CH03SECRETARY'S DETAILS CHNAGED FOR PETER LAWRENCE BEASLEY on 2022-11-22
2022-11-22CH01Director's details changed for Mr Peter Lawrence Beasley on 2022-11-22
2022-11-17REGISTERED OFFICE CHANGED ON 17/11/22 FROM Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
2022-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/22 FROM Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
2022-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2022-04-25AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-05-28AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-28AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-05-30AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-30AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-06-06AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER LAWRENCE BEASLEY
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-06-05AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2016-06-28CH03SECRETARY'S DETAILS CHNAGED FOR PETER LAWRENCE BEASLEY on 2016-06-28
2016-06-28CH01Director's details changed for Peter Lawrence Beasley on 2016-06-28
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-30AR0129/06/15 ANNUAL RETURN FULL LIST
2015-05-26AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-07CC04Statement of company's objects
2014-09-07RES12VARYING SHARE RIGHTS AND NAMES
2014-09-07RES01ADOPT ARTICLES 07/09/14
2014-09-07SH08Change of share class name or designation
2014-09-07SH10Particulars of variation of rights attached to shares
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-14AR0129/06/14 ANNUAL RETURN FULL LIST
2014-05-28AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-03AR0129/06/13 ANNUAL RETURN FULL LIST
2013-06-05AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-29AR0129/06/12 ANNUAL RETURN FULL LIST
2012-06-07AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/12 FROM Soverign Court 230 Upper Fifth Street Central Milton Keynes Buckinghamshire MK9 2HR
2011-07-05AR0129/06/11 ANNUAL RETURN FULL LIST
2011-05-09AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-30AR0129/06/10 FULL LIST
2010-05-24AA31/08/09 TOTAL EXEMPTION SMALL
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK GRIFFITHS
2009-07-02AA31/08/08 TOTAL EXEMPTION SMALL
2009-06-30363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2008-07-01AA31/08/07 TOTAL EXEMPTION SMALL
2008-06-30363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-06-29363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2006-07-11363aRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-07-05363aRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2004-09-09363aRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-07-08363aRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2002-07-05363aRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2002-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-07-06363(288)SECRETARY'S PARTICULARS CHANGED
2001-07-06363sRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2001-01-23AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-07-06363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-06-22AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-07-13363sRETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS
1999-06-29AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-07-20363sRETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS
1998-06-17AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-07-30287REGISTERED OFFICE CHANGED ON 30/07/97 FROM: WITAN COURT 295 WITAN GATE CENTRAL MILTON KEYNES MK9 2JL
1997-07-30363sRETURN MADE UP TO 16/07/97; NO CHANGE OF MEMBERS
1997-02-19AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-07-31363(287)REGISTERED OFFICE CHANGED ON 31/07/96
1996-07-31363sRETURN MADE UP TO 20/07/96; NO CHANGE OF MEMBERS
1996-06-02AAFULL ACCOUNTS MADE UP TO 31/08/95
1996-02-20395PARTICULARS OF MORTGAGE/CHARGE
1995-08-14363sRETURN MADE UP TO 20/07/95; FULL LIST OF MEMBERS
1994-10-11224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1994-10-1188(2)RAD 15/08/94--------- £ SI 998@1=998 £ IC 2/1000
1994-08-12287REGISTERED OFFICE CHANGED ON 12/08/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1994-08-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-08-12288NEW DIRECTOR APPOINTED
1994-08-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to DEERWALK PROPERTIES 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 DEERWALK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1996-02-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 DEERWALK PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of DEERWALK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEERWALK PROPERTIES LIMITED
Trademarks
We have not found any records of DEERWALK PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEERWALK PROPERTIES 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 (68310 - Real estate agencies) as DEERWALK PROPERTIES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where DEERWALK PROPERTIES 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 DEERWALK PROPERTIES 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 DEERWALK PROPERTIES 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3