DEANFIELD (DUCKLINGTON) MANAGEMENT COMPANY LIMITED

C/O Banner Property Services Cock And Rabbit House C/O Banner Property Services Cock And Rabbit House, Great Missenden, HP16 9LZ, Buckinghamshire, England
StatusACTIVE
Company No.10902451
Category
Incorporated07 Aug 2017
Age6 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

DEANFIELD (DUCKLINGTON) MANAGEMENT COMPANY LIMITED is an active with number 10902451. It was incorporated 6 years, 10 months, 8 days ago, on 07 August 2017. The company address is C/O Banner Property Services Cock And Rabbit House C/O Banner Property Services Cock And Rabbit House, Great Missenden, HP16 9LZ, Buckinghamshire, England.



Company Fillings

Notification of a person with significant control statement

Date: 11 Jun 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2024

Action Date: 16 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-05-16

Psc name: Peter James Blades

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-11

Officer name: Mr Roy Malcolm Tarbox

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Douglas Garnham

Appointment date: 2024-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-11

Officer name: Miss Nadine Amabelle Evans

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2024

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Davidson

Appointment date: 2023-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2024

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Joseph Giles

Termination date: 2023-12-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Nov 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-07-25

Officer name: Banner Property Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Address

Type: AD01

Old address: Keystone House Boundary Road Loudwater High Wycombe HP10 9PN England

New address: C/O Banner Property Services Cock and Rabbit House the Lee Great Missenden Buckinghamshire HP16 9LZ

Change date: 2023-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Banner Property Services Limited

Change date: 2022-04-01

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-08

Psc name: Mr Peter James Blades

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-08

Officer name: Mr Peter James Blades

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Address

Type: AD01

Old address: 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU England

Change date: 2022-04-06

New address: Keystone House Boundary Road Loudwater High Wycombe HP10 9PN

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Banner Property Services Limited

Appointment date: 2022-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pitsec Limited

Termination date: 2022-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-08

Officer name: Mr Paul Joseph Giles

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-02-04

Officer name: Pitsec Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-06

Officer name: Pitsec Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Address

Type: AD01

New address: 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU

Change date: 2019-04-02

Old address: 47 Castle Street Reading Berkshire RG1 7SR England

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pitsec Limited

Appointment date: 2017-09-01

Documents

View document PDF

Incorporation company

Date: 07 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A SQUARE INVESTMENTS LIMITED

110 SANDRINGHAM DRIVE,LEEDS,LS17 8DG

Number:11511325
Status:ACTIVE
Category:Private Limited Company
Number:IP19407R
Status:ACTIVE
Category:Industrial and Provident Society

INTERIOR MATTERS UK LIMITED

TOWNGATE HOUSE,POOLE,BH15 2PW

Number:05119012
Status:ACTIVE
Category:Private Limited Company

PARADISE GOLCAR LTD

1 SYCAMORE AVENUE,HUDDERSFIELD,HD3 4SS

Number:11920019
Status:ACTIVE
Category:Private Limited Company

SNE LIMITED

THE OLD CHURCH,HARROW ON THE HILL,HA2 7HE

Number:07515268
Status:ACTIVE
Category:Private Limited Company

SPORT PLANNERS LTD

2 GOODMAN CLOSE,NORTHAMPTON,NN6 7DB

Number:10839539
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source