UKBizDB.co.uk

2 DEAL CASTLE ROAD MANAGEMENT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2 Deal Castle Road Management Ltd. The company was founded 13 years ago and was given the registration number 07602052. The firm's registered office is in DEAL. You can find them at Flat 4, 2 Deal Castle Road, Deal, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:2 DEAL CASTLE ROAD MANAGEMENT LTD
Company Number:07602052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2011
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Flat 4, 2 Deal Castle Road, Deal, England, CT14 7BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, 2 Deal Castle Road, Deal, England, CT14 7BB

Director20 February 2020Active
1, Old Houghton Road, Hartford, Huntingdon, England, PE29 1YB

Director01 June 2023Active
15, The Old Gaol, Abingdon, England, OX14 3HE

Director01 June 2023Active
33, Green Lane, West Molesey, England, KT8 2PN

Director20 February 2020Active
35, Freshford Street, London, United Kingdom, SW18 3TG

Director12 April 2011Active
33, Green Lane, West Molesey, England, KT8 2PN

Director01 June 2023Active
Flat 4, 86 Edith Grove, London, England, SW10 0NH

Director12 April 2011Active
75, Connaught Road, Teddington, England, TW11 0QF

Director12 April 2011Active

People with Significant Control

Mrs Jeanne Marie Delphine Horwood
Notified on:01 June 2023
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:15, The Old Gaol, Abingdon, England, OX14 3HE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sarah Cooke
Notified on:01 June 2023
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:1, Old Houghton Road, Huntingdon, England, PE29 1YB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Oliver Matthew Cooke
Notified on:20 February 2020
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:Flat 4, 2 Deal Castle Road, Deal, England, CT14 7BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Lesley Kathleen Mcewan
Notified on:20 February 2020
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:33, Green Lane, West Molesey, England, KT8 2PN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Heath Emmerson
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Flat 4, 2 Deal Castle Road, Deal, England, CT14 7BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Scott James Rochester
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:75, Connaught Road, Teddington, England, TW11 0QF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Andrew O'Callaghan
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:Flat 4, 86 Edith Grove, London, England, SW10 0NH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-20Accounts

Accounts with accounts type dormant.

Download
2023-06-15Persons with significant control

Notification of a person with significant control.

Download
2023-06-15Persons with significant control

Notification of a person with significant control.

Download
2023-06-15Persons with significant control

Change to a person with significant control.

Download
2023-06-15Officers

Change person director company with change date.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-06-15Persons with significant control

Cessation of a person with significant control.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2022-05-12Accounts

Accounts with accounts type dormant.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type micro entity.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Capital

Capital allotment shares.

Download
2020-12-17Capital

Capital allotment shares.

Download
2020-07-03Accounts

Accounts with accounts type dormant.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Address

Change registered office address company with date old address new address.

Download
2020-02-28Persons with significant control

Notification of a person with significant control.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-28Persons with significant control

Notification of a person with significant control.

Download
2020-02-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.