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.
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 | : |
|
Registered Address | : | Flat 4, 2 Deal Castle Road, Deal, England, CT14 7BB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 4, 2 Deal Castle Road, Deal, England, CT14 7BB | Director | 20 February 2020 | Active |
1, Old Houghton Road, Hartford, Huntingdon, England, PE29 1YB | Director | 01 June 2023 | Active |
15, The Old Gaol, Abingdon, England, OX14 3HE | Director | 01 June 2023 | Active |
33, Green Lane, West Molesey, England, KT8 2PN | Director | 20 February 2020 | Active |
35, Freshford Street, London, United Kingdom, SW18 3TG | Director | 12 April 2011 | Active |
33, Green Lane, West Molesey, England, KT8 2PN | Director | 01 June 2023 | Active |
Flat 4, 86 Edith Grove, London, England, SW10 0NH | Director | 12 April 2011 | Active |
75, Connaught Road, Teddington, England, TW11 0QF | Director | 12 April 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-15 | Officers | Change person director company with change date. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-15 | Officers | Termination director company with name termination date. | Download |
2023-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-14 | Officers | Appoint person director company with name date. | Download |
2023-06-14 | Officers | Appoint person director company with name date. | Download |
2023-06-14 | Officers | Appoint person director company with name date. | Download |
2023-06-14 | Officers | Termination director company with name termination date. | Download |
2022-05-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-17 | Capital | Capital allotment shares. | Download |
2020-12-17 | Capital | Capital allotment shares. | Download |
2020-07-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Address | Change registered office address company with date old address new address. | Download |
2020-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-28 | Officers | Appoint person director company with name date. | Download |
2020-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.