UKBizDB.co.uk

DEACON COMMERCIAL DEVELOPMENT AND FINANCE LIMITED

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

This company is commonly known as Deacon Commercial Development And Finance Limited. The company was founded 58 years ago and was given the registration number 00874338. The firm's registered office is in LONDON. You can find them at 5 New Street Square, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DEACON COMMERCIAL DEVELOPMENT AND FINANCE LIMITED
Company Number:00874338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1966
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 New Street Square, London, EC4A 3TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, New Street Square, London, EC4A 3TW

Director24 June 2016Active
5, New Street Square, London, England, EC4A 3TW

Director01 December 2014Active
5, New Street Square, London, England, EC4A 3TW

Secretary01 December 2014Active
36 Elder Street, London, E1 6BT

Secretary-Active
5, New Street Square, London, EC4A 3TW

Secretary24 June 2016Active
5, New Street Square, London, England, EC4A 3TW

Secretary24 October 2008Active
5, New Street Square, London, England, EC4A 3TW

Director01 December 2014Active
5th Floor, 17 Grosvenor Gardens, London, England, SW1W 0BD

Director-Active
5th Floor, 17 Grosvenor Gardens, London, England, SW1W 0BD

Director17 June 2008Active
Apartment C24, 15 Boulevard De La Liberation, St Jean, France,

Director22 June 1993Active
235, Hunts Pond Road, Titchfield Common, Fareham, PO14 4PJ

Director03 May 2005Active
5th Floor, 17 Grosvenor Gardens, London, England, SW1W 0BD

Director09 October 2008Active
5th Floor, 17 Grosvenor Gardens, London, England, SW1W 0BD

Director09 October 2008Active
5, New Street Square, London, England, EC4A 3TW

Director01 December 2014Active
36 Elder Street, London, E1 6BT

Director-Active

People with Significant Control

Gresham House Finance Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, New Street Square, London, England, EC4A 3TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-10-03Accounts

Accounts amended with accounts type total exemption full.

Download
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Mortgage

Mortgage satisfy charge full.

Download
2023-04-06Officers

Termination secretary company with name termination date.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type small.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Accounts

Accounts with accounts type full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type full.

Download
2018-09-19Accounts

Accounts with accounts type full.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Mortgage

Mortgage satisfy charge full.

Download
2017-09-22Mortgage

Mortgage satisfy charge full.

Download
2017-09-22Mortgage

Mortgage satisfy charge full.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Accounts

Accounts with accounts type full.

Download
2017-01-12Officers

Termination director company with name termination date.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Accounts

Accounts with accounts type full.

Download
2016-06-27Officers

Termination secretary company with name termination date.

Download
2016-06-27Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.