This company is commonly known as Deacon Gardens Limited. The company was founded 9 years ago and was given the registration number 09132127. The firm's registered office is in THURMASTON. You can find them at 1 Dent Drive, , Thurmaston, Leicestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DEACON GARDENS LIMITED |
---|---|---|
Company Number | : | 09132127 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 2014 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Dent Drive, Thurmaston, Leicestershire, United Kingdom, LE4 8NY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Dent Drive, Thurmaston, United Kingdom, LE4 8NY | Secretary | 04 July 2016 | Active |
3, Dent Drive, Thurmaston, United Kingdom, LE4 8NY | Director | 04 July 2016 | Active |
1, Dent Drive, Thurmaston, United Kingdom, LE4 8NY | Director | 04 July 2016 | Active |
5, Dent Drive, Thurmaston, United Kingdom, | Director | 04 July 2016 | Active |
5, Dent Drive, Thurmaston, United Kingdom, LE4 8NY | Director | 04 July 2016 | Active |
370 Loughborough Road, Leicester, United Kingdom, LE4 5PR | Director | 15 July 2014 | Active |
Mrs Katy Louise Lathwood-Birch | ||
Notified on | : | 04 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Dent Drive, Leicester, England, LE4 8NY |
Nature of control | : |
|
Mr Stephen David Lathwood | ||
Notified on | : | 04 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Dent Drive, Leicester, England, LE4 8NY |
Nature of control | : |
|
Mrs Zoe Anne Corbett | ||
Notified on | : | 04 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Dent Drive, Leicester, England, LE4 8NY |
Nature of control | : |
|
Mr Simon Colin Corbett | ||
Notified on | : | 04 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Dent Drive, Leicester, England, LE4 8NY |
Nature of control | : |
|
Mr Neer Modha | ||
Notified on | : | 04 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Dent Drive, Leicester, England, LE4 8NY |
Nature of control | : |
|
Miss Sonam Sood | ||
Notified on | : | 04 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Dent Drive, Leicester, England, LE4 8NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-02 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-05 | Address | Change registered office address company with date old address new address. | Download |
2016-07-05 | Officers | Appoint person director company with name date. | Download |
2016-07-04 | Officers | Appoint person secretary company with name date. | Download |
2016-07-04 | Officers | Termination director company with name termination date. | Download |
2016-07-04 | Officers | Appoint person director company with name date. | Download |
2016-07-04 | Officers | Appoint person director company with name date. | Download |
2016-07-04 | Officers | Appoint person director company with name date. | Download |
2016-04-12 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.