This company is commonly known as Dealmead Properties Limited. The company was founded 11 years ago and was given the registration number 08414132. The firm's registered office is in RUGELEY. You can find them at Holly Berry House Rough Park, Hamstall Ridware, Rugeley, Staffordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DEALMEAD PROPERTIES LIMITED |
---|---|---|
Company Number | : | 08414132 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 2013 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Holly Berry House Rough Park, Hamstall Ridware, Rugeley, Staffordshire, WS15 3SQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beech Knoll, Burton Road, Midway, Swadlincote, England, DE11 0DP | Director | 05 November 2014 | Active |
Beech Knoll, Burton Road, Midway, Swadlincote, England, DE11 0DP | Director | 21 February 2013 | Active |
Walford House, South Hill, Rolleston-On-Dove, Burton-On-Trent, England, DE13 9AT | Director | 21 February 2013 | Active |
Walford House, South Hill, Rolleston-On-Dove, Burton-On-Trent, England, DE13 9AT | Director | 21 February 2013 | Active |
Mrs Louise Haywood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Beech Knoll, Burton Road, Swadlincote, England, DE11 0DP |
Nature of control | : |
|
Mr Timothy Brian Haywood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Beech Knoll, Burton Road, Swadlincote, England, DE11 0DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-18 | Officers | Change person director company with change date. | Download |
2015-12-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-10-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-27 | Capital | Capital allotment shares. | Download |
2014-11-11 | Change of name | Certificate change of name company. | Download |
2014-11-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.