UKBizDB.co.uk

DEALS DEVELOPMENT COMPANY LIMITED

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

This company is commonly known as Deals Development Company Limited. The company was founded 60 years ago and was given the registration number 00784507. The firm's registered office is in KELVEDON. You can find them at Deals Development Railway Garage, Station Road, Kelvedon, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DEALS DEVELOPMENT COMPANY LIMITED
Company Number:00784507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1963
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Deals Development Railway Garage, Station Road, Kelvedon, Essex, United Kingdom, CO5 9NR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hilbre Chappel Road, Great Tey, Colchester, CO6 1JL

Secretary-Active
Deals Development, Station Road, Kelvedon, Colchester, England, CO5 9NR

Director21 October 2015Active
The Paddock Mersea Road, Abberton, Colchester, CO5 7NR

Director01 January 1995Active
Cultra, London Road, Feering, Colchester, CO5 9ED

Director01 January 1995Active
Rylands Rye Mill Lane, Feering, Colchester, CO5 9SA

Director-Active
73 Godmans Lane, Marks Tey, Colchester, CO6 1NQ

Director-Active
The Atrium, Woolsack Way, Godalming, GU7 1EN

Director-Active
5 Park Lane, Herongate, Brentwood, CM13 3PJ

Director-Active

People with Significant Control

Mr Peter Edward Hine
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:United Kingdom
Address:The Paddock, Mersea Road, Colchester, United Kingdom, CO5 7NR
Nature of control:
  • Significant influence or control
Mr Robert William Deal
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:'Hilbre', Chappel Road, Colchester, United Kingdom, CO6 1JL
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type micro entity.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Accounts

Accounts with accounts type micro entity.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Accounts

Accounts with accounts type micro entity.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Address

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

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Change account reference date company previous extended.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Officers

Appoint person director company with name date.

Download
2016-02-29Officers

Termination director company with name termination date.

Download
2016-02-29Officers

Termination director company with name termination date.

Download
2016-01-20Accounts

Accounts with accounts type total exemption small.

Download
2015-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.