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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hilbre Chappel Road, Great Tey, Colchester, CO6 1JL | Secretary | - | Active |
Deals Development, Station Road, Kelvedon, Colchester, England, CO5 9NR | Director | 21 October 2015 | Active |
The Paddock Mersea Road, Abberton, Colchester, CO5 7NR | Director | 01 January 1995 | Active |
Cultra, London Road, Feering, Colchester, CO5 9ED | Director | 01 January 1995 | Active |
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 |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-02 | Address | Change registered office address company with date old address new address. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-09 | Accounts | Change account reference date company previous extended. | Download |
2016-02-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-29 | Officers | Appoint person director company with name date. | Download |
2016-02-29 | Officers | Termination director company with name termination date. | Download |
2016-02-29 | Officers | Termination director company with name termination date. | Download |
2016-01-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.