UKBizDB.co.uk

DEANWAY DEVELOPMENT LIMITED

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

This company is commonly known as Deanway Development Limited. The company was founded 26 years ago and was given the registration number 03393410. The firm's registered office is in KENT. You can find them at 27 New Dover Road, Canterbury, Kent, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DEANWAY DEVELOPMENT LIMITED
Company Number:03393410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1997
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:27 New Dover Road, Canterbury, Kent, CT1 3DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Ardbeg Lane, Glasgow, G74 5DA

Director07 September 2001Active
3a Abbotsford Crescent, Edinburgh, EH10 5DY

Director04 October 1999Active
La Grande Ramiere, 14720 Duras, Lot Et Garonne, France,

Director23 June 1997Active
The Old Fighting Cocks Farm, Cartersfield Lane, Stonnall, WS9 9EG

Director04 October 1999Active
30 Mansionhouse Road, Edinburgh, EH9 2JD

Secretary23 June 1997Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary23 June 1997Active
1, Bruntsfield Crescent, Dunbar, United Kingdom, EH42 1QZ

Director03 December 1999Active
Dalshian, 8 Harelaw Road, Edinburgh, EH13 0DR

Director04 October 1999Active
Laggan Lodge, Scaniport, IV2 6DL

Director04 October 1999Active
4 Cramond Regis, Edinburgh, EH4 6LW

Director04 October 2002Active
20a, Charlotte Square, Edinburgh, Scotland, EH2 4DF

Director03 May 2011Active
30 Mansionhouse Road, Edinburgh, EH9 2JD

Director23 June 1997Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director23 June 1997Active
20a, Charlotte Square, Edinburgh, Scotland, EH2 4DF

Director28 October 2016Active
22 Monkwood Court, Edinburgh, EH9 2DT

Director04 October 1999Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Director23 June 1997Active

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
2023-12-23Gazette

Gazette dissolved liquidation.

Download
2023-09-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-04Address

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

Download
2022-01-04Resolution

Resolution.

Download
2022-01-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Accounts

Change account reference date company current extended.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Mortgage

Mortgage satisfy charge full.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-11-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.