UKBizDB.co.uk

DEANWOOD FARM RESIDENTS LIMITED

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

This company is commonly known as Deanwood Farm Residents Limited. The company was founded 18 years ago and was given the registration number 05502211. The firm's registered office is in NEWBURY. You can find them at The Rectory, 1 Toomers Wharf, Canal Walk, Newbury, Berkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DEANWOOD FARM RESIDENTS LIMITED
Company Number:05502211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2005
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Rectory, 1 Toomers Wharf, Canal Walk, Newbury, Berkshire, RG14 1DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Rectory, 1 Toomers Wharf, Canal Walk, Newbury, RG14 1DY

Secretary01 February 2019Active
4, Deanwood Farm, Stockcross, Newbury, England, RG20 8JL

Director01 February 2019Active
7, Deanwood Farm, Stockcross, Newbury, England, RG20 8JL

Director01 December 2012Active
1, Deanwood Farm, Stockcross, Newbury, England, RG20 8JL

Director18 September 2023Active
4, Deanwood Farm, Stockcross, Newbury, England, RG20 8JL

Director20 July 2015Active
4, Deanwood Farm, Stockcross, Newbury, England, RG20 8JL

Director11 October 2017Active
The Landau, 5 Deanwood Farm, Stockcross, Newbury, RG20 8JL

Director05 July 2008Active
4, Deanwood Farm, Stockcross, Newbury, England, RG20 8JL

Director28 September 2016Active
4, Deanwood Farm, Stockcross, Newbury, England, RG20 8JL

Director19 April 2016Active
3, Deanwood Farm, Stockcross, Newbury, United Kingdom, RG20 8JL

Secretary21 August 2010Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary07 July 2005Active
3, Deanwood Farm, Stockcross, Newbury, RG20 8JL

Secretary05 July 2008Active
Coppers Farmhouse, Westbrook, Newbury, RG20 8JS

Secretary07 July 2005Active
8, Deanwood Farm, Stockcross, Newbury, United Kingdom, RG20 8JL

Director25 August 2011Active
3, Deanwood Farm, Stockcross, Newbury, United Kingdom, RG20 8JL

Director21 August 2010Active
4, Deanwood Farm, Stockcross, Newbury, United Kingdom, RG20 8JL

Director12 April 2012Active
2 Deanwood Farm, Deanwood Farm, Newbury, RG20 8JL

Director05 July 2008Active
3, Deanwood Farm, Stockcross, Newbury, RG20 8JL

Director05 July 2008Active
The Barouche, 4 Deanwood Farm, Stockcross, Newbury, RG20 8JL

Director05 July 2008Active
Coppers Farmhouse, Westbrook, Newbury, RG20 8DJ

Director07 July 2005Active
The Sefton, 1 Deanwood Farm, Stockcross, Newbury, RG20 8JL

Director05 July 2008Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Corporate Director07 July 2005Active

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
2023-09-18Officers

Appoint person director company with name date.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-08-08Accounts

Accounts with accounts type micro entity.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type micro entity.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Accounts

Accounts with accounts type micro entity.

Download
2021-09-09Address

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

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-04-12Officers

Change person secretary company with change date.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Officers

Appoint person director company with name date.

Download
2019-02-08Officers

Appoint person secretary company with name date.

Download
2019-02-08Officers

Termination secretary company with name termination date.

Download
2019-02-08Officers

Termination director company with name termination date.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Officers

Appoint person director company with name date.

Download
2018-02-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.