UKBizDB.co.uk

DEANWOOD HOUSE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Deanwood House Management Company Limited. The company was founded 24 years ago and was given the registration number 03914747. The firm's registered office is in RINGWOOD. You can find them at Pintail House, Duck Island Lane, Ringwood, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:DEANWOOD HOUSE MANAGEMENT COMPANY LIMITED
Company Number:03914747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2000
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Pintail House, Duck Island Lane, Ringwood, England, BH24 3AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hoodfield, Heath Way, East Horley, KT24 5ET

Director28 February 2001Active
C/O Vantage Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, England, BH21 7SB

Director18 September 2019Active
42 Spring Lane, Old Bishopstoke, Eastleigh, United Kingdom, SO50 6BA

Director28 February 2001Active
401 Frobisher House, Dolphin Square, London, SW1V 3LL

Secretary27 January 2000Active
1 Gulliver Close, Lilliput, Poole, BH14 8LB

Secretary28 February 2001Active
1 Gulliver Close, Lilliput, BH14 8LB

Secretary21 May 2001Active
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH

Corporate Secretary04 February 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 January 2000Active
1 North View, Summerseat, Bury, BL9 5QF

Director28 February 2001Active
3 Rothwell Dene, 12 Milner Road, Bournemouth, BH4 8AE

Director27 January 2000Active
401 Frobisher House, Dolphin Square, London, SW1V 3LL

Director27 January 2000Active
Flat 7 Deanwood House, 32 Tower Road Branksome Park, Poole, BH13 6HZ

Director28 February 2001Active
Bourne Gardens, Exeter Park Road, Bournemouth, England, BH2 5BD

Director22 August 2012Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2024-01-29Officers

Change person director company with change date.

Download
2024-01-29Officers

Change person director company with change date.

Download
2024-01-29Address

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

Download
2023-10-16Accounts

Accounts with accounts type micro entity.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type dormant.

Download
2022-11-09Address

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

Download
2022-06-08Address

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

Download
2022-02-28Accounts

Accounts with accounts type dormant.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type micro entity.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Address

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

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-12Address

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

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-04-30Accounts

Accounts with accounts type dormant.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-03-10Address

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

Download
2017-03-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.