UKBizDB.co.uk

DEBAFF DEVELOPMENTS LIMITED

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

This company is commonly known as Debaff Developments Limited. The company was founded 56 years ago and was given the registration number 00925913. The firm's registered office is in LONDON. You can find them at Devonshire House, 60 Goswell Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DEBAFF DEVELOPMENTS LIMITED
Company Number:00925913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1968
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Devonshire House, 60 Goswell Road, London, EC1M 7AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Home Farm Brockhurst, East Grinstead, RH19 3UN

Director-Active
Ryton House, Duddleswell, TN22 3JL

Director15 September 1993Active
18, Henderson Row, Edinburgh, United Kingdom, EH3 5DR

Director18 May 2015Active
Home Farm, Brockhurst, Lewes Road, East Grinstead, United Kingdom, RH19 3UN

Director-Active
6th Floor, 9 Appold Street, London, EC2A 2AP

Director23 November 2017Active
Home Farm Brockhurst, East Grinstead, RH19 3UN

Secretary-Active
Home Farm Brockhurst, East Grinstead, RH19 3UN

Director-Active

People with Significant Control

William George Farrar
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:Home Farm, Brockhurst, East Grinstead, United Kingdom, RH19 3UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Douglas Bernard Farrar
Notified on:06 April 2016
Status:Active
Date of birth:March 1930
Nationality:British
Country of residence:United Kingdom
Address:Home Farm Brockhurst, East Grinstead, United Kingdom, RH19 3UN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Edward Bernard Farrar
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:United Kingdom
Address:Ryton House, Duddleswell, Uckfield, United Kingdom, TN22 3JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
James Douglas Farrar
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:18, Henderson Row, Edinburgh, United Kingdom, EH3 5DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-08-24Gazette

Gazette dissolved liquidation.

Download
2023-05-24Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-01Resolution

Resolution.

Download
2022-07-15Address

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

Download
2022-07-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Mortgage

Mortgage satisfy charge full.

Download
2022-06-01Mortgage

Mortgage satisfy charge full.

Download
2022-05-25Address

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

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Officers

Appoint person director company with name date.

Download
2017-11-16Persons with significant control

Change to a person with significant control.

Download
2017-11-16Officers

Change person director company with change date.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.