UKBizDB.co.uk

DEEDPLOT LIMITED

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

This company is commonly known as Deedplot Limited. The company was founded 32 years ago and was given the registration number 02689374. The firm's registered office is in CORNWALL. You can find them at 12 Southgate Street, Launceston, Cornwall, . This company's SIC code is 98100 - Undifferentiated goods-producing activities of private households for own use.

Company Information

Name:DEEDPLOT LIMITED
Company Number:02689374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1992
End of financial year:07 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98100 - Undifferentiated goods-producing activities of private households for own use

Office Address & Contact

Registered Address:12 Southgate Street, Launceston, Cornwall, PL15 9DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, 3 St Helens Gardens, London, United Kingdom, W10 6LW

Secretary08 June 2018Active
Flat 3, 3 St Helens Gardens, London, United Kingdom, W10 6LW

Director08 June 2018Active
St Samsons, Chapel Amble, Wadebridge, PL27 6EU

Secretary-Active
St Samsons, Chapel Amble, Wadebridge, PL27 6EU

Secretary23 October 2008Active
Bokelly, St Kew, Bodmin, PL30 3DY

Secretary12 April 1992Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary20 February 1992Active
St Samsons, Chapel Amble, Wadebridge, PL27 6EU

Director01 March 2009Active
3c St Helens Gardens, Kensington, London, W10 6LW

Director-Active
Bokelly, St Kew, Bodmin, PL30 3DY

Director12 April 1992Active
3c St Helens Gardens, London, W10 6LW

Director31 March 1995Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director20 February 1992Active
3 Saint Helens Gardens, London, W10 6LW

Director04 October 2001Active

People with Significant Control

Mr Lawrence Gordon Clark
Notified on:06 April 2016
Status:Active
Date of birth:June 1938
Nationality:British
Address:St Samsons, Chapel Amble, Wadebridge, PL27 6EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Mingay
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:British
Address:1 St Helens Gardens, London, W10 6LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Samuel Richard Townsend
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Address:3 St Helens Gardens, London, W10 6LW
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 (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
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Persons with significant control

Change to a person with significant control.

Download
2022-11-17Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Address

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

Download
2022-03-11Persons with significant control

Change to a person with significant control.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Accounts

Accounts with accounts type micro entity.

Download
2021-10-19Address

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

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Accounts

Accounts with accounts type micro entity.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-06-08Officers

Appoint person secretary company with name date.

Download
2018-06-08Officers

Termination secretary company with name termination date.

Download
2018-06-08Officers

Termination director company with name termination date.

Download
2018-06-08Officers

Appoint person director company with name date.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Accounts

Accounts with accounts type micro entity.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Accounts

Accounts with accounts type total exemption small.

Download
2016-02-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.