This company is commonly known as Deefords House Residents Limited. The company was founded 34 years ago and was given the registration number 02393290. The firm's registered office is in CHESTER. You can find them at Military House 24, Castle Street, Chester, Cheshire. This company's SIC code is 98000 - Residents property management.
Name | : | DEEFORDS HOUSE RESIDENTS LIMITED |
---|---|---|
Company Number | : | 02393290 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 1989 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Military House 24, Castle Street, Chester, Cheshire, CH1 2DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Military House 24, Castle Street, Chester, CH1 2DS | Director | 28 November 2022 | Active |
1 Dee Fords Flats, Sandy Lane Boughton, Chester, CH3 5UN | Director | 30 May 1996 | Active |
Apt 5 Deefords House, Sandy Lane, Chester, United Kingdom, CH3 5UN | Director | 07 June 2017 | Active |
Military House 24, Castle Street, Chester, CH1 2DS | Director | 14 November 2016 | Active |
32 King Street, Chester, CH1 2AH | Director | 01 August 1992 | Active |
Military House 24, Castle Street, Chester, CH1 2DS | Director | 26 August 2022 | Active |
Apt 3, Deefords House, Sandy Lane, Chester, United Kingdom, CH3 5UN | Director | 21 May 2020 | Active |
4 Deefords House, Sandy Lane, Chester, United Kingdom, CH3 5UN | Director | 31 October 2017 | Active |
5 Deefords House, Sandy Lane, Chester, CH3 5UN | Secretary | 19 September 1992 | Active |
32 King Street, Chester, CH1 2AH | Secretary | 09 September 2004 | Active |
Linden House The Old Carriage Yard, Marford, Wrexham, LL12 8SW | Secretary | - | Active |
5, Deefords House, Sandy Lane, Chester, United Kingdom, CH3 5UN | Secretary | 09 July 2013 | Active |
8 Dee Fords House, Sandy Lane Great Boughton, Chester, CH3 5UN | Director | 31 May 1997 | Active |
Apartment 7 Deefords House, Sandy Lane, Chester, CH3 5UN | Director | 01 August 1992 | Active |
Apt 8 Deefords House, Sandy Lane, Chester, United Kingdom, CH3 5UN | Director | 07 June 2017 | Active |
47, Crud Y Castell, Denbigh, Wales, LL16 4PJ | Director | 31 July 2012 | Active |
1 Deefords House Dee Fords Flats, Sandy Lane Boughton, Chester, CH3 5UN | Director | 30 December 1994 | Active |
6 Dee Fords House, Sandy Lane, Chester, CH3 5UN | Director | 12 November 2001 | Active |
Lakeside House 37 Odell Road, Harrold, Bedford, MK43 7DH | Director | 06 October 1997 | Active |
42 Rue St Emilion, 02400 Mont Saintpere, France, | Director | 11 July 2001 | Active |
Apt 8 Deefords House, Sandy Lane, Boughton Chester, CH3 5UN | Director | 01 August 1992 | Active |
1 St Georges Crescent, Queens Park, Chester, CH4 7AR | Director | 30 December 1994 | Active |
Military House 24, Castle Street, Chester, CH1 2DS | Director | 11 August 2015 | Active |
Apt 4 Deefords House, Sandy Lane, Chester, CH3 5UN | Director | 10 July 2007 | Active |
5 Deefords House, Sandy Lane, Chester, CH3 5UN | Director | 01 August 1992 | Active |
Fernrock, 5 Lower Park Road, Queens Park, CH4 7BB | Director | 01 August 1992 | Active |
Apt 7 Deefords House, Sandy Lane Great Boughton, Chester, CH3 5UN | Director | 23 May 1997 | Active |
6 Dee Fords House, Sandy Lane, Chester, CH3 5UN | Director | 27 March 1998 | Active |
Linden House The Old Carriage Yard, Marford, Wrexham, LL12 8SW | Director | - | Active |
4 Dee Fords House, Sandy Lane, Chester, CH3 5UN | Director | 30 May 2003 | Active |
5, Deefords House, Sandy Lane, Boughton, United Kingdom, CH3 5UN | Director | 28 November 2012 | Active |
Apt 3, Deefords House, Sandy Lane, Chester, United Kingdom, CH3 5UN | Director | 18 July 2014 | Active |
Military House 24, Castle Street, Chester, CH1 2DS | Director | 11 August 2015 | Active |
Apt 3 Dee Fords House, Sandy Lane, Boughton, Chester, CH3 5UN | Director | 17 June 2010 | Active |
Military House 24, Castle Street, Chester, CH1 2DS | Director | 11 August 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-12 | Officers | Appoint person director company with name date. | Download |
2023-05-12 | Officers | Appoint person director company with name date. | Download |
2023-05-12 | Officers | Termination director company with name termination date. | Download |
2023-05-12 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Officers | Appoint person director company with name date. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-17 | Officers | Termination director company with name termination date. | Download |
2020-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-10 | Officers | Termination director company with name termination date. | Download |
2017-11-10 | Officers | Appoint person director company with name date. | Download |
2017-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-22 | Officers | Change person director company with change date. | Download |
2017-09-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.