This company is commonly known as Deere (investments) Limited. The company was founded 64 years ago and was given the registration number 00642926. The firm's registered office is in GLAMORGAN. You can find them at 44 John Street, Porthcawl, Glamorgan, . This company's SIC code is 68310 - Real estate agencies.
Name | : | DEERE (INVESTMENTS) LIMITED |
---|---|---|
Company Number | : | 00642926 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1959 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 44 John Street, Porthcawl, Glamorgan, CF36 3BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Channel View 13 Clevis Hill, Porthcawl, CF36 5NT | Secretary | - | Active |
46 Picton Gardens, Bridgend, United Kingdom, CF31 3HJ | Director | 11 May 2022 | Active |
Channel View 13 Clevis Hill, Porthcawl, CF36 5NT | Director | - | Active |
13 Clevis Hill, Newton, Porthcawl, CF36 5NT | Director | - | Active |
Terranova Gelli Fedi Road, Brynna, Pontyclun, CF7 9QG | Secretary | - | Active |
David Turberville Deere | ||
Notified on | : | 10 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Channel View, 13 Clevis Hill, Porthcawl, Wales, CF36 4NT |
Nature of control | : |
|
Miss Katherine Rosemary Turberville Deere | ||
Notified on | : | 10 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1937 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Channel View, 13 Clevis Hill, Porthcawl, Wales, CF36 5NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-13 | Officers | Appoint person director company with name date. | Download |
2022-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.