UKBizDB.co.uk

DEERLODGE LIMITED

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

This company is commonly known as Deerlodge Limited. The company was founded 35 years ago and was given the registration number 02362658. The firm's registered office is in LONDON. You can find them at 121 Princes Park Avenue, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DEERLODGE LIMITED
Company Number:02362658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:121 Princes Park Avenue, London, England, NW11 0JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS

Secretary-Active
121 Princes Park Avenue, London, United Kingdom, NW11 0JS

Director21 August 2017Active
Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS

Director-Active
121, Princes Park Avenue, London, England, NW11 0JS

Director21 August 2017Active
121 Princes Park Avenue, London, England, NW11 0JS

Director-Active
8, Raeburn Close, London, United Kingdom, NW11 6UG

Director-Active
17 Highfield Gardens, London, NW11 9HD

Director-Active
121 Princes Park Avenue, London, England, NW11 0JS

Director-Active

People with Significant Control

Hayley Schimmel
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:Israeli
Country of residence:Israel
Address:22r, Netzah Yerushalayim, Efrat, Israel, 90435
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Verette Schimmel
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:Israeli,Swiss
Country of residence:England
Address:121, Princes Park Avenue, London, England, NW11 0JS
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
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-02Address

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

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-16Gazette

Gazette filings brought up to date.

Download
2018-06-15Persons with significant control

Notification of a person with significant control.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Gazette

Gazette notice compulsory.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-27Accounts

Change account reference date company previous shortened.

Download
2017-09-20Officers

Termination director company with name termination date.

Download
2017-09-20Officers

Appoint person director company with name date.

Download
2017-09-20Officers

Termination director company with name termination date.

Download
2017-09-20Officers

Appoint person director company with name date.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.