UKBizDB.co.uk

DEP DEVELOPMENTS LTD

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

This company is commonly known as Dep Developments Ltd. The company was founded 10 years ago and was given the registration number 09001516. The firm's registered office is in WALLINGTON. You can find them at Parker House, Stafford Road, Wallington, Surrey. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:DEP DEVELOPMENTS LTD
Company Number:09001516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2014
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Parker House, Stafford Road, Wallington, Surrey, England, SM6 9AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
357, Sydenham Road, London, England, SE26 5SL

Director17 April 2014Active
Parker House, 44 Stafford Road, Wallington, United Kingdom, SM6 9AA

Director17 April 2014Active

People with Significant Control

Mr Jason Rodney Foy
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Parker House, Stafford Road, Wallington, England, SM6 9AA
Nature of control:
  • Significant influence or control
Miss Dee Ann Davis
Notified on:06 April 2016
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:Parker House, Stafford Road, Wallington, England, SM6 9AA
Nature of control:
  • Significant influence or control
Mr George Joseph Davis
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:England
Address:Parker House, Stafford Road, Wallington, England, SM6 9AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Christine Davis
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:Parker House, Stafford Road, Wallington, England, SM6 9AA
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
2022-12-29Mortgage

Mortgage satisfy charge full.

Download
2021-11-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-04-29Accounts

Change account reference date company previous extended.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Address

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

Download
2020-02-07Officers

Change person director company with change date.

Download
2020-02-07Address

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

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-03Persons with significant control

Change to a person with significant control.

Download
2018-08-03Mortgage

Mortgage satisfy charge full.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Resolution

Resolution.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-13Accounts

Accounts with accounts type dormant.

Download
2016-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.