UKBizDB.co.uk

DEPTFORD PARK LIMITED

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

This company is commonly known as Deptford Park Limited. The company was founded 3 years ago and was given the registration number 12869696. The firm's registered office is in LONDON. You can find them at 7 Whitechapel Road, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DEPTFORD PARK LIMITED
Company Number:12869696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2020
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:7 Whitechapel Road, London, England, E1 1DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barton Cottage, Hall Road, Norwich, England, NR128X P

Director05 February 2021Active
Barton Cottage, Hall Road, Irstead, Norwich, United Kingdom, NR12 8XP

Director05 February 2021Active
C/O Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Director05 February 2021Active
C/O Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, England, WD17 1HD

Director05 February 2021Active
29 Clerkenwell Green, London, England, EC1R 0DU

Director09 September 2020Active
29 Clerkenwell Green, London, England, EC1R 0DU

Director05 February 2021Active

People with Significant Control

James & Jeremy Un Limited
Notified on:05 February 2021
Status:Active
Country of residence:United Kingdom
Address:C/O Hillier Hopkins Llp, First Floor, Radius House, Watford, United Kingdom, WD17 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
London Standard Limited
Notified on:05 February 2021
Status:Active
Country of residence:England
Address:29 Clerkenwell Green, London, England, EC1R 0DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gareth Howard Thomas Roberts
Notified on:09 September 2020
Status:Active
Date of birth:April 1980
Nationality:Welsh
Country of residence:England
Address:7, Whitechapel Road, London, England, E1 1DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Officers

Change person director company with change date.

Download
2021-08-16Resolution

Resolution.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Officers

Change person director company with change date.

Download
2021-08-05Address

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

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-15Capital

Capital allotment shares.

Download
2021-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.