UKBizDB.co.uk

DERSINGHAM ROAD HOLDINGS LIMITED

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

This company is commonly known as Dersingham Road Holdings Limited. The company was founded 78 years ago and was given the registration number 00402288. The firm's registered office is in LEWES. You can find them at Knill James, One Bell Lane, Lewes, East Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DERSINGHAM ROAD HOLDINGS LIMITED
Company Number:00402288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1945
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Knill James, One Bell Lane, Lewes, East Sussex, BN7 1JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Knill James, One Bell Lane, Lewes, BN7 1JU

Secretary03 July 1992Active
Knill James, One Bell Lane, Lewes, BN7 1JU

Director06 April 2020Active
Knill James, One Bell Lane, Lewes, BN7 1JU

Director06 April 2020Active
Knill James, One Bell Lane, Lewes, BN7 1JU

Director19 March 2018Active
Knill James, One Bell Lane, Lewes, BN7 1JU

Director-Active
Strood Farm, Gun Hill Horam, Heath Field, TN21 0JT

Secretary-Active
Knill James, One Bell Lane, Lewes, BN7 1JU

Director-Active
Strood Farm, Gun Hill Horam, Heath Field, TN21 0JT

Director-Active
Gun Hill House, Gun Hill, Heathfield, TN21 0JS

Director-Active

People with Significant Control

Mr Michael Ernest Cox
Notified on:06 April 2016
Status:Active
Date of birth:June 1939
Nationality:British
Address:Knill James, One Bell Lane, Lewes, BN7 1JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Diana Hazel Thomas
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:Knill James, One Bell Lane, Lewes, BN7 1JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Mortgage

Mortgage satisfy charge full.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Officers

Appoint person director company with name date.

Download
2020-04-28Officers

Appoint person director company with name date.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Officers

Change person director company with change date.

Download
2019-07-18Persons with significant control

Change to a person with significant control.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Persons with significant control

Change to a person with significant control.

Download
2018-04-13Persons with significant control

Cessation of a person with significant control.

Download
2018-03-26Officers

Termination director company with name termination date.

Download
2018-03-26Officers

Appoint person director company with name date.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.