UKBizDB.co.uk

DEWLEAZE LIMITED

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

This company is commonly known as Dewleaze Limited. The company was founded 38 years ago and was given the registration number 01950754. The firm's registered office is in HOVE. You can find them at 168 Church Road, , Hove, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DEWLEAZE LIMITED
Company Number:01950754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1985
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company
  • 98000 - Residents property management

Office Address & Contact

Registered Address:168 Church Road, Hove, England, BN3 2DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
168, Church Road, Hove, England, BN3 2DL

Director02 May 2019Active
20 Rowan Road, London, United Kingdom, W6

Director29 January 2018Active
168, Church Road, Hove, England, BN3 2DL

Director02 February 2021Active
9 Hannah House, 12/13 Brumswick Terrace, Hove, BN3 1HL

Secretary-Active
49b Brunswick Square, Hove, BN3 1EF

Secretary25 June 2002Active
Flat Three 49 Brunswick Square, Hove, BN3 1EF

Secretary23 March 1997Active
7 Longforth Road, Wellington, TA21 8RQ

Secretary18 June 1996Active
Flat 3 49 Brunswick Square, Hove, BN3 1EF

Secretary15 April 2004Active
9 Hannah House, 12/13 Brumswick Terrace, Hove, BN3 1HL

Director-Active
Flat 1, 49 Brunswick Square, Hove, BN3 1EF

Director03 October 2002Active
49b Brunswick Square, Hove, BN3 1EF

Director10 February 2002Active
49b, Brunswick Square, Hove, United Kingdom, BN3 1EF

Director25 July 2008Active
Flat Three 49 Brunswick Square, Hove, BN3 1EF

Director23 March 1997Active
Flat One 49 Brunswick Square, Hove, BN3 1EF

Director18 June 1996Active
7 Longforth Road, Wellington, TA21 8RQ

Director18 June 1996Active
Flat 3 49 Brunswick Square, Hove, BN3 1EF

Director15 April 2004Active
Second Floor Flat 49 Brunswick Square, Hove, BN3 1EF

Director-Active
49b Brunswick Square, Hove, BN3 1EF

Director30 July 1996Active
Flat 1, 49 Brunswick Square, Hove, United Kingdom, BN3 1EF

Director01 October 2012Active
Flat 3 49 Brunswick Square, Hove, BN3 1EF

Director18 June 1996Active

People with Significant Control

Mr Martin George Horne
Notified on:29 January 2018
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:United Kingdom
Address:20 Rowan Road, London, United Kingdom, W6
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Susanne Horne
Notified on:29 January 2018
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:20 Rowan Road, London, United Kingdom, W6
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Cefn John Jones
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:United Kingdom
Address:Flat 3, 49 Brunswick Square, Hove, United Kingdom, BN3 1EF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Accounts

Accounts with accounts type dormant.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type dormant.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type dormant.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Accounts

Accounts with accounts type dormant.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Address

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

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Annual return

Second filing of annual return with made up date.

Download
2018-05-24Accounts

Accounts with accounts type dormant.

Download
2018-04-26Persons with significant control

Notification of a person with significant control.

Download
2018-04-26Persons with significant control

Notification of a person with significant control.

Download
2018-04-26Officers

Appoint person director company with name date.

Download
2018-04-26Officers

Termination secretary company with name termination date.

Download
2018-04-26Persons with significant control

Cessation of a person with significant control.

Download
2018-04-26Officers

Termination director company with name termination date.

Download
2017-11-17Officers

Termination director company with name termination date.

Download
2017-10-18Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.