UKBizDB.co.uk

NORTH DEAL COMMUNITY COMPANY LTD

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

This company is commonly known as North Deal Community Company Ltd. The company was founded 17 years ago and was given the registration number 05946145. The firm's registered office is in DEAL. You can find them at Golf Road Centre, 28 Golf Road, Deal, Kent. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:NORTH DEAL COMMUNITY COMPANY LTD
Company Number:05946145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2006
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Golf Road Centre, 28 Golf Road, Deal, Kent, CT14 6PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Golf Road Centre, 28 Golf Road, Deal, CT14 6PY

Director27 July 2021Active
5 Alfred Sqare, Alfred Square, Deal, England, CT14 6LU

Director18 February 2017Active
Golf Road Centre, 28 Golf Road, Deal, CT14 6PY

Director16 April 2021Active
Faber Villa, Robert Street, Deal, England, CT14 6DL

Director07 April 2018Active
Golf Road Centre, 28 Golf Road, Deal, CT14 6PY

Director16 April 2021Active
Golf Road Centre, Golf Road, Deal, England, CT14 6PY

Secretary18 March 2015Active
5, Alfred Square, Deal, England, CT14 6LU

Secretary06 November 2018Active
10, Water Street, Deal, England, CT14 6DJ

Secretary16 October 2013Active
18 Harold Road, Deal, CT14 6QH

Secretary25 September 2006Active
Golf Road Centre, 28 Golf Road, Deal, CT14 6PY

Director18 February 2017Active
Golf Road Centre, 28 Golf Road, Deal, CT14 6PY

Director18 June 2020Active
18a Harold Road, Deal, CT14 6QH

Director09 September 2008Active
13 Sandown Road, Deal, CT14 6PH

Director08 April 2008Active
Serendipity, Lingsdown Road, Walmer, CT14 8BN

Director25 September 2006Active
Golf Road Centre, 28 Golf Road, Deal, CT14 6PY

Director16 April 2021Active
White Clouds, 4 The Drive, Deal, CT14 9AE

Director08 September 2008Active
2a, College Road, Deal, United Kingdom, CT14 6BW

Director08 April 2008Active
171 Sandown Road, Deal, CT14 6NY

Director14 April 2007Active
Flat 1 Block 3, Prince Of Wales Terrace, Deal, England, CT14 7BS

Director06 November 2018Active
6, Alfred Square, Deal, England, CT14 6LU

Director22 November 2017Active
120, Sandown Road, Deal, United Kingdom, CT14 6NX

Director08 September 2008Active
60, Golf Road, Deal, England, CT14 6QB

Director27 July 2018Active
Golf Road Centre, Golf Road, Deal, England, CT14 6PY

Director17 November 2014Active
Golf Road Centre, 28 Golf Road, Deal, CT14 6PY

Director18 October 2019Active
12, Golf Road, Deal, England, CT14 6PY

Director16 October 2013Active
18a Harold Road, Deal, CT14 6QH

Director25 September 2006Active
Watch Cottage, Griffin Street, Deal, CT14 6LQ

Director25 September 2006Active
Golf Road Centre, 28 Golf Road, Deal, CT14 6PY

Director28 July 2020Active
86, Victoria Mews, Bridgeside, Deal, England, CT14 9ST

Director10 February 2016Active
86 Victoria Mews, Bridgeside, Deal, CT14 9ST

Director24 November 2015Active

People with Significant Control

Mrs Gillian Walshe
Notified on:07 April 2018
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:Faber Villa, Robert Street, Deal, England, CT14 6DL
Nature of control:
  • Significant influence or control as trust
Mrs Ruth Ann Pascoe
Notified on:06 April 2016
Status:Active
Date of birth:August 1937
Nationality:British
Address:Golf Road Centre, 28 Golf Road, Deal, CT14 6PY
Nature of control:
  • Significant influence or control
Mr Howard Roger Binsted
Notified on:06 April 2016
Status:Active
Date of birth:April 1938
Nationality:British
Address:Golf Road Centre, 28 Golf Road, Deal, CT14 6PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr Robert Way
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Address:Golf Road Centre, 28 Golf Road, Deal, CT14 6PY
Nature of control:
  • Significant influence or control
Mrs Susan Clare Delling
Notified on:06 April 2016
Status:Active
Date of birth:June 1942
Nationality:British
Address:Golf Road Centre, 28 Golf Road, Deal, CT14 6PY
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-26Resolution

Resolution.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-08-06Officers

Termination secretary company with name termination date.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Officers

Appoint person director company with name date.

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-10-24Accounts

Accounts with accounts type micro entity.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-12-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.