UKBizDB.co.uk

THE DEPTFORD PROJECT LIMITED

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

This company is commonly known as The Deptford Project Limited. The company was founded 18 years ago and was given the registration number 05537144. The firm's registered office is in LONDON. You can find them at 7a Howick Place, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:THE DEPTFORD PROJECT LIMITED
Company Number:05537144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:7a Howick Place, London, United Kingdom, SW1P 1DZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100 Victoria Street, London, England, SW1E 5JL

Corporate Secretary20 October 2022Active
100 Victoria Street, London, England, SW1E 5JL

Director17 June 2021Active
100 Victoria Street, London, England, SW1E 5JL

Corporate Director20 October 2022Active
100 Victoria Street, London, England, SW1E 5JL

Corporate Director20 October 2022Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Secretary05 January 2015Active
St. Thomas's Church, St. Thomas Street, London, SE1 9RY

Secretary28 April 2011Active
Portland House, Bressenden Place, London, England, SW1E 5DS

Secretary19 May 2014Active
St. Thomas's Church, St. Thomas Street, London, SE1 9RY

Secretary08 April 2009Active
Crow Plain Oast House, Crow Plain Collier Street, Tonbridge, TN12 9PU

Secretary16 August 2005Active
Portland House, Bressenden Place, London, England, SW1E 5DS

Secretary01 September 2014Active
100, Victoria Street, London, England, SW1E 5JL

Corporate Secretary17 December 2021Active
82 St John Street, London, EC1M 4JN

Corporate Secretary16 August 2005Active
St. Thomas's Church, St. Thomas Street, London, SE1 9RY

Director16 August 2005Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director27 May 2021Active
St. Thomas's Church, St. Thomas Street, London, SE1 9RY

Director16 August 2005Active
United House, Goldsel Road, Swanley, BR8 8EX

Director19 July 2010Active
United House, Goldsel Road, Swanley, United Kingdom, BR8 8EX

Director24 February 2011Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director19 May 2014Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director20 March 2014Active
Crow Plain Oast House, Crow Plain Collier Street, Tonbridge, TN12 9PU

Director16 August 2005Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director19 May 2014Active
United House, Goldsel Road, Swanley, BR8 8EX

Director19 July 2010Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director16 August 2005Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director19 May 2014Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director01 February 2010Active
82 St John Street, London, EC1M 4JN

Corporate Director16 August 2005Active

People with Significant Control

U And I Ipa Limited
Notified on:22 October 2020
Status:Active
Country of residence:England
Address:100 Victoria Street, London, England, SW1E 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
U And I Ppp Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:7a, Howick Place, London, United Kingdom, SW1P 1DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-06Mortgage

Mortgage satisfy charge full.

Download
2023-12-22Accounts

Accounts with accounts type full.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Accounts

Accounts with accounts type full.

Download
2023-01-11Persons with significant control

Change to a person with significant control.

Download
2022-10-25Officers

Appoint corporate secretary company with name date.

Download
2022-10-25Officers

Termination secretary company with name termination date.

Download
2022-10-24Officers

Appoint corporate director company with name date.

Download
2022-10-24Officers

Appoint corporate director company with name date.

Download
2022-10-24Address

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

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-05-16Capital

Capital name of class of shares.

Download
2022-05-16Capital

Capital allotment shares.

Download
2022-05-06Mortgage

Mortgage satisfy charge full.

Download
2022-05-06Mortgage

Mortgage satisfy charge full.

Download
2022-05-06Mortgage

Mortgage satisfy charge full.

Download
2022-04-12Resolution

Resolution.

Download
2022-04-12Incorporation

Memorandum articles.

Download
2022-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-21Officers

Termination secretary company with name termination date.

Download
2021-12-21Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.