DEERBROOK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDEERBROOK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03773855
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DEERBROOK LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DEERBROOK LIMITED located?

    Registered Office Address
    7th Floor, Portman House
    2 Portman Street
    W1H 6DU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DEERBROOK LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLOBAL HOLDINGS MANAGEMENT (UK) LTDMar 21, 2016Mar 21, 2016
    CARLYLE PROPERTIES LIMITEDJul 13, 1999Jul 13, 1999
    LIGHTMANOR LIMITEDMay 19, 1999May 19, 1999

    What are the latest accounts for DEERBROOK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for DEERBROOK LIMITED?

    Last Confirmation Statement Made Up ToMay 19, 2025
    Next Confirmation Statement DueJun 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2024
    OverdueNo

    What are the latest filings for DEERBROOK LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on May 19, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on May 19, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on May 19, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on May 19, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on May 19, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on May 19, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Termination of appointment of Murray Trevor Sherling as a director on Aug 31, 2018

    1 pagesTM01

    Confirmation statement made on May 19, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on May 19, 2017 with updates

    6 pagesCS01

    Appointment of Mr Richard James Cotton as a director on Dec 21, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Registered office address changed from 20 North Audley Street London W1K 6WE to 7th Floor, Portman House 2 Portman Street London W1H 6DU on Sep 05, 2016

    1 pagesAD01

    Certificate of change of name

    Company name changed global holdings management (uk) LTD\certificate issued on 05/09/16
    2 pagesCERTNM

    Change of name notice

    2 pagesCONNOT

    Annual return made up to May 19, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2016

    Statement of capital on Jun 10, 2016

    • Capital: GBP 2
    SH01

    Certificate of change of name

    Company name changed carlyle properties LIMITED\certificate issued on 21/03/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 21, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 21, 2016

    RES15

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Who are the officers of DEERBROOK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GASKELL, John Ronald
    2 Portman Street
    W1H 6DU London
    7th Floor, Portman House
    England
    Secretary
    2 Portman Street
    W1H 6DU London
    7th Floor, Portman House
    England
    160604410001
    COTTON, Richard James
    2 Portman Street
    W1H 6DU London
    7th Floor, Portman House
    England
    Director
    2 Portman Street
    W1H 6DU London
    7th Floor, Portman House
    England
    United KingdomBritishChartered Surveyor204173530001
    LAWRENSON, David Peter
    13 Bluepoint Court 203 Station Road
    HA1 2TS Harrow
    Middlesex
    Secretary
    13 Bluepoint Court 203 Station Road
    HA1 2TS Harrow
    Middlesex
    British58541870002
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ECONOMOU, George
    29h Randolph Crescent
    W9 1DP London
    Director
    29h Randolph Crescent
    W9 1DP London
    AmericanDirector19987010003
    EDWARDS, Steven Thomas
    6 Culross Street
    W1K 3HN London
    Director
    6 Culross Street
    W1K 3HN London
    UsaCompany Director76339290002
    JASKEL, Martin Stephen
    Flat 53 2 Mansfield Street
    W1G 9NF London
    Director
    Flat 53 2 Mansfield Street
    W1G 9NF London
    BritishDirector117213490003
    PAGE, John Gordon
    North Audley Street
    W1K 6WE London
    20
    United Kingdom
    Director
    North Audley Street
    W1K 6WE London
    20
    United Kingdom
    United KingdomBritishSurveyor142234690001
    ROSE, William Marcus Henderson
    11 Patten Road
    SW18 3RH London
    Director
    11 Patten Road
    SW18 3RH London
    United KingdomBritishChrtrd Surveyor9127840001
    ROSE, William Marcus Henderson
    11 Patten Road
    SW18 3RH London
    Director
    11 Patten Road
    SW18 3RH London
    United KingdomBritishChartered Surveyor9127840001
    SHERLING, Murray Trevor
    2 Portman Street
    W1H 6DU London
    7th Floor, Portman House
    England
    Director
    2 Portman Street
    W1H 6DU London
    7th Floor, Portman House
    England
    United KingdomBritishChartered Surveyor53487830001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of DEERBROOK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Portman Street
    W1H 6DU London
    7th Floor, Portman House
    England
    Apr 06, 2016
    2 Portman Street
    W1H 6DU London
    7th Floor, Portman House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02531397
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0