DEANHILL ESTATES LIMITED
Overview
| Company Name | DEANHILL ESTATES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04063766 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DEANHILL ESTATES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is DEANHILL ESTATES LIMITED located?
| Registered Office Address | Bromfield Tite Hill Englefield Green TW20 0NJ Egham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DEANHILL ESTATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LMN GENP LIMITED | Jan 29, 2001 | Jan 29, 2001 |
| WOLFHEART TRADING COMPANY LIMITED | Sep 01, 2000 | Sep 01, 2000 |
What are the latest accounts for DEANHILL ESTATES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DEANHILL ESTATES LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for DEANHILL ESTATES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 6 pages | AA | ||
Registered office address changed from 2nd Floor the Atrium 31 Church Road Ashford Middlesex TW15 2UD to Bromfield Tite Hill Englefield Green Egham TW20 0NJ on Nov 14, 2023 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 7 pages | AA | ||
Director's details changed for Mr Robert John Locker on Oct 15, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Robert John Locker on Oct 15, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 6 pages | AA | ||
Accounts for a small company made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Sep 01, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 01, 2019 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 6 pages | AA | ||
Termination of appointment of Colin Laird Walker-Robson as a director on Apr 08, 2019 | 1 pages | TM01 | ||
Appointment of Mr Adrian Eyre Lloyd as a director on Mar 21, 2019 | 2 pages | AP01 | ||
Appointment of Mrs Antonia Gillian Silcock as a director on Mar 21, 2019 | 2 pages | AP01 | ||
Termination of appointment of Robin Andrew Barnes as a director on Mar 21, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Sep 01, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2017 | 14 pages | AA | ||
Confirmation statement made on Sep 01, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2016 | 7 pages | AA | ||
Who are the officers of DEANHILL ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AVIS, Marie Annick | Secretary | Farley Green Albury GU5 9DN Guildford Barn Cottage Surrey United Kingdom | British | 91430630002 | ||||||
| LLOYD, Adrian Eyre | Director | Tite Hill Englefield Green TW20 0NJ Egham Bromfield England | England | British | 192873430001 | |||||
| LLOYD, Jeremy William | Director | Lansdowne Road W11 3AL London 1 | England | British | 2920330001 | |||||
| LOCKER, Robert John | Director | Tite Hill Englefield Green TW20 0NJ Egham Bromfield England | England | British | 155603490006 | |||||
| SILCOCK, Antonia Gillian | Director | Tite Hill Englefield Green TW20 0NJ Egham Bromfield England | United Kingdom | British | 158496340003 | |||||
| JOHN, James Lloyd | Secretary | 16 Bunch Way GU27 1ER Haslemere Surrey | British | 72580640001 | ||||||
| MANDEVILLE, Pauline Maud | Secretary | The Hockett Hockett Lane Cookham SL6 9UF Maidenhead Berkshire | British | 61923610001 | ||||||
| WESTON, Carole Linda | Secretary | 44 Stratford Road WD17 4NZ Watford | British | 62673550003 | ||||||
| FORBES SECRETARIES LIMITED | Secretary | New City House 71 Rivington Street EC2A 3AY London | 67773790001 | |||||||
| BARNES, Robin Andrew | Director | Rue Motet St. Martin GY4 6ED Guernsey Le Motet Guernsey | Guernsey | British | 126194010001 | |||||
| LLOYD, Jeremy William | Director | Lansdowne Road W11 3AL London 1 | England | British | 2920330001 | |||||
| MANDEVILLE, Robert Cartwright | Director | The Hockett Hockett Lane Cookham SL6 9UF Maidenhead Berkshire | England | British | 29532140001 | |||||
| MEEHAN, Bryan Kevin | Director | Bellevue Avenue CA 94920 Belvedere 85 Usa | United States | British | 68176860007 | |||||
| MEEHAN, Tara Corina | Director | Bellevue Avenue CA 94920 Belvedere 85 Usa | Usa | British | 77433120005 | |||||
| MEEHAN, Tara | Director | 21 Balliol Road W10 6LX London | England | British | 77433120001 | |||||
| STAPLES, Christopher Richard | Director | The Barns Tregassick Portscatho TR2 5ES Truro Cornwall | British | 7889270003 | ||||||
| WALKER-ROBSON, Colin Laird | Director | 231 Waldegrave Road Strawberry Hill TW1 4TA Twickenham Middlesex | England | British | 2667400002 | |||||
| FORBES NOMINEES LIMITED | Director | New City House 71 Rivington Street EC2A 3AY London | 67773780001 |
Who are the persons with significant control of DEANHILL ESTATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jwl Property Finance Limited | Apr 06, 2016 | Lansdowne Road W11 2LS London 94 Landsdowne Road England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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