2 DEAL CASTLE ROAD MANAGEMENT LTD

Register to unlock more data on OkredoRegister

2 DEAL CASTLE ROAD MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07602052

Incorporation date

12/04/2011

Size

Dormant

Contacts

Registered address

Registered address

Flat 4 2 Deal Castle Road, Deal CT14 7BBCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2011)
dot icon16/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon12/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon29/03/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon07/06/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon20/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon15/06/2023
Cessation of Anthony Heath Emmerson as a person with significant control on 2023-06-01
dot icon15/06/2023
Termination of appointment of Katie Mcewan as a director on 2023-06-15
dot icon15/06/2023
Confirmation statement made on 2023-04-12 with updates
dot icon15/06/2023
Director's details changed for Ms Lesley Kathleen Mcewan on 2023-06-01
dot icon15/06/2023
Change of details for Ms Lesley Kathleen Mcewan as a person with significant control on 2023-06-01
dot icon15/06/2023
Notification of Jeanne Marie Delphine Horwood as a person with significant control on 2023-06-01
dot icon15/06/2023
Notification of Sarah Cooke as a person with significant control on 2023-06-01
dot icon14/06/2023
Termination of appointment of Anthony Heath Emmerson as a director on 2023-06-01
dot icon14/06/2023
Appointment of Mrs Katie Mcewan as a director on 2023-06-01
dot icon14/06/2023
Appointment of Mrs Jeanne Marie Delphine Horwood as a director on 2023-06-01
dot icon14/06/2023
Appointment of Mrs Sarah Cooke as a director on 2023-06-01
dot icon12/05/2022
Accounts for a dormant company made up to 2022-04-30
dot icon12/05/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon09/11/2021
Micro company accounts made up to 2021-04-30
dot icon29/04/2021
Confirmation statement made on 2021-04-12 with updates
dot icon17/12/2020
Statement of capital following an allotment of shares on 2011-04-12
dot icon17/12/2020
Statement of capital following an allotment of shares on 2011-04-12
dot icon03/07/2020
Accounts for a dormant company made up to 2020-04-30
dot icon04/06/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon28/02/2020
Registered office address changed from 35 Freshford Street London SW18 3TG United Kingdom to Flat 4 2 Deal Castle Road Deal CT14 7BB on 2020-02-28
dot icon28/02/2020
Notification of Lesley Kathleen Mcewan as a person with significant control on 2020-02-20
dot icon28/02/2020
Appointment of Ms Lesley Kathleen Mcewan as a director on 2020-02-20
dot icon28/02/2020
Notification of Oliver Matthew Cooke as a person with significant control on 2020-02-20
dot icon28/02/2020
Appointment of Mr Oliver Matthew Cooke as a director on 2020-02-20
dot icon28/02/2020
Termination of appointment of Scott James Rochester as a director on 2020-02-20
dot icon28/02/2020
Termination of appointment of Mark Andrew O'callaghan as a director on 2020-02-20
dot icon28/02/2020
Cessation of Scott James Rochester as a person with significant control on 2020-02-20
dot icon28/02/2020
Cessation of Mark Andrew O'callaghan as a person with significant control on 2020-02-20
dot icon27/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon18/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon23/05/2018
Accounts for a dormant company made up to 2018-04-30
dot icon19/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon19/04/2018
Change of details for Mr Scott James Rochester as a person with significant control on 2017-05-16
dot icon19/04/2018
Change of details for Mr Mark Andrew O'callaghan as a person with significant control on 2017-08-14
dot icon18/04/2018
Director's details changed for Mr Scott James Rochester on 2017-05-16
dot icon19/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon24/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon03/06/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon03/06/2016
Director's details changed for Mr Anthony Heath Emmerson on 2016-02-27
dot icon03/06/2016
Annual return made up to 2015-04-12 with full list of shareholders
dot icon03/06/2016
Director's details changed for Mr Scott James Rochester on 2014-05-01
dot icon03/06/2016
Accounts for a dormant company made up to 2016-04-30
dot icon03/06/2016
Accounts for a dormant company made up to 2015-04-30
dot icon03/06/2016
Accounts for a dormant company made up to 2014-04-30
dot icon03/06/2016
Registered office address changed from 53 Leckford Road London SW18 3PT to 35 Freshford Street London SW18 3TG on 2016-06-03
dot icon03/06/2016
Administrative restoration application
dot icon18/08/2015
Final Gazette dissolved via compulsory strike-off
dot icon05/05/2015
First Gazette notice for compulsory strike-off
dot icon15/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon15/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon17/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon17/04/2013
Director's details changed for Mr Anthony Heath Emmerson on 2012-12-18
dot icon02/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon02/01/2013
Registered office address changed from 39 Summerley Street London SW18 4EU England on 2013-01-02
dot icon18/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon12/04/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
4.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Lesley Kathleen Mcewan
Director
20/02/2020 - Present
-
Emmerson, Anthony Heath
Director
12/04/2011 - 01/06/2023
9
Cooke, Oliver Matthew
Director
20/02/2020 - Present
-
Mcewan, Katie
Director
01/06/2023 - 15/06/2023
-
Horwood, Jeanne Marie Delphine
Director
01/06/2023 - Present
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 DEAL CASTLE ROAD MANAGEMENT LTD

2 DEAL CASTLE ROAD MANAGEMENT LTD is an(a) Active company incorporated on 12/04/2011 with the registered office located at Flat 4 2 Deal Castle Road, Deal CT14 7BB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 DEAL CASTLE ROAD MANAGEMENT LTD?

toggle

2 DEAL CASTLE ROAD MANAGEMENT LTD is currently Active. It was registered on 12/04/2011 .

Where is 2 DEAL CASTLE ROAD MANAGEMENT LTD located?

toggle

2 DEAL CASTLE ROAD MANAGEMENT LTD is registered at Flat 4 2 Deal Castle Road, Deal CT14 7BB.

What does 2 DEAL CASTLE ROAD MANAGEMENT LTD do?

toggle

2 DEAL CASTLE ROAD MANAGEMENT LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 2 DEAL CASTLE ROAD MANAGEMENT LTD?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-03-29 with no updates.