80 LONDON ROAD DEAL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

80 LONDON ROAD DEAL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03261414

Incorporation date

09/10/1996

Size

Micro Entity

Contacts

Registered address

Registered address

80 London Road, Deal, Kent CT14 9TPCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1996)
dot icon02/09/2025
Micro company accounts made up to 2024-10-31
dot icon26/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon13/09/2024
Micro company accounts made up to 2023-10-31
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon28/07/2023
Micro company accounts made up to 2022-10-31
dot icon17/03/2023
Director's details changed for Mr Guy Palmer-Brown on 2023-03-16
dot icon17/03/2023
Director's details changed for Miss Kerry Louise Stamp on 2023-03-16
dot icon17/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon16/03/2023
Appointment of Susan Sheridan as a secretary on 2023-03-16
dot icon16/03/2023
Termination of appointment of Rosalie Jellinek as a secretary on 2023-03-16
dot icon18/07/2022
Micro company accounts made up to 2021-10-31
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon27/07/2021
Micro company accounts made up to 2020-10-31
dot icon16/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon03/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon05/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon27/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon17/01/2019
Termination of appointment of Derek Palmer-Brown as a director on 2019-01-17
dot icon17/01/2019
Appointment of Mr Guy Palmer-Brown as a director on 2019-01-17
dot icon22/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon01/02/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon07/08/2017
Total exemption full accounts made up to 2016-10-31
dot icon23/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon08/12/2016
Annual return made up to 2016-06-28 no member list
dot icon07/12/2016
Appointment of Miss Susan Mary Sheridan as a director
dot icon07/12/2016
Appointment of Miss Kerry Louise Stamp as a director
dot icon07/12/2016
Appointment of Miss Kerry Louise Stamp as a director on 2016-12-01
dot icon07/12/2016
Appointment of Miss Susan Mary Sheridan as a director on 2016-12-01
dot icon05/08/2016
Total exemption full accounts made up to 2015-10-31
dot icon05/01/2016
Annual return made up to 2015-11-15 no member list
dot icon13/11/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/09/2015
Director's details changed for Derek Palmer-Brown on 2015-09-09
dot icon11/12/2014
Annual return made up to 2014-11-15 no member list
dot icon21/01/2014
Annual return made up to 2013-11-15 no member list
dot icon07/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/03/2013
Annual return made up to 2012-11-15 no member list
dot icon25/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/01/2013
Annual return made up to 2011-11-15 no member list
dot icon15/01/2013
Total exemption small company accounts made up to 2011-10-31
dot icon11/12/2012
Compulsory strike-off action has been discontinued
dot icon30/10/2012
First Gazette notice for compulsory strike-off
dot icon30/09/2011
Total exemption small company accounts made up to 2010-10-31
dot icon24/02/2011
Annual return made up to 2010-11-15
dot icon24/02/2011
Appointment of Rosalie Jellinek as a secretary
dot icon24/02/2011
Termination of appointment of David Northrop as a secretary
dot icon24/02/2011
Termination of appointment of David Northrop as a director
dot icon10/02/2011
Termination of appointment of David Northrop as a director
dot icon04/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon25/11/2009
Annual return made up to 2009-11-15 no member list
dot icon25/11/2009
Secretary's details changed for David Charles Northrop on 2009-11-01
dot icon25/11/2009
Director's details changed for Derek Palmer-Brown on 2009-11-23
dot icon25/11/2009
Director's details changed for Rosalie Jellinek on 2009-11-25
dot icon25/11/2009
Director's details changed for David Charles Northrop on 2009-11-20
dot icon06/07/2009
Total exemption full accounts made up to 2008-10-31
dot icon27/11/2008
Annual return made up to 15/11/08
dot icon04/07/2008
Total exemption full accounts made up to 2007-10-31
dot icon16/11/2007
Annual return made up to 09/10/07
dot icon04/06/2007
Total exemption full accounts made up to 2006-10-31
dot icon18/10/2006
Annual return made up to 09/10/06
dot icon06/06/2006
Total exemption full accounts made up to 2005-10-31
dot icon09/11/2005
Annual return made up to 09/10/05
dot icon03/06/2005
Total exemption full accounts made up to 2004-10-31
dot icon19/10/2004
Annual return made up to 09/10/04
dot icon11/08/2004
New director appointed
dot icon09/08/2004
Director resigned
dot icon02/12/2003
Total exemption small company accounts made up to 2003-10-31
dot icon30/09/2003
Annual return made up to 09/10/03
dot icon31/12/2002
Total exemption full accounts made up to 2002-10-31
dot icon15/10/2002
Annual return made up to 09/10/02
dot icon03/01/2002
New secretary appointed
dot icon14/12/2001
Secretary resigned
dot icon06/12/2001
New director appointed
dot icon06/12/2001
Director resigned
dot icon06/12/2001
Total exemption full accounts made up to 2001-10-31
dot icon16/10/2001
Annual return made up to 09/10/01
dot icon08/12/2000
Full accounts made up to 2000-10-31
dot icon23/10/2000
Annual return made up to 09/10/00
dot icon09/12/1999
Full accounts made up to 1999-10-31
dot icon13/10/1999
Annual return made up to 09/10/99
dot icon19/04/1999
Full accounts made up to 1998-10-31
dot icon12/01/1999
Amended full accounts made up to 1997-10-31
dot icon14/10/1998
Annual return made up to 09/10/98
dot icon27/07/1998
New director appointed
dot icon21/07/1998
Accounts for a small company made up to 1997-10-31
dot icon21/06/1998
Director resigned
dot icon21/10/1997
Annual return made up to 09/10/97
dot icon31/10/1996
Registered office changed on 31/10/96 from: 80 london road deal kent CT14 9TP
dot icon29/10/1996
Secretary resigned
dot icon29/10/1996
Director resigned
dot icon29/10/1996
New secretary appointed
dot icon29/10/1996
New director appointed
dot icon29/10/1996
New director appointed
dot icon29/10/1996
New director appointed
dot icon29/10/1996
Registered office changed on 29/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon09/10/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.04K
-
0.00
-
-
2022
0
2.34K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Guy, Palmer-Brown
Director
17/01/2019 - Present
-
Sheridan, Susan
Secretary
16/03/2023 - Present
-
Jellinek, Rosalie
Secretary
01/11/2010 - 16/03/2023
-
Kerry Louise, Stamp Louise
Director
01/12/2016 - Present
-
Jellinek, Rosalie
Director
14/07/2004 - Present
-

Persons with Significant Control

1
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 80 LONDON ROAD DEAL MANAGEMENT COMPANY LIMITED

80 LONDON ROAD DEAL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/10/1996 with the registered office located at 80 London Road, Deal, Kent CT14 9TP. There are currently 5 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 80 LONDON ROAD DEAL MANAGEMENT COMPANY LIMITED?

toggle

80 LONDON ROAD DEAL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/10/1996 .

Where is 80 LONDON ROAD DEAL MANAGEMENT COMPANY LIMITED located?

toggle

80 LONDON ROAD DEAL MANAGEMENT COMPANY LIMITED is registered at 80 London Road, Deal, Kent CT14 9TP.

What does 80 LONDON ROAD DEAL MANAGEMENT COMPANY LIMITED do?

toggle

80 LONDON ROAD DEAL MANAGEMENT COMPANY LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for 80 LONDON ROAD DEAL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/09/2025: Micro company accounts made up to 2024-10-31.