DEACON COMMERCIAL DEVELOPMENT AND FINANCE LIMITED

Register to unlock more data on OkredoRegister

DEACON COMMERCIAL DEVELOPMENT AND FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00874338

Incorporation date

18/03/1966

Size

Small

Contacts

Registered address

Registered address

5 New Street Square, London EC4A 3TWCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1966)
dot icon15/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon08/07/2025
Accounts for a small company made up to 2024-12-31
dot icon31/12/2024
Accounts for a small company made up to 2023-12-31
dot icon16/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon03/10/2023
Amended total exemption full accounts made up to 2022-12-31
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon09/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon14/07/2023
Satisfaction of charge 008743380029 in full
dot icon06/04/2023
Termination of appointment of Gary Cresswell as a secretary on 2023-03-31
dot icon05/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon01/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon21/07/2021
Accounts for a small company made up to 2020-12-31
dot icon10/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon13/05/2020
Full accounts made up to 2019-12-31
dot icon19/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon26/06/2019
Full accounts made up to 2018-12-31
dot icon19/09/2018
Full accounts made up to 2017-12-31
dot icon07/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon22/09/2017
Satisfaction of charge 008743380030 in full
dot icon22/09/2017
Satisfaction of charge 008743380031 in full
dot icon22/09/2017
Satisfaction of charge 008743380028 in full
dot icon16/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon06/07/2017
Full accounts made up to 2016-12-31
dot icon12/01/2017
Termination of appointment of Michael Charles Phillips as a director on 2016-12-31
dot icon16/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon12/07/2016
Full accounts made up to 2015-12-31
dot icon27/06/2016
Termination of appointment of Duncan James Langlands Abbot as a secretary on 2016-06-24
dot icon27/06/2016
Appointment of Mr Gary Cresswell as a secretary on 2016-06-24
dot icon27/06/2016
Termination of appointment of Duncan James Langlands Abbot as a director on 2016-06-24
dot icon27/06/2016
Appointment of Mr Kevin John Acton as a director on 2016-06-24
dot icon15/04/2016
Registration of charge 008743380030, created on 2016-04-12
dot icon15/04/2016
Registration of charge 008743380031, created on 2016-04-12
dot icon24/02/2016
Resolutions
dot icon02/10/2015
Registration of charge 008743380029, created on 2015-09-22
dot icon12/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon12/08/2015
Register(s) moved to registered inspection location 235 Hunts Pond Road Fareham Hampshire PO14 4PJ
dot icon11/08/2015
Register inspection address has been changed to 235 Hunts Pond Road Fareham Hampshire PO14 4PJ
dot icon17/07/2015
Full accounts made up to 2014-12-31
dot icon04/12/2014
Appointment of Mr Anthony Lionel Dalwood as a director on 2014-12-01
dot icon04/12/2014
Termination of appointment of Brian James Hallett as a secretary on 2014-12-01
dot icon04/12/2014
Appointment of Mr Michael Charles Phillips as a director on 2014-12-01
dot icon04/12/2014
Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 5 New Street Square London EC4A 3TW on 2014-12-04
dot icon04/12/2014
Appointment of Mr Duncan James Langlands Abbot as a director on 2014-12-01
dot icon04/12/2014
Termination of appointment of John Anthony Crosbie Lorimer as a director on 2014-12-01
dot icon04/12/2014
Appointment of Mr Duncan James Langlands Abbot as a secretary on 2014-12-01
dot icon04/12/2014
Termination of appointment of Brian James Hallett as a director on 2014-12-01
dot icon11/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon06/08/2014
Full accounts made up to 2013-12-31
dot icon29/04/2014
Termination of appointment of Derek Lucie-Smith as a director
dot icon26/11/2013
Satisfaction of charge 26 in full
dot icon26/11/2013
Satisfaction of charge 25 in full
dot icon26/11/2013
All of the property or undertaking has been released from charge 24
dot icon26/11/2013
Satisfaction of charge 24 in full
dot icon25/10/2013
All of the property or undertaking has been released from charge 25
dot icon25/10/2013
All of the property or undertaking has been released from charge 26
dot icon14/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon10/06/2013
Full accounts made up to 2012-12-31
dot icon29/05/2013
Auditor's resignation
dot icon16/05/2013
Registration of charge 008743380028
dot icon09/05/2013
Auditor's resignation
dot icon29/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon15/06/2012
Full accounts made up to 2011-12-31
dot icon23/02/2012
Termination of appointment of Michael Boyens as a director
dot icon14/12/2011
Termination of appointment of Richard Chadwick as a director
dot icon10/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon25/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon21/06/2011
Director's details changed for Mr Richard Andrew Chadwick on 2011-06-20
dot icon21/06/2011
Director's details changed for Mr John Anthony Crosbie Lorimer on 2011-06-20
dot icon21/06/2011
Director's details changed for Michael Boyens on 2011-06-20
dot icon21/06/2011
Director's details changed for Mr Derek Lucie-Smith on 2011-06-20
dot icon12/05/2011
Full accounts made up to 2010-12-31
dot icon09/10/2010
Particulars of a mortgage or charge / charge no: 27
dot icon31/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon14/06/2010
Full accounts made up to 2009-12-31
dot icon15/10/2009
Director's details changed for Michael Boyens on 2009-10-01
dot icon15/10/2009
Secretary's details changed for Brian James Hallett on 2009-10-01
dot icon15/10/2009
Director's details changed for Mr Derek Lucie-Smith on 2009-10-01
dot icon15/10/2009
Director's details changed for John Anthony Crosbie Lorimer on 2009-10-01
dot icon15/10/2009
Director's details changed for Brian James Hallett on 2009-10-01
dot icon15/10/2009
Director's details changed for Mr Richard Andrew Chadwick on 2009-10-01
dot icon05/09/2009
Particulars of a mortgage or charge / charge no: 25
dot icon05/09/2009
Particulars of a mortgage or charge / charge no: 26
dot icon07/08/2009
Return made up to 05/08/09; full list of members
dot icon06/07/2009
Full accounts made up to 2008-12-31
dot icon01/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon01/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon12/06/2009
Particulars of a mortgage or charge / charge no: 24
dot icon08/02/2009
Location of register of members
dot icon02/12/2008
Director appointed john lorimer
dot icon18/11/2008
Registered office changed on 18/11/2008 from 36 elder street london. E1 6BT
dot icon07/11/2008
Director appointed derek lucie-smith
dot icon04/11/2008
Secretary appointed brian james hallett
dot icon30/10/2008
Appointment terminated secretary karen clark
dot icon23/10/2008
Appointment terminated director alfred stirling
dot icon09/09/2008
Full accounts made up to 2007-12-31
dot icon11/08/2008
Return made up to 05/08/08; full list of members
dot icon20/06/2008
Director appointed mr richard andrew chadwick
dot icon08/08/2007
Return made up to 05/08/07; full list of members
dot icon25/07/2007
Full accounts made up to 2006-12-31
dot icon22/08/2006
Declaration of satisfaction of mortgage/charge
dot icon22/08/2006
Declaration of satisfaction of mortgage/charge
dot icon22/08/2006
Declaration of satisfaction of mortgage/charge
dot icon22/08/2006
Declaration of satisfaction of mortgage/charge
dot icon22/08/2006
Declaration of satisfaction of mortgage/charge
dot icon22/08/2006
Declaration of satisfaction of mortgage/charge
dot icon07/08/2006
Return made up to 05/08/06; full list of members
dot icon19/06/2006
Full accounts made up to 2005-12-31
dot icon21/02/2006
Director's particulars changed
dot icon31/08/2005
Return made up to 05/08/05; full list of members
dot icon18/08/2005
New director appointed
dot icon18/08/2005
Director resigned
dot icon18/05/2005
Full accounts made up to 2004-12-31
dot icon23/08/2004
Return made up to 05/08/04; full list of members
dot icon26/05/2004
Full accounts made up to 2003-12-31
dot icon13/08/2003
Return made up to 05/08/03; full list of members
dot icon24/05/2003
Declaration of satisfaction of mortgage/charge
dot icon24/05/2003
Declaration of satisfaction of mortgage/charge
dot icon22/05/2003
Full accounts made up to 2002-12-31
dot icon03/10/2002
Full accounts made up to 2001-12-31
dot icon05/08/2002
Return made up to 05/08/02; full list of members
dot icon23/04/2002
Particulars of mortgage/charge
dot icon23/04/2002
Particulars of mortgage/charge
dot icon14/02/2002
Declaration of satisfaction of mortgage/charge
dot icon30/11/2001
Particulars of mortgage/charge
dot icon30/08/2001
Return made up to 05/08/01; full list of members
dot icon09/08/2001
Full accounts made up to 2000-12-31
dot icon09/08/2000
Return made up to 05/08/00; no change of members
dot icon20/07/2000
Full accounts made up to 1999-12-31
dot icon08/09/1999
Return made up to 05/08/99; no change of members
dot icon29/07/1999
Declaration of satisfaction of mortgage/charge
dot icon29/07/1999
Declaration of satisfaction of mortgage/charge
dot icon29/07/1999
Declaration of satisfaction of mortgage/charge
dot icon22/06/1999
Full accounts made up to 1998-12-31
dot icon21/06/1999
Particulars of mortgage/charge
dot icon05/06/1999
Declaration of satisfaction of mortgage/charge
dot icon02/09/1998
Return made up to 05/08/98; full list of members
dot icon17/06/1998
Full accounts made up to 1997-12-31
dot icon08/09/1997
Return made up to 05/08/97; full list of members
dot icon08/09/1997
Location of register of members address changed
dot icon07/07/1997
Full accounts made up to 1996-12-31
dot icon14/08/1996
Return made up to 05/08/96; full list of members
dot icon03/07/1996
Full group accounts made up to 1995-12-31
dot icon25/08/1995
Return made up to 05/08/95; no change of members
dot icon28/06/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Return made up to 16/08/94; no change of members
dot icon10/06/1994
Full group accounts made up to 1993-12-31
dot icon17/02/1994
Particulars of mortgage/charge
dot icon19/08/1993
Return made up to 16/08/93; full list of members
dot icon19/07/1993
Particulars of mortgage/charge
dot icon16/07/1993
Particulars of mortgage/charge
dot icon09/07/1993
New director appointed
dot icon20/05/1993
Full accounts made up to 1992-12-31
dot icon08/12/1992
Registered office changed on 08/12/92 from: 118 cove road farnborough hants GU14 0HG
dot icon05/10/1992
Return made up to 16/08/92; no change of members
dot icon16/09/1992
Secretary resigned
dot icon16/09/1992
New secretary appointed
dot icon21/07/1992
Full group accounts made up to 1991-12-31
dot icon01/06/1992
Director resigned
dot icon27/04/1992
Declaration of satisfaction of mortgage/charge
dot icon27/04/1992
Declaration of satisfaction of mortgage/charge
dot icon27/04/1992
Declaration of satisfaction of mortgage/charge
dot icon01/11/1991
Return made up to 18/08/91; full list of members
dot icon31/07/1991
Full group accounts made up to 1990-12-31
dot icon14/03/1991
Declaration of satisfaction of mortgage/charge
dot icon14/03/1991
Declaration of mortgage charge released/ceased
dot icon14/03/1991
Declaration of mortgage charge released/ceased
dot icon14/03/1991
Declaration of mortgage charge released/ceased
dot icon14/03/1991
Declaration of mortgage charge released/ceased
dot icon11/02/1991
Particulars of mortgage/charge
dot icon05/02/1991
Particulars of mortgage/charge
dot icon05/02/1991
Particulars of mortgage/charge
dot icon05/02/1991
Particulars of mortgage/charge
dot icon14/01/1991
Full group accounts made up to 1989-12-31
dot icon14/01/1991
Return made up to 17/08/90; full list of members
dot icon27/11/1990
Declaration of satisfaction of mortgage/charge
dot icon27/11/1990
Declaration of satisfaction of mortgage/charge
dot icon27/11/1990
Declaration of satisfaction of mortgage/charge
dot icon27/11/1990
Declaration of satisfaction of mortgage/charge
dot icon27/11/1990
Declaration of satisfaction of mortgage/charge
dot icon27/11/1990
Declaration of satisfaction of mortgage/charge
dot icon27/11/1990
Declaration of satisfaction of mortgage/charge
dot icon27/11/1990
Declaration of satisfaction of mortgage/charge
dot icon27/11/1990
Declaration of satisfaction of mortgage/charge
dot icon27/11/1990
Declaration of satisfaction of mortgage/charge
dot icon27/11/1990
Declaration of satisfaction of mortgage/charge
dot icon21/09/1990
Particulars of mortgage/charge
dot icon13/02/1990
Director resigned;new director appointed
dot icon12/01/1990
Full group accounts made up to 1988-12-31
dot icon12/01/1990
Return made up to 16/08/89; full list of members
dot icon27/10/1989
New director appointed
dot icon23/03/1989
Declaration of satisfaction of mortgage/charge
dot icon23/03/1989
Declaration of satisfaction of mortgage/charge
dot icon22/03/1989
Full accounts made up to 1987-12-31
dot icon22/03/1989
Return made up to 09/08/88; full list of members
dot icon28/02/1989
Particulars of mortgage/charge
dot icon28/02/1989
Particulars of mortgage/charge
dot icon28/02/1989
Particulars of mortgage/charge
dot icon28/04/1988
Full group accounts made up to 1986-12-31
dot icon28/04/1988
Return made up to 06/08/87; full list of members
dot icon13/11/1987
Director resigned
dot icon19/10/1987
Director resigned;new director appointed
dot icon18/02/1987
Full accounts made up to 1985-12-31
dot icon18/12/1986
Return made up to 06/08/86; full list of members
dot icon14/07/1986
Director resigned
dot icon21/11/1985
Accounts made up to 1984-12-31
dot icon09/08/1984
Accounts made up to 1982-12-31
dot icon02/07/1984
Accounts made up to 1983-12-31
dot icon20/06/1984
Accounts made up to 1981-12-31
dot icon11/05/1982
Accounts made up to 1979-12-31
dot icon10/05/1982
Accounts made up to 1980-12-31
dot icon10/05/1982
Accounts made up to 1978-12-31
dot icon09/05/1979
Accounts made up to 1977-12-31
dot icon02/05/1977
Accounts made up to 1975-12-31
dot icon19/07/1973
Memorandum and Articles of Association
dot icon18/03/1966
Miscellaneous
dot icon18/03/1966
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
31/12/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dalwood, Anthony Lionel
Director
01/12/2014 - Present
60
Acton, Kevin John
Director
24/06/2016 - Present
57
Cresswell, Gary
Secretary
24/06/2016 - 31/03/2023
-

Persons with Significant Control

0

No PSC data available.

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 DEACON COMMERCIAL DEVELOPMENT AND FINANCE LIMITED

DEACON COMMERCIAL DEVELOPMENT AND FINANCE LIMITED is an(a) Active company incorporated on 18/03/1966 with the registered office located at 5 New Street Square, London EC4A 3TW. There are currently 2 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 DEACON COMMERCIAL DEVELOPMENT AND FINANCE LIMITED?

toggle

DEACON COMMERCIAL DEVELOPMENT AND FINANCE LIMITED is currently Active. It was registered on 18/03/1966 .

Where is DEACON COMMERCIAL DEVELOPMENT AND FINANCE LIMITED located?

toggle

DEACON COMMERCIAL DEVELOPMENT AND FINANCE LIMITED is registered at 5 New Street Square, London EC4A 3TW.

What does DEACON COMMERCIAL DEVELOPMENT AND FINANCE LIMITED do?

toggle

DEACON COMMERCIAL DEVELOPMENT AND FINANCE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DEACON COMMERCIAL DEVELOPMENT AND FINANCE LIMITED?

toggle

The latest filing was on 15/08/2025: Confirmation statement made on 2025-08-15 with no updates.