DEACON HOUSE (LITTLETON ROAD) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DEACON HOUSE (LITTLETON ROAD) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07810678

Incorporation date

14/10/2011

Size

Dormant

Contacts

Registered address

Registered address

8th Floor,Hyde House The Hyde, Edgware Road, London NW9 6LACopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2011)
dot icon20/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon04/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon15/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon27/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon13/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon13/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon16/10/2020
Termination of appointment of Stephanie Anne Parsons as a director on 2020-10-16
dot icon10/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/04/2020
Registered office address changed from Odeon House 146,College Road Harrow Middlesex HA1 1BH England to 8th Floor,Hyde House the Hyde Edgware Road London NW9 6LA on 2020-04-28
dot icon16/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon09/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon22/08/2018
Micro company accounts made up to 2017-12-31
dot icon17/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon18/08/2017
Micro company accounts made up to 2016-12-31
dot icon09/11/2016
Appointment of Mrs Stephanie Anne Parsons as a director on 2016-10-29
dot icon02/11/2016
Confirmation statement made on 2016-10-14 with updates
dot icon02/11/2016
Director's details changed for Richard John Ford on 2016-11-02
dot icon18/07/2016
Registered office address changed from C/O Diverset Canada House Field End Road Ruislip Middlesex HA4 9NA to Odeon House 146,College Road Harrow Middlesex HA1 1BH on 2016-07-18
dot icon21/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/11/2014
Termination of appointment of Michael William Bell as a director on 2014-10-31
dot icon06/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/12/2013
Registered office address changed from C/O Diverset Canada House Field End Road Ruislip Middlesex HA4 9NA England on 2013-12-23
dot icon23/12/2013
Registered office address changed from C/O C/O Alexander Moore & Co Monument House 215 Marsh Road Pinner Middlesex HA5 5NE on 2013-12-23
dot icon16/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon14/05/2013
Appointment of Mr Michael William Bell as a director
dot icon02/04/2013
Termination of appointment of Andrew Coyle as a director
dot icon11/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/10/2012
Current accounting period extended from 2012-10-31 to 2012-12-31
dot icon17/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon17/10/2012
Registered office address changed from Chess Chambers 2 Broadway Court Chesham Buckinghamshire HP5 1EG on 2012-10-17
dot icon19/09/2012
Appointment of Richard John Ford as a director
dot icon12/12/2011
Appointment of Andrew John Coyle as a director
dot icon12/12/2011
Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 2011-12-12
dot icon12/12/2011
Termination of appointment of Ceri John as a director
dot icon14/10/2011
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
14/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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)
2021
-
7.00
-
0.00
7.00
-
2022
-
7.00
-
0.00
7.00
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ford, Richard John
Director
30/05/2012 - 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 DEACON HOUSE (LITTLETON ROAD) MANAGEMENT LIMITED

DEACON HOUSE (LITTLETON ROAD) MANAGEMENT LIMITED is an(a) Active company incorporated on 14/10/2011 with the registered office located at 8th Floor,Hyde House The Hyde, Edgware Road, London NW9 6LA. There is currently 1 active director 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 HOUSE (LITTLETON ROAD) MANAGEMENT LIMITED?

toggle

DEACON HOUSE (LITTLETON ROAD) MANAGEMENT LIMITED is currently Active. It was registered on 14/10/2011 .

Where is DEACON HOUSE (LITTLETON ROAD) MANAGEMENT LIMITED located?

toggle

DEACON HOUSE (LITTLETON ROAD) MANAGEMENT LIMITED is registered at 8th Floor,Hyde House The Hyde, Edgware Road, London NW9 6LA.

What does DEACON HOUSE (LITTLETON ROAD) MANAGEMENT LIMITED do?

toggle

DEACON HOUSE (LITTLETON ROAD) MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for DEACON HOUSE (LITTLETON ROAD) MANAGEMENT LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-14 with no updates.