DEBORAH GAGE LIMITED

Register to unlock more data on OkredoRegister

DEBORAH GAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01546663

Incorporation date

20/02/1981

Size

Dormant

Contacts

Registered address

Registered address

Pelham Cottage Church Lane, Hellingly, Hailsham BN27 4HACopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1986)
dot icon05/12/2025
Accounts for a dormant company made up to 2025-06-30
dot icon30/07/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon25/02/2025
Micro company accounts made up to 2024-06-30
dot icon29/07/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-06-30
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon23/03/2023
Micro company accounts made up to 2022-06-30
dot icon01/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon01/08/2022
Secretary's details changed for Jonathan Moreton Gage on 2022-07-25
dot icon16/02/2022
Micro company accounts made up to 2021-06-30
dot icon08/09/2021
Registered office address changed from 38 Old Bond Street London W1S 4QW to Pelham Cottage Church Lane Hellingly Hailsham BN27 4HA on 2021-09-08
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon19/11/2020
Micro company accounts made up to 2020-06-30
dot icon04/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon18/03/2020
Micro company accounts made up to 2019-06-30
dot icon31/07/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon06/03/2019
Micro company accounts made up to 2018-06-30
dot icon09/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon11/01/2018
Micro company accounts made up to 2017-06-30
dot icon11/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon25/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon11/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon07/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon31/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon22/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon07/02/2013
Total exemption full accounts made up to 2012-06-30
dot icon29/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon19/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon24/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/09/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon09/09/2010
Director's details changed for Deborah Pamela Gage on 2010-07-27
dot icon15/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon04/09/2009
Return made up to 27/07/09; full list of members
dot icon20/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon27/08/2008
Return made up to 27/07/08; full list of members
dot icon25/03/2008
Total exemption full accounts made up to 2007-06-30
dot icon28/08/2007
Return made up to 27/07/07; full list of members
dot icon05/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon30/08/2006
Return made up to 27/07/06; full list of members
dot icon23/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon23/08/2005
Return made up to 27/07/05; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon11/10/2004
Return made up to 27/07/04; full list of members
dot icon24/11/2003
Full accounts made up to 2003-06-30
dot icon29/08/2003
Return made up to 27/07/03; full list of members
dot icon10/04/2003
Full accounts made up to 2002-06-30
dot icon27/08/2002
Return made up to 27/07/02; full list of members
dot icon06/03/2002
Full accounts made up to 2001-06-30
dot icon13/09/2001
Auditor's resignation
dot icon30/08/2001
Return made up to 27/07/01; full list of members
dot icon10/04/2001
Full accounts made up to 2000-06-30
dot icon30/11/2000
Return made up to 27/07/00; no change of members
dot icon24/03/2000
Full accounts made up to 1999-06-30
dot icon27/09/1999
Return made up to 27/07/99; full list of members
dot icon27/09/1999
Director's particulars changed
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon09/11/1998
Return made up to 27/07/98; full list of members
dot icon08/05/1998
Full accounts made up to 1997-06-30
dot icon12/08/1997
Return made up to 27/07/97; full list of members
dot icon29/04/1997
Full accounts made up to 1996-06-30
dot icon05/08/1996
Return made up to 27/07/96; full list of members
dot icon07/05/1996
Full accounts made up to 1995-06-30
dot icon20/09/1995
Return made up to 27/07/95; full list of members
dot icon25/04/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Return made up to 27/07/94; full list of members
dot icon15/03/1994
Full accounts made up to 1993-06-30
dot icon04/08/1993
Return made up to 27/07/93; full list of members
dot icon27/04/1993
Full accounts made up to 1992-06-30
dot icon18/08/1992
Return made up to 27/07/92; full list of members
dot icon24/06/1992
Full accounts made up to 1991-06-30
dot icon02/08/1991
Return made up to 27/07/91; full list of members
dot icon30/05/1991
Full accounts made up to 1990-06-30
dot icon10/08/1990
Return made up to 27/07/90; full list of members
dot icon18/07/1990
Full accounts made up to 1989-06-30
dot icon27/02/1989
Return made up to 19/01/89; full list of members
dot icon13/02/1989
Full accounts made up to 1988-06-30
dot icon09/02/1989
Full accounts made up to 1987-06-30
dot icon19/04/1988
Return made up to 01/03/88; full list of members
dot icon14/03/1988
Full accounts made up to 1986-06-30
dot icon26/10/1987
Return made up to 16/09/87; full list of members
dot icon28/08/1987
Registered office changed on 28/08/87 from: queensbridge house 60 upper thames st london EC4V 3BD
dot icon20/11/1986
Full accounts made up to 1985-06-30
dot icon11/08/1986
Return made up to 16/06/86; full list of members
dot icon13/06/1986
Full accounts made up to 1984-06-30
dot icon12/05/1986
Return made up to 27/11/85; full list of members
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
30/06/2025
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
392.00
-
0.00
-
-
2022
0
392.00
-
0.00
-
-
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

0

No officers data available.

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 DEBORAH GAGE LIMITED

DEBORAH GAGE LIMITED is an(a) Active company incorporated on 20/02/1981 with the registered office located at Pelham Cottage Church Lane, Hellingly, Hailsham BN27 4HA. There is currently no 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 DEBORAH GAGE LIMITED?

toggle

DEBORAH GAGE LIMITED is currently Active. It was registered on 20/02/1981 .

Where is DEBORAH GAGE LIMITED located?

toggle

DEBORAH GAGE LIMITED is registered at Pelham Cottage Church Lane, Hellingly, Hailsham BN27 4HA.

What does DEBORAH GAGE LIMITED do?

toggle

DEBORAH GAGE LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for DEBORAH GAGE LIMITED?

toggle

The latest filing was on 05/12/2025: Accounts for a dormant company made up to 2025-06-30.