DEBORAH HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DEBORAH HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05050892

Incorporation date

20/02/2004

Size

Dormant

Contacts

Registered address

Registered address

49 Willow Walk, Honiton EX14 2FYCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2004)
dot icon02/04/2026
Accounts for a dormant company made up to 2026-02-28
dot icon15/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon25/07/2025
Accounts for a dormant company made up to 2025-02-28
dot icon23/01/2025
Confirmation statement made on 2024-12-04 with no updates
dot icon19/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon23/01/2024
Confirmation statement made on 2023-12-04 with updates
dot icon14/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon27/06/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon12/06/2023
Director's details changed for Mr Jose Rodrigo Jimenez Monroy on 2023-06-06
dot icon12/07/2022
Accounts for a dormant company made up to 2022-02-28
dot icon29/06/2022
Director's details changed for Mr Jose Rodrigo Jimenez Munroy on 2022-06-29
dot icon23/06/2022
Termination of appointment of Melanie Jane Beaton as a director on 2022-06-01
dot icon15/06/2022
Appointment of Mr Jose Rodrigo Jimenez Munroy as a director on 2022-01-20
dot icon13/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon22/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon06/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon02/09/2020
Accounts for a dormant company made up to 2020-02-28
dot icon26/08/2020
Termination of appointment of Jill Matchett as a director on 2020-08-14
dot icon26/08/2020
Appointment of Ms Melanie Jane Beaton as a director on 2020-08-14
dot icon26/08/2020
Termination of appointment of Bryan Kenneth Matchett as a director on 2020-08-14
dot icon05/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon09/09/2019
Accounts for a dormant company made up to 2019-02-28
dot icon02/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon07/12/2018
Director's details changed for Mrs Jill Matchett on 2018-12-07
dot icon07/12/2018
Director's details changed for Mr Bryan Kenneth Matchett on 2018-12-07
dot icon03/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon09/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon11/12/2017
Accounts for a dormant company made up to 2017-02-28
dot icon03/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon11/10/2016
Appointment of Whitton & Laing (South West) Llp as a secretary on 2016-09-23
dot icon11/10/2016
Termination of appointment of Jill Matchett as a secretary on 2016-09-23
dot icon11/10/2016
Registered office address changed from Mazzard Cottage East Hill Ottery St Mary Devon EX11 1QH to 20 Queen Street Exeter EX4 3SN on 2016-10-11
dot icon16/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon08/03/2016
Total exemption small company accounts made up to 2016-02-28
dot icon01/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2015-02-28
dot icon05/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon15/03/2014
Total exemption small company accounts made up to 2014-02-28
dot icon02/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon07/03/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2012-02-28
dot icon08/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon03/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon13/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon13/05/2010
Director's details changed for Bryan Kenneth Matchett on 2010-04-30
dot icon13/05/2010
Director's details changed for Jill Matchett on 2010-04-30
dot icon07/04/2010
Total exemption small company accounts made up to 2010-02-28
dot icon01/06/2009
Return made up to 30/04/09; full list of members
dot icon20/05/2009
Accounts for a dormant company made up to 2009-02-28
dot icon26/02/2009
Registered office changed on 26/02/2009 from, deborah house, old school court, high street, honiton, devon, EX14 8PD
dot icon26/02/2009
Accounts for a dormant company made up to 2008-02-28
dot icon05/06/2008
Return made up to 30/04/08; full list of members
dot icon05/06/2008
Director appointed bryan kenneth matchett
dot icon05/06/2008
Director and secretary appointed jill matchett
dot icon05/06/2008
Appointment terminated director jeffrey slade
dot icon05/06/2008
Appointment terminated director and secretary john leigh
dot icon05/06/2008
Location of register of members
dot icon05/06/2008
Total exemption full accounts made up to 2007-02-28
dot icon05/06/2008
Total exemption full accounts made up to 2006-02-28
dot icon05/06/2008
Total exemption full accounts made up to 2005-02-28
dot icon05/06/2008
Return made up to 20/02/07; full list of members
dot icon05/06/2008
Return made up to 20/02/06; full list of members
dot icon05/06/2008
Return made up to 20/02/05; full list of members
dot icon05/06/2008
Restoration by order of the court
dot icon22/11/2005
Final Gazette dissolved via compulsory strike-off
dot icon09/08/2005
First Gazette notice for compulsory strike-off
dot icon08/03/2004
Secretary resigned
dot icon08/03/2004
Director resigned
dot icon08/03/2004
New director appointed
dot icon08/03/2004
New secretary appointed;new director appointed
dot icon20/02/2004
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITTON & LAING (SOUTH WEST) LLP
Corporate Secretary
23/09/2016 - 01/03/2023
273
Jimenez Monroy, Jose Rodrigo
Director
20/01/2022 - 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 DEBORAH HOUSE MANAGEMENT LIMITED

DEBORAH HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 20/02/2004 with the registered office located at 49 Willow Walk, Honiton EX14 2FY. 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 DEBORAH HOUSE MANAGEMENT LIMITED?

toggle

DEBORAH HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 20/02/2004 .

Where is DEBORAH HOUSE MANAGEMENT LIMITED located?

toggle

DEBORAH HOUSE MANAGEMENT LIMITED is registered at 49 Willow Walk, Honiton EX14 2FY.

What does DEBORAH HOUSE MANAGEMENT LIMITED do?

toggle

DEBORAH HOUSE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DEBORAH HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 02/04/2026: Accounts for a dormant company made up to 2026-02-28.