DEEN CITY FARM LIMITED

Register to unlock more data on OkredoRegister

DEEN CITY FARM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02577067

Incorporation date

28/01/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

39 Windsor Avenue, London, SW19 2RRCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1991)
dot icon29/01/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon18/01/2026
Appointment of Mrs Hilary Barbara Sears as a director on 2025-11-25
dot icon18/12/2025
Appointment of Ms Samantha Walton as a director on 2025-11-25
dot icon16/12/2025
Appointment of Mr Christopher Morgan as a director on 2025-11-30
dot icon10/11/2025
Termination of appointment of Kelly Theresa Turner as a director on 2025-11-06
dot icon05/11/2025
Appointment of Mr Alexander Peter Wolf as a director on 2025-09-30
dot icon25/10/2025
Termination of appointment of Henry Richard Lennox Nelless as a director on 2025-10-24
dot icon25/10/2025
Termination of appointment of Kelly Theresa Turner as a secretary on 2025-09-30
dot icon02/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/08/2025
Termination of appointment of Jay Crush as a director on 2025-08-05
dot icon15/07/2025
Appointment of Ms Emily Carder as a director on 2025-07-12
dot icon04/07/2025
Termination of appointment of David Robert John Laird as a director on 2025-06-09
dot icon04/07/2025
Appointment of Ms Joanna Louise Gaudoin as a director on 2025-06-09
dot icon04/07/2025
Appointment of Ms Maddy Ruzzene as a director on 2025-06-09
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon23/11/2024
Memorandum and Articles of Association
dot icon23/11/2024
Resolutions
dot icon21/11/2024
Statement of company's objects
dot icon23/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/08/2024
Termination of appointment of Lisabeth Jane Liell as a director on 2024-07-25
dot icon09/05/2024
Termination of appointment of Laura Davis as a director on 2024-05-07
dot icon09/05/2024
Termination of appointment of Sarah-Jane Conkling as a director on 2024-05-07
dot icon09/05/2024
Termination of appointment of Victoria Holly Challacombe as a director on 2024-05-07
dot icon09/05/2024
Termination of appointment of Gladys Wing Shan Cheung as a director on 2024-05-07
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon13/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/10/2023
Director's details changed for Mrs Sarah-Jane Conkling on 2023-10-04
dot icon04/10/2023
Appointment of Mr Jay Crush as a director on 2023-09-26
dot icon04/10/2023
Appointment of Ms Jennifer Claire Grainger as a director on 2023-09-26
dot icon04/10/2023
Appointment of Mr Richard Dollimore as a director on 2023-09-26
dot icon04/10/2023
Director's details changed for Mrs Gladys Wing Shan Cheung on 2023-10-04
dot icon04/10/2023
Director's details changed for Mrs Sarah-Jane Conkling on 2023-10-04
dot icon04/10/2023
Director's details changed for Miss Laura Davis on 2023-10-04
dot icon04/10/2023
Director's details changed for Mrs Lisabeth Jane Liell on 2023-10-04
dot icon04/10/2023
Director's details changed for Mr Henry Richard Lennox Nelless on 2023-10-04
dot icon04/10/2023
Director's details changed for Mrs Kelly Theresa Turner on 2023-10-04
dot icon28/04/2023
Appointment of Miss Laura Davis as a director on 2023-04-24
dot icon28/04/2023
Appointment of Mr David Robert John Laird as a director on 2023-03-28
dot icon28/04/2023
Appointment of Ms Victoria Holly Challacombe as a director on 2023-03-26
dot icon27/04/2023
Termination of appointment of Angela Ryan as a director on 2023-04-23
dot icon09/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon08/02/2023
Termination of appointment of Blanca Pena-Mendez as a director on 2023-01-25
dot icon08/02/2023
Termination of appointment of Andy Wood as a director on 2022-09-22
dot icon08/02/2023
Appointment of Mr Matthew Nicholas Linden as a director on 2023-01-28
dot icon22/09/2022
Termination of appointment of Claire Hoyle as a director on 2022-09-13
dot icon20/09/2022
Termination of appointment of Andrew Wood as a secretary on 2022-09-13
dot icon20/09/2022
Appointment of Mrs Kelly Theresa Turner as a secretary on 2022-09-13
dot icon20/09/2022
Appointment of Eileen Flanagan as a director on 2022-09-13
dot icon20/09/2022
Termination of appointment of William Pringle as a director on 2022-09-13
dot icon20/09/2022
Termination of appointment of James Edwards as a director on 2022-09-13
dot icon20/09/2022
Termination of appointment of Sarah Benson as a director on 2022-09-13
dot icon23/08/2022
Statement of company's objects
dot icon11/08/2022
Memorandum and Articles of Association
dot icon11/08/2022
Resolutions
dot icon02/05/2022
Termination of appointment of Peter Jonathan Griffin as a director on 2022-04-20
dot icon15/03/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon15/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon08/02/2022
Appointment of Mrs Sarah-Jane Conkling as a director on 2022-01-25
dot icon07/12/2021
Appointment of Mrs Gladys Wing Shan Cheung as a director on 2021-12-01
dot icon30/10/2021
Termination of appointment of Joyce Bellamy as a director on 2021-10-28
dot icon20/05/2021
Termination of appointment of Neha Mehta as a director on 2021-05-17
dot icon28/04/2021
Termination of appointment of Philip James Henson as a director on 2021-04-28
dot icon13/04/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/02/2021
Director's details changed for Mr Henry Richard Lennox Nelless on 2021-02-05
dot icon14/01/2021
Termination of appointment of Emma King as a director on 2020-08-20
dot icon04/01/2021
Appointment of Mrs Blanca Pena-Mendez as a director on 2020-09-01
dot icon22/12/2020
Appointment of Ms Emma King as a director on 2020-08-20
dot icon22/12/2020
Appointment of Mrs Claire Hoyle as a director on 2020-09-01
dot icon22/12/2020
Termination of appointment of Claire Lorraine Smith as a director on 2020-08-31
dot icon10/06/2020
Termination of appointment of Melanie Darlaston as a director on 2020-05-28
dot icon09/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon08/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon06/02/2020
Appointment of Mrs Kelly Theresa Turner as a director on 2020-02-05
dot icon20/12/2019
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon01/10/2019
Director's details changed for Mrs Neha Majmudar on 2019-10-01
dot icon30/09/2019
Appointment of Ms Melanie Darlaston as a director on 2019-09-28
dot icon30/09/2019
Director's details changed for Mrs Neha Majmudar on 2019-09-28
dot icon30/09/2019
Termination of appointment of Susan Lesley Champness as a director on 2019-09-28
dot icon22/07/2019
Appointment of Mr Andrew Wood as a secretary on 2019-07-18
dot icon21/07/2019
Termination of appointment of Viveka Kerstin Alvestrand as a director on 2019-07-18
dot icon21/07/2019
Termination of appointment of Viveka Kerstin Alvestrand as a secretary on 2019-07-18
dot icon23/04/2019
Appointment of Mr Peter Jonathan Griffin as a director on 2019-04-11
dot icon23/04/2019
Termination of appointment of Elizabeth Amy Mary Daughters as a director on 2019-04-11
dot icon06/03/2019
Appointment of Mr Andy Wood as a director on 2019-03-03
dot icon28/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon29/01/2019
Appointment of Ms Sarah Benson as a director on 2019-01-21
dot icon19/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon19/12/2018
Termination of appointment of Henry Richard Lennox Nelless as a secretary on 2018-07-03
dot icon09/10/2018
Appointment of Mr William Pringle as a director on 2018-10-06
dot icon09/10/2018
Appointment of Ms Angela Ryan as a director on 2018-10-06
dot icon03/07/2018
Appointment of Mrs Viveka Kerstin Alvestrand as a secretary on 2018-07-03
dot icon03/07/2018
Termination of appointment of James Alan Brown as a director on 2018-07-03
dot icon01/06/2018
Termination of appointment of Carolyn Wilson as a director on 2018-05-31
dot icon31/01/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon04/12/2017
Director's details changed for Ms Claire Lorraine Smith on 2017-11-20
dot icon29/08/2017
Appointment of Mr James Edwards as a director on 2017-08-23
dot icon28/08/2017
Appointment of Mrs Neha Majmudar as a director on 2017-08-23
dot icon28/08/2017
Termination of appointment of Ioanna Rossi as a director on 2017-08-23
dot icon28/08/2017
Director's details changed for Ms Claire Lorraine Smith on 2017-08-23
dot icon28/08/2017
Director's details changed for Mr James Alan Brown on 2017-08-23
dot icon31/01/2017
Director's details changed for Mrs Joyce Bellamy on 2017-01-31
dot icon31/01/2017
Confirmation statement made on 2017-01-28 with updates
dot icon31/01/2017
Appointment of Mrs Joyce Bellamy as a director on 2017-01-20
dot icon05/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon27/07/2016
Appointment of Ms Ioanna Rossi as a director on 2016-07-23
dot icon26/07/2016
Appointment of Mr Henry Richard Lennox Nelless as a secretary on 2016-07-23
dot icon26/07/2016
Appointment of Ms Claire Lorraine Smith as a director on 2016-07-23
dot icon26/07/2016
Termination of appointment of Alan Hay as a secretary on 2016-07-23
dot icon26/07/2016
Termination of appointment of Alan Hay as a director on 2016-07-23
dot icon26/07/2016
Termination of appointment of Joyce Helen Melican as a director on 2016-07-23
dot icon21/03/2016
Total exemption full accounts made up to 2015-03-31
dot icon09/03/2016
Director's details changed for Mrs Susan Lesley Champness on 2016-03-09
dot icon12/02/2016
Annual return made up to 2016-01-28 no member list
dot icon12/02/2016
Termination of appointment of a director
dot icon12/02/2016
Termination of appointment of a director
dot icon12/02/2016
Termination of appointment of a director
dot icon12/02/2016
Director's details changed for Mr Henry Richard Lennox Nelless on 2016-02-11
dot icon12/02/2016
Director's details changed for Mr Alan Hay on 2016-02-10
dot icon11/02/2016
Termination of appointment of Rhiannon Ford as a director on 2016-02-11
dot icon11/02/2016
Termination of appointment of Lisa Mccue as a director on 2016-02-11
dot icon11/02/2016
Termination of appointment of Ben Muton-Phillips as a director on 2016-02-11
dot icon20/07/2015
Appointment of Mr Philip James Henson as a director on 2015-07-18
dot icon12/02/2015
Total exemption full accounts made up to 2014-03-31
dot icon30/01/2015
Annual return made up to 2015-01-28 no member list
dot icon30/01/2015
Appointment of Mr Ben Muton-Phillips as a director on 2014-07-24
dot icon07/01/2015
Appointment of Ms Viveka Alvestrand as a director on 2014-07-19
dot icon07/01/2015
Appointment of Ms Carolyn Wilson as a director on 2014-07-19
dot icon06/01/2015
Termination of appointment of Kerry Ann Hopkins as a director on 2014-07-19
dot icon06/01/2015
Director's details changed for Miss Rhiannon Lewis on 2015-01-06
dot icon22/04/2014
Annual return made up to 2014-01-28 no member list
dot icon29/01/2014
Appointment of Ms Kerry Ann Hopkins as a director
dot icon28/01/2014
Director's details changed for Ms Lisa Allen on 2013-06-29
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon26/03/2013
Full accounts made up to 2012-03-31
dot icon01/03/2013
Annual return made up to 2013-01-28 no member list
dot icon28/02/2013
Termination of appointment of Graham Mason as a director
dot icon24/04/2012
Appointment of Mr Alan Hay as a secretary
dot icon24/04/2012
Termination of appointment of Lisa Allen as a secretary
dot icon24/04/2012
Termination of appointment of Ian Wilson as a director
dot icon24/04/2012
Director's details changed for Alan Hay on 2012-04-16
dot icon06/04/2012
Appointment of Miss Rhiannon Lewis as a director
dot icon02/04/2012
Annual return made up to 2012-01-28 no member list
dot icon08/01/2012
Full accounts made up to 2011-03-31
dot icon07/11/2011
Termination of appointment of Karen Johnson as a director
dot icon31/10/2011
Termination of appointment of Paul Tant as a director
dot icon24/06/2011
Director's details changed for Dr Graham John Mason on 2011-04-02
dot icon22/06/2011
Termination of appointment of Olivia Morgan as a director
dot icon13/06/2011
Appointment of Mr James Alan Brown as a director
dot icon06/04/2011
Appointment of Ms Lisa Allen as a secretary
dot icon06/04/2011
Termination of appointment of Susan Champness as a secretary
dot icon06/04/2011
Appointment of Dr Graham John Mason as a director
dot icon11/03/2011
Director's details changed for Alan Hay on 2011-03-08
dot icon31/01/2011
Annual return made up to 2011-01-28 no member list
dot icon26/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon09/12/2010
Appointment of Mrs Olivia Mary Morgan as a director
dot icon09/12/2010
Termination of appointment of Penny Leslie as a director
dot icon28/11/2010
Termination of appointment of Deirdre Oddy as a director
dot icon28/11/2010
Director's details changed for Paul James Tant on 2010-10-30
dot icon04/06/2010
Appointment of Ms Lisa Allen as a director
dot icon14/04/2010
Amended accounts made up to 2009-03-31
dot icon23/03/2010
Director's details changed for Paul James Tant on 2010-03-01
dot icon23/03/2010
Director's details changed for Alan Hay on 2010-03-01
dot icon23/02/2010
Termination of appointment of Jenny Robinson as a director
dot icon09/02/2010
Annual return made up to 2010-01-28 no member list
dot icon09/02/2010
Director's details changed for Mrs Susan Lesley Champness on 2010-02-09
dot icon09/02/2010
Director's details changed for Paul James Tant on 2010-02-09
dot icon09/02/2010
Director's details changed for Joyce Helen Melican on 2010-02-09
dot icon09/02/2010
Director's details changed for Mr Ian Peter Wilson on 2010-02-09
dot icon09/02/2010
Director's details changed for Penny Leslie on 2010-02-09
dot icon09/02/2010
Director's details changed for Deirdre Marianne Oddy on 2010-02-09
dot icon09/02/2010
Director's details changed for Alan Hay on 2010-02-09
dot icon09/02/2010
Director's details changed for Jenny Robinson on 2010-02-09
dot icon09/02/2010
Secretary's details changed for Susan Lesley Champness on 2010-02-09
dot icon09/02/2010
Director's details changed for Lisabeth Liell on 2010-02-09
dot icon09/02/2010
Director's details changed for Henry Richard Lennox Nelless on 2010-02-09
dot icon09/02/2010
Director's details changed for Elizabeth Amy Mary Daughters on 2010-02-09
dot icon09/02/2010
Director's details changed for Karen Anita Johnson on 2010-02-09
dot icon02/02/2010
Partial exemption accounts made up to 2009-03-31
dot icon02/12/2009
Termination of appointment of Helen Jones as a director
dot icon07/05/2009
Director appointed paul james tant
dot icon07/05/2009
Director appointed jenny robinson
dot icon07/05/2009
Director appointed henry richard lennox nelless
dot icon07/05/2009
Director appointed joyce helen melican
dot icon07/05/2009
Director appointed helen jones
dot icon07/05/2009
Director appointed alan hay
dot icon07/05/2009
Appointment terminated director christine kendrick
dot icon07/05/2009
Appointment terminated director ruth taylor
dot icon24/04/2009
Annual return made up to 28/01/09
dot icon24/04/2009
Appointment terminated director susan assinen
dot icon23/02/2009
Partial exemption accounts made up to 2008-03-31
dot icon29/01/2009
Director appointed mr ian peter wilson
dot icon29/09/2008
Director appointed ruth taylor
dot icon24/04/2008
Full accounts made up to 2007-03-31
dot icon29/01/2008
Annual return made up to 28/01/08
dot icon01/10/2007
New director appointed
dot icon21/08/2007
Director resigned
dot icon21/08/2007
Secretary resigned
dot icon21/08/2007
New secretary appointed
dot icon21/03/2007
Full accounts made up to 2006-03-31
dot icon30/01/2007
Annual return made up to 28/01/07
dot icon30/01/2007
Director's particulars changed
dot icon08/08/2006
Full accounts made up to 2005-03-31
dot icon04/08/2006
New secretary appointed
dot icon04/08/2006
Secretary resigned
dot icon04/08/2006
New director appointed
dot icon17/02/2006
Annual return made up to 28/01/06
dot icon19/07/2005
Memorandum and Articles of Association
dot icon19/07/2005
Resolutions
dot icon19/07/2005
Resolutions
dot icon07/06/2005
Auditor's resignation
dot icon17/02/2005
Full accounts made up to 2004-03-31
dot icon05/02/2005
Annual return made up to 28/01/05
dot icon11/02/2004
Annual return made up to 28/01/04
dot icon11/09/2003
Accounts for a small company made up to 2003-03-31
dot icon27/02/2003
Annual return made up to 28/01/03
dot icon20/12/2002
Director resigned
dot icon03/10/2002
New secretary appointed
dot icon30/08/2002
Accounts for a small company made up to 2002-03-31
dot icon02/05/2002
New director appointed
dot icon02/05/2002
New director appointed
dot icon28/02/2002
Accounts for a small company made up to 2001-03-31
dot icon14/02/2002
Secretary resigned
dot icon11/02/2002
Annual return made up to 28/01/02
dot icon09/08/2001
Director resigned
dot icon29/07/2001
Secretary resigned;director resigned
dot icon23/07/2001
Secretary resigned;director resigned
dot icon18/07/2001
Director resigned
dot icon18/07/2001
Director resigned
dot icon08/05/2001
Director resigned
dot icon12/03/2001
New director appointed
dot icon27/02/2001
Full accounts made up to 2000-03-31
dot icon26/02/2001
Annual return made up to 28/01/01
dot icon26/02/2001
New secretary appointed
dot icon26/02/2001
New director appointed
dot icon06/10/2000
New director appointed
dot icon23/03/2000
New director appointed
dot icon13/03/2000
New director appointed
dot icon10/03/2000
Director resigned
dot icon10/03/2000
Annual return made up to 28/01/00
dot icon10/03/2000
Director resigned
dot icon03/12/1999
Full accounts made up to 1999-03-31
dot icon23/03/1999
Director resigned
dot icon23/03/1999
Director resigned
dot icon23/03/1999
Director resigned
dot icon19/03/1999
New director appointed
dot icon19/03/1999
New director appointed
dot icon25/02/1999
Annual return made up to 28/01/99
dot icon24/02/1999
Director resigned
dot icon15/12/1998
Full accounts made up to 1998-03-31
dot icon07/08/1998
New director appointed
dot icon07/08/1998
New director appointed
dot icon13/05/1998
Director resigned
dot icon13/05/1998
Director resigned
dot icon26/02/1998
Annual return made up to 28/01/98
dot icon05/12/1997
Director resigned
dot icon02/10/1997
Full accounts made up to 1997-03-31
dot icon30/06/1997
Director resigned
dot icon20/03/1997
New director appointed
dot icon07/03/1997
Annual return made up to 28/01/97
dot icon27/01/1997
Full accounts made up to 1996-03-31
dot icon31/10/1996
New director appointed
dot icon28/08/1996
New director appointed
dot icon26/03/1996
Annual return made up to 28/01/96
dot icon26/03/1996
Director resigned
dot icon14/03/1996
Director resigned
dot icon12/03/1996
New director appointed
dot icon12/03/1996
New director appointed
dot icon02/01/1996
Full accounts made up to 1995-03-31
dot icon04/10/1995
New director appointed
dot icon04/10/1995
New director appointed
dot icon08/08/1995
Director resigned
dot icon08/06/1995
Director resigned
dot icon30/03/1995
New director appointed
dot icon30/03/1995
New director appointed
dot icon01/02/1995
Annual return made up to 28/01/95
dot icon16/01/1995
Full accounts made up to 1994-03-31
dot icon11/01/1995
Director resigned
dot icon09/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Director resigned
dot icon15/11/1994
Registered office changed on 15/11/94 from: batsworth road mitcham surrey CR4 3BX
dot icon20/06/1994
Director resigned
dot icon13/06/1994
New director appointed
dot icon18/05/1994
New director appointed
dot icon03/03/1994
Annual return made up to 28/01/94
dot icon16/01/1994
New director appointed
dot icon12/01/1994
Full accounts made up to 1993-03-31
dot icon08/09/1993
New director appointed
dot icon23/08/1993
Director resigned
dot icon23/08/1993
Director resigned
dot icon23/08/1993
Director resigned
dot icon23/08/1993
Director resigned
dot icon23/08/1993
New director appointed
dot icon21/08/1993
New director appointed
dot icon21/08/1993
New secretary appointed
dot icon26/05/1993
New director appointed
dot icon26/05/1993
New director appointed
dot icon26/05/1993
Secretary resigned;new secretary appointed
dot icon26/05/1993
New director appointed
dot icon26/05/1993
New director appointed
dot icon26/05/1993
New director appointed
dot icon26/05/1993
Director resigned;new director appointed
dot icon26/05/1993
New director appointed
dot icon26/05/1993
Annual return made up to 28/01/93
dot icon16/03/1993
Accounts for a dormant company made up to 1992-03-31
dot icon02/02/1993
Resolutions
dot icon24/09/1992
New secretary appointed
dot icon28/04/1992
Annual return made up to 28/01/92
dot icon09/04/1992
New director appointed
dot icon09/04/1992
New director appointed
dot icon09/04/1992
New director appointed
dot icon09/04/1992
New director appointed
dot icon09/04/1992
New director appointed
dot icon09/04/1992
New director appointed
dot icon09/04/1992
New secretary appointed;new director appointed
dot icon09/04/1992
New director appointed
dot icon01/07/1991
Accounting reference date notified as 31/03
dot icon24/06/1991
New director appointed
dot icon24/06/1991
New director appointed
dot icon28/01/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

17
2022
change arrow icon-7.84 % *

* during past year

Cash in Bank

£141,506.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
153.60K
-
498.61K
153.55K
-
2022
17
127.36K
-
462.54K
141.51K
-
2022
17
127.36K
-
462.54K
141.51K
-

Employees

2022

Employees

17 Ascended31 % *

Net Assets(GBP)

127.36K £Descended-17.08 % *

Total Assets(GBP)

-

Turnover(GBP)

462.54K £Descended-7.23 % *

Cash in Bank(GBP)

141.51K £Descended-7.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flanagan, Eileen
Director
13/09/2022 - Present
-
Conkling, Sarah-Jane
Director
25/01/2022 - 07/05/2024
2
Gaudoin, Joanna Louise
Director
09/06/2025 - Present
4
Grainger, Jennifer Claire
Director
26/09/2023 - Present
5
Wolf, Alexander Peter
Director
30/09/2025 - Present
8

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

91
ASTRAL NEUTRONICS LTDUnit H5 Severn Road, Hallen, Bristol BS10 7SB
Active

Category:

Manufacture of basic pharmaceutical products

Comp. code:

13376789

Reg. date:

05/05/2021

Turnover:

-

No. of employees:

15
SOUR CHERRY LTD.12 Hilton Street, Manchester M1 1JF
Active

Category:

Manufacture of imitation jewellery and related articles

Comp. code:

09370132

Reg. date:

30/12/2014

Turnover:

-

No. of employees:

18
ROBERT DOBRIN LIMITED6 Cumberland Street, Ipswich IP1 3PB
Active

Category:

Other building completion and finishing

Comp. code:

13148307

Reg. date:

20/01/2021

Turnover:

-

No. of employees:

15
THE FOXES' DEN CAFE CIC49 Knox Green, Binfield, Bracknell RG42 4NZ
Active

Category:

Retail sale of bread cakes flour confectionery and sugar confectionery in specialised stores

Comp. code:

11540747

Reg. date:

29/08/2018

Turnover:

-

No. of employees:

16
CHRISTIAN ACTION AND RESOURCE ENTERPRISE86-88 Victoria Street, Grimsby, Ne Lincolnshire DN31 1BG
Active

Category:

Other accommodation

Comp. code:

02790390

Reg. date:

16/02/1993

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About DEEN CITY FARM LIMITED

DEEN CITY FARM LIMITED is an(a) Active company incorporated on 28/01/1991 with the registered office located at 39 Windsor Avenue, London, SW19 2RR. There are currently 11 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of DEEN CITY FARM LIMITED?

toggle

DEEN CITY FARM LIMITED is currently Active. It was registered on 28/01/1991 .

Where is DEEN CITY FARM LIMITED located?

toggle

DEEN CITY FARM LIMITED is registered at 39 Windsor Avenue, London, SW19 2RR.

What does DEEN CITY FARM LIMITED do?

toggle

DEEN CITY FARM LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does DEEN CITY FARM LIMITED have?

toggle

DEEN CITY FARM LIMITED had 17 employees in 2022.

What is the latest filing for DEEN CITY FARM LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-27 with no updates.