DEEPDENE HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DEEPDENE HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03029485

Incorporation date

06/03/1995

Size

Dormant

Contacts

Registered address

Registered address

Parkfords Management Limited Imperial House, 21-25 North Street, Bromley BR1 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1995)
dot icon02/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon04/09/2025
Appointment of Mr Ryan John O'neill as a director on 2025-05-13
dot icon11/07/2025
Termination of appointment of Nicholas Byok as a director on 2025-05-16
dot icon20/01/2025
Director's details changed for Mr Nicholas Byok on 2025-01-20
dot icon20/01/2025
Director's details changed for Mr Benjamin Charles Leich on 2025-01-20
dot icon20/01/2025
Director's details changed for Mr Peter John Lewis on 2025-01-20
dot icon20/01/2025
Appointment of Parkfords Management Limited as a secretary on 2025-01-20
dot icon13/01/2025
Registered office address changed from Alexandre-Boyes 48 Mount Ephraim TN4 8AU Tunbridge Wells Kent TN4 8AU United Kingdom to Parkfords Management Limited Imperial House 21-25 North Street Bromley BR1 1SD on 2025-01-13
dot icon11/11/2024
Termination of appointment of Adam Jon Davis as a director on 2024-11-11
dot icon15/10/2024
Appointment of Mr Benjamin Charles Leich as a director on 2024-10-15
dot icon02/10/2024
Termination of appointment of Alexandre-Boyes Man Ltd as a secretary on 2024-10-01
dot icon23/08/2024
Appointment of Mr Peter John Lewis as a director on 2024-08-16
dot icon24/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon21/05/2024
Termination of appointment of Nicole Jane Anna Elliott as a director on 2024-05-16
dot icon06/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon05/10/2023
Termination of appointment of Callum Oliver Thomas Ritchie as a director on 2023-10-04
dot icon11/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon05/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon18/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon21/10/2021
Director's details changed for Mr Adam Jon Davis on 2021-10-21
dot icon21/10/2021
Director's details changed for Mr Nicholas Byok on 2021-10-21
dot icon03/03/2021
Micro company accounts made up to 2020-03-31
dot icon02/03/2021
Confirmation statement made on 2021-03-02 with updates
dot icon16/02/2021
Appointment of Ms Daria Balcerzak as a director on 2021-02-13
dot icon10/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon23/09/2019
Appointment of Ms Nicole Jane Anna Elliott as a director on 2019-09-17
dot icon19/09/2019
Appointment of Mr Callum Oliver Thomas Ritchie as a director on 2019-09-17
dot icon20/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon27/04/2018
Appointment of Alexandre-Boyes Man Ltd as a secretary on 2018-04-27
dot icon27/04/2018
Registered office address changed from Flat E Deepdene House 13 Oakdale Road Streatham London SW16 2HP United Kingdom to Alexandre-Boyes 48 Mount Ephraim TN4 8AU Tunbridge Wells Kent TN4 8AU on 2018-04-27
dot icon27/04/2018
Director's details changed for Mr Adam Jon Davis on 2018-04-27
dot icon27/04/2018
Registered office address changed from Deepdene House 13 Oakdale Road Streatham London SW16 2HP to Flat E Deepdene House 13 Oakdale Road Streatham London SW16 2HP on 2018-04-27
dot icon27/04/2018
Director's details changed for Mr Nicholas Byok on 2018-04-27
dot icon25/04/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon20/04/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/04/2017
Termination of appointment of James John David Thomas as a director on 2016-11-06
dot icon17/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon01/06/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon27/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/04/2016
Appointment of Mr Nicholas Byok as a director on 2016-01-05
dot icon20/04/2016
Appointment of Mr Adam Jon Davis as a director on 2016-02-08
dot icon20/04/2016
Termination of appointment of Victoria Marie Atamer as a secretary on 2016-02-08
dot icon20/04/2016
Termination of appointment of Victoria Marie Atamer as a director on 2016-02-08
dot icon20/04/2016
Appointment of Mr James John David Thomas as a director on 2016-01-05
dot icon01/04/2016
Termination of appointment of Farel Claudrick Mepandy-Tourtiri as a director on 2016-01-22
dot icon07/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon30/03/2015
Appointment of Mr Farel Claudrick Mepandy-Tourtiri as a director on 2015-01-30
dot icon23/03/2015
Director's details changed for Mrs Shireen Louise Rosenberg on 2015-01-30
dot icon23/03/2015
Termination of appointment of Shireen Louise Rosenberg as a director on 2015-01-30
dot icon23/03/2015
Director's details changed for Shireen Louise Donald on 2014-08-30
dot icon02/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon15/04/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon15/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon04/04/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/05/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/05/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon08/05/2010
Director's details changed for Shireen Louise Donald on 2009-11-01
dot icon08/05/2010
Director's details changed for Victoria Marie Atamer on 2009-11-01
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/06/2009
Return made up to 06/03/09; full list of members
dot icon20/01/2009
Appointment terminated director guy freebody
dot icon20/01/2009
Director appointed guy patrick freebody
dot icon20/01/2009
Director appointed shireen louise donald
dot icon19/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon05/06/2008
Return made up to 06/03/08; full list of members
dot icon12/02/2008
Director resigned
dot icon03/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon10/04/2007
Return made up to 06/03/07; full list of members
dot icon24/04/2006
Return made up to 06/03/06; full list of members
dot icon06/04/2006
Accounts for a dormant company made up to 2006-03-31
dot icon14/02/2006
Registered office changed on 14/02/06 from: merlin house 2 church street hungerford berkshire RG17 0JG
dot icon21/10/2005
Accounts for a dormant company made up to 2005-03-31
dot icon21/10/2005
Return made up to 06/03/05; full list of members
dot icon21/10/2005
New secretary appointed;new director appointed
dot icon21/10/2005
New director appointed
dot icon21/10/2005
Accounts for a dormant company made up to 2004-03-31
dot icon21/10/2005
Return made up to 06/03/04; no change of members
dot icon21/10/2005
Accounts for a dormant company made up to 2003-03-31
dot icon21/10/2005
Return made up to 06/03/03; no change of members
dot icon21/10/2005
Accounts for a dormant company made up to 2002-03-31
dot icon21/10/2005
Return made up to 06/03/02; full list of members
dot icon21/10/2005
Accounts for a dormant company made up to 2001-03-31
dot icon21/10/2005
Return made up to 06/03/01; full list of members
dot icon21/10/2005
Accounts for a dormant company made up to 2000-03-31
dot icon21/10/2005
Return made up to 06/03/00; no change of members
dot icon21/10/2005
Accounts for a dormant company made up to 1999-03-31
dot icon21/10/2005
Return made up to 06/03/99; no change of members
dot icon21/10/2005
Accounts for a dormant company made up to 1998-03-31
dot icon21/10/2005
Return made up to 06/03/98; full list of members
dot icon21/10/2005
Secretary resigned
dot icon21/10/2005
Director resigned
dot icon21/10/2005
Director resigned
dot icon21/10/2005
Resolutions
dot icon19/10/2005
Restoration by order of the court
dot icon15/12/1998
Final Gazette dissolved via voluntary strike-off
dot icon18/08/1998
First Gazette notice for voluntary strike-off
dot icon03/07/1998
Application for striking-off
dot icon30/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon13/05/1997
New director appointed
dot icon27/04/1997
Return made up to 06/03/97; full list of members
dot icon03/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon03/01/1997
Resolutions
dot icon22/03/1996
Return made up to 06/03/96; full list of members
dot icon28/01/1996
Registered office changed on 28/01/96 from: merlin house 2 church street hungerford berkshire RG17 0JG
dot icon21/12/1995
New director appointed
dot icon21/12/1995
Secretary resigned;new secretary appointed;director resigned
dot icon21/12/1995
Registered office changed on 21/12/95 from: 31 corsham street london N1 6DR
dot icon06/03/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
-
-
2022
-
6.00
-
0.00
-
-
2023
-
6.00
-
0.00
-
-
2023
-
6.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

6.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALEXANDRE BOYES (MANAGEMENT) LTD
Corporate Secretary
27/04/2018 - 01/10/2024
13
PARKFORDS MANAGEMENT LTD
Corporate Secretary
20/01/2025 - Present
47
Ritchie, Callum Oliver Thomas
Director
17/09/2019 - 04/10/2023
-
Elliott, Nicole Jane Anna
Director
17/09/2019 - 16/05/2024
-
Lewis, Peter John
Director
16/08/2024 - 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 DEEPDENE HOUSE MANAGEMENT LIMITED

DEEPDENE HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 06/03/1995 with the registered office located at Parkfords Management Limited Imperial House, 21-25 North Street, Bromley BR1 1SD. There are currently 5 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 DEEPDENE HOUSE MANAGEMENT LIMITED?

toggle

DEEPDENE HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 06/03/1995 .

Where is DEEPDENE HOUSE MANAGEMENT LIMITED located?

toggle

DEEPDENE HOUSE MANAGEMENT LIMITED is registered at Parkfords Management Limited Imperial House, 21-25 North Street, Bromley BR1 1SD.

What does DEEPDENE HOUSE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for DEEPDENE HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 02/12/2025: Accounts for a dormant company made up to 2025-03-31.