DEEPWOOD RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

DEEPWOOD RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02187824

Incorporation date

03/11/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire SO14 3TGCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1987)
dot icon29/01/2026
Total exemption full accounts made up to 2025-12-31
dot icon23/01/2026
Confirmation statement made on 2026-01-21 with updates
dot icon10/11/2025
Termination of appointment of Rachel Jane Fargher as a director on 2025-09-27
dot icon29/01/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/01/2025
Confirmation statement made on 2025-01-21 with updates
dot icon06/08/2024
Appointment of Mrs Sarah Jane Anderson as a director on 2024-08-03
dot icon06/08/2024
Termination of appointment of Wendy Holliday as a director on 2024-08-03
dot icon22/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon24/11/2023
Appointment of Mr Richard Koncz as a director on 2023-08-19
dot icon05/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon25/10/2022
Appointment of Mr David John Clarkson as a director on 2022-08-20
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon17/02/2021
Termination of appointment of Kester John Westcott as a director on 2020-02-15
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon08/01/2020
Director's details changed for Mr. Kester John Westcott on 2020-01-08
dot icon08/01/2020
Director's details changed for Mr Stuart Martin Tennent on 2020-01-08
dot icon08/01/2020
Director's details changed for Mrs Rachel Jane Fargher on 2020-01-08
dot icon08/01/2020
Director's details changed for Wendy Holliday on 2020-01-08
dot icon07/01/2020
Registered office address changed from The French Quarter 114 High Street Southampton Hampshire SO14 2AA to The Quay 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG on 2020-01-07
dot icon01/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon01/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon27/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon14/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/03/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon07/03/2016
Secretary's details changed for Terrence John Noonan on 2016-01-30
dot icon07/03/2016
Director's details changed for Wendy Holliday on 2016-01-30
dot icon07/03/2016
Director's details changed for Mrs Rachel Jane Fargher on 2016-03-07
dot icon07/03/2016
Director's details changed for Mr Stuart Martin Tennent on 2016-01-30
dot icon22/02/2016
Termination of appointment of Frances Noon as a director on 2015-02-28
dot icon02/04/2015
Appointment of Kester John Westcott as a director on 2015-02-28
dot icon25/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon18/06/2014
Appointment of Mrs Rachel Jane Fargher as a director
dot icon06/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/02/2014
Termination of appointment of Max Lindsay as a director
dot icon18/02/2014
Termination of appointment of Victoria Flashman as a director
dot icon17/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon24/10/2013
Termination of appointment of Alastair Goddard as a director
dot icon08/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/03/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon22/02/2013
Termination of appointment of Jacqueline Maclaughlin as a director
dot icon22/02/2013
Termination of appointment of Rosemarie Jones as a director
dot icon10/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/04/2012
Termination of appointment of Ria Lewis as a director
dot icon17/04/2012
Termination of appointment of Janet Corcoran as a director
dot icon17/04/2012
Appointment of Dr Victoria Paula Flashman as a director
dot icon11/04/2012
Appointment of Mr Stuart Martin Tennent as a director
dot icon09/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon08/03/2012
Termination of appointment of Janet Corcoran as a director
dot icon08/03/2012
Termination of appointment of Ria Lewis as a director
dot icon24/05/2011
Appointment of Victoria Paula Flashman as a director
dot icon06/04/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon17/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/09/2010
Registered office address changed from , 66-70 Oxford Street, Southampton, Hampshire, SO14 3DL on 2010-09-24
dot icon26/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/03/2010
Termination of appointment of Robert Shields as a director
dot icon09/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon13/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/03/2009
Director appointed max lindsay
dot icon17/02/2009
Director appointed janet anne corcoran
dot icon17/02/2009
Director appointed robert john shields
dot icon13/02/2009
Return made up to 31/01/09; full list of members
dot icon02/04/2008
Director appointed frances noon
dot icon01/04/2008
Director appointed rosemarie jones
dot icon01/04/2008
Appointment terminated director david nixson
dot icon01/04/2008
Director appointed wendy holliday
dot icon20/03/2008
Return made up to 31/01/08; full list of members
dot icon17/03/2008
Appointment terminated director julie viney
dot icon17/03/2008
Director appointed ria lewis
dot icon17/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/03/2007
Return made up to 31/01/07; full list of members
dot icon16/11/2006
New director appointed
dot icon06/04/2006
Return made up to 06/02/06; full list of members
dot icon06/04/2006
Director resigned
dot icon06/04/2006
New director appointed
dot icon06/04/2006
Director resigned
dot icon06/04/2006
Director resigned
dot icon31/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/03/2005
Secretary resigned
dot icon23/03/2005
New secretary appointed
dot icon25/02/2005
New director appointed
dot icon25/02/2005
New director appointed
dot icon25/02/2005
New director appointed
dot icon25/02/2005
Return made up to 06/02/05; change of members
dot icon14/02/2005
Director resigned
dot icon14/02/2005
Director resigned
dot icon14/02/2005
New director appointed
dot icon14/02/2005
New director appointed
dot icon14/02/2005
New director appointed
dot icon14/02/2005
Total exemption full accounts made up to 2004-12-31
dot icon29/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon08/03/2004
Return made up to 06/02/04; change of members
dot icon14/09/2003
New director appointed
dot icon24/02/2003
Director resigned
dot icon24/02/2003
Return made up to 06/02/03; full list of members
dot icon24/02/2003
Total exemption full accounts made up to 2002-12-31
dot icon26/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/02/2002
Return made up to 06/02/02; change of members
dot icon17/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon08/06/2001
Return made up to 06/02/01; change of members
dot icon27/09/2000
Full accounts made up to 1999-12-31
dot icon29/02/2000
Return made up to 06/02/00; full list of members
dot icon15/10/1999
Full accounts made up to 1998-12-31
dot icon11/02/1999
Return made up to 06/02/99; change of members
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon03/03/1998
Return made up to 06/02/98; full list of members
dot icon15/07/1997
Secretary resigned;director resigned
dot icon15/07/1997
New secretary appointed
dot icon15/07/1997
New director appointed
dot icon03/04/1997
Full accounts made up to 1996-12-31
dot icon20/03/1997
Return made up to 06/02/97; full list of members
dot icon01/05/1996
Full accounts made up to 1995-12-31
dot icon22/02/1996
Return made up to 06/02/96; change of members
dot icon22/02/1996
Secretary resigned
dot icon22/02/1996
New director appointed
dot icon22/02/1996
New secretary appointed;new director appointed
dot icon28/09/1995
Secretary's particulars changed
dot icon08/09/1995
Full accounts made up to 1994-12-31
dot icon16/02/1995
Return made up to 06/02/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon15/04/1994
Return made up to 06/02/94; full list of members
dot icon27/10/1993
Full accounts made up to 1992-12-31
dot icon12/02/1993
Return made up to 06/02/93; full list of members
dot icon22/10/1992
Return made up to 06/02/92; change of members
dot icon13/10/1992
Full accounts made up to 1991-12-31
dot icon24/10/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/05/1991
Full accounts made up to 1990-12-31
dot icon19/02/1991
Return made up to 06/02/91; change of members
dot icon05/04/1990
Full accounts made up to 1989-12-31
dot icon05/04/1990
Return made up to 26/02/90; full list of members
dot icon22/08/1989
Full accounts made up to 1988-12-31
dot icon22/08/1989
Return made up to 03/05/89; full list of members
dot icon10/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/05/1988
Wd 08/04/88 ad 01/12/87--------- £ si 22@1=22 £ ic 2/24
dot icon27/01/1988
Wd 05/01/88 pd 01/12/87--------- £ si 2@1
dot icon14/01/1988
Accounting reference date notified as 31/12
dot icon11/01/1988
Resolutions
dot icon11/12/1987
Memorandum and Articles of Association
dot icon07/12/1987
Resolutions
dot icon03/12/1987
Resolutions
dot icon03/12/1987
Secretary resigned;new secretary appointed
dot icon03/12/1987
Registered office changed on 03/12/87 from: icc house, 110 whitchurch road, cardiff, CF4 3LY
dot icon03/12/1987
Director resigned;new director appointed
dot icon03/11/1987
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
31/12/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.16K
-
0.00
-
-
2022
0
16.79K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Sarah Jane
Director
03/08/2024 - Present
4
Fargher, Rachel Jane
Director
08/02/2014 - 27/09/2025
3
Koncz, Richard
Director
19/08/2023 - Present
-
Holliday, Wendy
Director
02/02/2008 - 03/08/2024
-
Tennent, Stuart Martin
Director
11/02/2012 - 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 DEEPWOOD RESIDENTS COMPANY LIMITED

DEEPWOOD RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 03/11/1987 with the registered office located at The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire SO14 3TG. There are currently 4 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 DEEPWOOD RESIDENTS COMPANY LIMITED?

toggle

DEEPWOOD RESIDENTS COMPANY LIMITED is currently Active. It was registered on 03/11/1987 .

Where is DEEPWOOD RESIDENTS COMPANY LIMITED located?

toggle

DEEPWOOD RESIDENTS COMPANY LIMITED is registered at The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire SO14 3TG.

What does DEEPWOOD RESIDENTS COMPANY LIMITED do?

toggle

DEEPWOOD RESIDENTS COMPANY LIMITED operates in the Undifferentiated goods-producing activities of private households for own use (98.10 - SIC 2007) sector.

What is the latest filing for DEEPWOOD RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-12-31.