DEERMOUNT DEVELOPMENTS LLP

Register to unlock more data on OkredoRegister

DEERMOUNT DEVELOPMENTS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC387158

Incorporation date

12/08/2013

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

92 Carlton Hill, London NW8 0ERCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2013)
dot icon14/04/2026
First Gazette notice for compulsory strike-off
dot icon27/01/2026
Registered office address changed from 115 Eastbourne Mews London W2 6LQ to 92 Carlton Hill London NW8 0ER on 2026-01-27
dot icon04/11/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon14/12/2024
Compulsory strike-off action has been discontinued
dot icon11/12/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon19/11/2024
First Gazette notice for compulsory strike-off
dot icon03/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon09/10/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/08/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon13/07/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon06/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon06/08/2020
Total exemption full accounts made up to 2019-09-30
dot icon06/07/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon27/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon14/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/07/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/07/2017
Confirmation statement made on 2017-06-06 with no updates
dot icon20/07/2017
Member's details changed for Medinet Wales Limited on 2016-06-02
dot icon20/07/2017
Notification of Taurus Capital (Dm) Limited as a person with significant control on 2016-11-30
dot icon20/07/2017
Notification of Taurus (Dm) Limited as a person with significant control on 2016-10-11
dot icon11/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon30/11/2016
Termination of appointment of Taurus Capital Administration Limited as a member on 2016-11-30
dot icon30/11/2016
Appointment of Taurus Capital (Dm) Limited as a member on 2016-11-30
dot icon29/11/2016
Total exemption full accounts made up to 2015-09-30
dot icon18/11/2016
Termination of appointment of Prosper Capital Management Limited as a member on 2016-10-11
dot icon19/10/2016
Appointment of Taurus (Dm) Limited as a member on 2016-10-11
dot icon22/06/2016
Annual return made up to 2016-06-06
dot icon12/06/2016
Member's details changed for Datashredders Limited on 2016-02-15
dot icon08/09/2015
Annual return made up to 2015-08-12
dot icon08/06/2015
Full accounts made up to 2014-09-30
dot icon25/02/2015
Member's details changed for Prosper Capital Management Limited on 2013-12-23
dot icon28/08/2014
Annual return made up to 2014-08-12
dot icon10/06/2014
Full accounts made up to 2013-09-30
dot icon15/04/2014
Member's details changed for 10 Obs Llp on 2014-04-11
dot icon15/04/2014
Member's details changed for Taurus Capital Administration Limited on 2014-04-11
dot icon14/04/2014
Registered office address changed from 2Nd Floor 10 Old Burlington Street London England W1S 3AG England on 2014-04-14
dot icon14/02/2014
Appointment of Pmbl Limited as a member
dot icon21/10/2013
Appointment of Bvi Ettrick as a member
dot icon21/10/2013
Termination of appointment of Hearts Construction Limited as a member
dot icon07/10/2013
Appointment of Pitayanukul & Co Limited as a member
dot icon07/10/2013
Appointment of Medinet Wales Limited as a member
dot icon07/10/2013
Appointment of Datashredders Limited as a member
dot icon07/10/2013
Appointment of Cartref Care Home Ltd as a member
dot icon07/10/2013
Previous accounting period shortened from 2014-08-31 to 2013-09-30
dot icon07/10/2013
Appointment of Hearts Construction Limited as a member
dot icon07/10/2013
Appointment of Ht & Co. (Drinks) Ltd as a member
dot icon07/10/2013
Appointment of 10 Obs Llp as a member
dot icon07/10/2013
Appointment of Clean Waste Limited as a member
dot icon12/08/2013
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PROSPER CAPITAL MANAGEMENT LIMITED
LLP Designated Member
12/08/2013 - 11/10/2016
31
TAURUS CAPITAL ADMINISTRATION LIMITED
LLP Designated Member
12/08/2013 - 30/11/2016
16
M GROUP HOLDINGS LIMITED
LLP Member
27/09/2013 - Present
3
PITAYANUKUL & CO LIMITED
LLP Member
27/09/2013 - Present
2
TAURUS (DM) LIMITED
LLP Designated Member
11/10/2016 - Present
13

Persons with Significant Control

0

No PSC data available.

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 DEERMOUNT DEVELOPMENTS LLP

DEERMOUNT DEVELOPMENTS LLP is an(a) Active company incorporated on 12/08/2013 with the registered office located at 92 Carlton Hill, London NW8 0ER. There are currently 11 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 DEERMOUNT DEVELOPMENTS LLP?

toggle

DEERMOUNT DEVELOPMENTS LLP is currently Active. It was registered on 12/08/2013 .

Where is DEERMOUNT DEVELOPMENTS LLP located?

toggle

DEERMOUNT DEVELOPMENTS LLP is registered at 92 Carlton Hill, London NW8 0ER.

What is the latest filing for DEERMOUNT DEVELOPMENTS LLP?

toggle

The latest filing was on 14/04/2026: First Gazette notice for compulsory strike-off.