Deepwood Residents Company Limited SOUTHAMPTON


Deepwood Residents Company started in year 1987 as Private Limited Company with registration number 02187824. The Deepwood Residents Company company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Southampton at The Quay 30 Channel Way. Postal code: SO14 3TG.

Currently there are 5 directors in the the company, namely Richard K., David C. and Rachel F. and others. In addition one secretary - Terrence N. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Deepwood Residents Company Limited Address / Contact

Office Address The Quay 30 Channel Way
Office Address2 Ocean Village
Town Southampton
Post code SO14 3TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02187824
Date of Incorporation Tue, 3rd Nov 1987
Industry Undifferentiated goods-producing activities of private households for own use
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Richard K.

Position: Director

Appointed: 19 August 2023

David C.

Position: Director

Appointed: 20 August 2022

Rachel F.

Position: Director

Appointed: 08 February 2014

Stuart T.

Position: Director

Appointed: 11 February 2012

Wendy H.

Position: Director

Appointed: 02 February 2008

Terrence N.

Position: Secretary

Appointed: 01 March 2005

George A.

Position: Secretary

Resigned: 20 January 1996

Kester W.

Position: Director

Appointed: 28 February 2015

Resigned: 15 February 2020

Victoria F.

Position: Director

Appointed: 12 February 2011

Resigned: 08 February 2014

Robert S.

Position: Director

Appointed: 31 January 2009

Resigned: 02 September 2009

Max L.

Position: Director

Appointed: 31 January 2009

Resigned: 08 February 2014

Janet C.

Position: Director

Appointed: 31 January 2009

Resigned: 12 February 2011

Frances N.

Position: Director

Appointed: 02 February 2008

Resigned: 28 February 2015

Rosemarie J.

Position: Director

Appointed: 02 February 2008

Resigned: 09 February 2013

Ria L.

Position: Director

Appointed: 02 February 2008

Resigned: 12 February 2011

Alastair G.

Position: Director

Appointed: 14 January 2006

Resigned: 20 September 2013

David N.

Position: Director

Appointed: 14 January 2006

Resigned: 02 February 2008

Christopher R.

Position: Director

Appointed: 01 January 2005

Resigned: 14 January 2006

Julie V.

Position: Director

Appointed: 01 January 2005

Resigned: 14 September 2007

Jacqueline M.

Position: Director

Appointed: 01 January 2005

Resigned: 09 February 2013

William P.

Position: Director

Appointed: 19 August 2003

Resigned: 01 January 2005

Stephen W.

Position: Secretary

Appointed: 01 July 1997

Resigned: 01 March 2005

Enid M.

Position: Director

Appointed: 01 July 1997

Resigned: 17 June 2005

Peter M.

Position: Director

Appointed: 20 January 1996

Resigned: 01 July 1997

Peter M.

Position: Secretary

Appointed: 20 January 1996

Resigned: 01 July 1997

Peggy L.

Position: Director

Appointed: 20 January 1996

Resigned: 01 January 2005

Jean E.

Position: Director

Appointed: 06 February 1992

Resigned: 14 January 2006

George A.

Position: Director

Appointed: 06 February 1992

Resigned: 28 August 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Debtors242424242424242424
Net Assets Liabilities-12 691-13 183-13 765-14 359-14 976-15 570-16 164-16 788-17 418
Other Debtors 2424242424242424
Property Plant Equipment6 0006 0006 0006 0006 0006 0006 0006 0006 000
Other
Comprehensive Income Expense-492-492-582-594     
Creditors18 29518 78719 36919 96320 58021 17421 76822 39223 022
Net Current Assets Liabilities-396-396-396-396-396-396-396-396-396
Number Shares Issued Fully Paid  2424     
Other Creditors 18 78719 36919 96320 58021 17421 76822 39223 022
Par Value Share  11     
Profit Loss-492-492-582-594     
Property Plant Equipment Gross Cost6 0006 0006 0006 0006 0006 0006 0006 000 
Total Assets Less Current Liabilities5 6045 6045 6045 6045 6045 6045 6045 6045 604

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 22nd, February 2024
Free Download (6 pages)

Company search