You are here: bizstats.co.uk > a-z index > 1 list > 1 list

1 Deal Street Limited CAMBRIDGE


Founded in 1999, 1 Deal Street, classified under reg no. 03789845 is an active company. Currently registered at 2 Hills Road CB2 1JP, Cambridge the company has been in the business for twenty five years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 3 directors, namely Jason N., Brian J. and David T.. Of them, David T. has been with the company the longest, being appointed on 31 October 2003 and Jason N. has been with the company for the least time - from 20 July 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

1 Deal Street Limited Address / Contact

Office Address 2 Hills Road
Town Cambridge
Post code CB2 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03789845
Date of Incorporation Tue, 15th Jun 1999
Industry Residents property management
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Epmg Legal Limited

Position: Corporate Secretary

Appointed: 21 April 2023

Jason N.

Position: Director

Appointed: 20 July 2018

Brian J.

Position: Director

Appointed: 11 December 2010

David T.

Position: Director

Appointed: 31 October 2003

Timothy D.

Position: Director

Appointed: 20 July 2018

Resigned: 22 December 2021

Woodberry Secretarial Limited

Position: Corporate Secretary

Appointed: 10 July 2013

Resigned: 03 March 2023

David T.

Position: Director

Appointed: 25 June 2013

Resigned: 20 July 2018

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 01 May 2012

Resigned: 03 July 2013

Eva S.

Position: Director

Appointed: 11 December 2010

Resigned: 27 July 2017

Marie C.

Position: Director

Appointed: 15 December 2007

Resigned: 31 December 2010

Anthony H.

Position: Director

Appointed: 10 December 2005

Resigned: 22 June 2012

Patricia B.

Position: Director

Appointed: 30 June 2005

Resigned: 22 September 2006

Matthew W.

Position: Director

Appointed: 03 November 2003

Resigned: 01 July 2005

Christoph S.

Position: Director

Appointed: 31 October 2003

Resigned: 03 March 2015

Paul P.

Position: Director

Appointed: 31 October 2003

Resigned: 09 December 2009

Ivan W.

Position: Secretary

Appointed: 26 July 2002

Resigned: 01 May 2012

David P.

Position: Secretary

Appointed: 15 June 1999

Resigned: 26 July 2002

David P.

Position: Director

Appointed: 15 June 1999

Resigned: 03 November 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 June 1999

Resigned: 15 June 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 1999

Resigned: 15 June 1999

Ronald H.

Position: Director

Appointed: 15 June 1999

Resigned: 01 November 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand35353535353535
Net Assets Liabilities35353535353535
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   0000
Number Shares Allotted 353535353535
Par Value Share 111111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution Restoration
Dormant company accounts made up to Fri, 30th Jun 2023
filed on: 17th, January 2024
Free Download (2 pages)

Company search