Dealmead Properties Limited RUGELEY


Dealmead Properties started in year 2013 as Private Limited Company with registration number 08414132. The Dealmead Properties company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Rugeley at Holly Berry House Rough Park. Postal code: WS15 3SQ. Since 2014-11-11 Dealmead Properties Limited is no longer carrying the name Dealmead Construction.

The company has 2 directors, namely Louise H., Timothy H.. Of them, Timothy H. has been with the company the longest, being appointed on 21 February 2013 and Louise H. has been with the company for the least time - from 5 November 2014. As of 26 April 2024, there were 2 ex directors - Brian H., Hilary H. and others listed below. There were no ex secretaries.

Dealmead Properties Limited Address / Contact

Office Address Holly Berry House Rough Park
Office Address2 Hamstall Ridware
Town Rugeley
Post code WS15 3SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08414132
Date of Incorporation Thu, 21st Feb 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 11 years old
Account next due date Sat, 30th Nov 2024 (218 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Louise H.

Position: Director

Appointed: 05 November 2014

Timothy H.

Position: Director

Appointed: 21 February 2013

Brian H.

Position: Director

Appointed: 21 February 2013

Resigned: 05 November 2014

Hilary H.

Position: Director

Appointed: 21 February 2013

Resigned: 07 March 2014

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Timothy H. This PSC and has 25-50% shares. Another one in the persons with significant control register is Louise H. This PSC owns 25-50% shares.

Timothy H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Louise H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Dealmead Construction November 11, 2014

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-02-28
filed on: 23rd, August 2023
Free Download (13 pages)

Company search

Advertisements