Deanfern Limited STONEHOUSE


Founded in 2000, Deanfern, classified under reg no. 04129689 is an active company. Currently registered at Old Orchard, Millend GL10 3SF, Stonehouse the company has been in the business for 24 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely Nigel G. and John R.. In addition one secretary - Nigel G. - 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.

Deanfern Limited Address / Contact

Office Address Old Orchard, Millend
Office Address2 Eastington
Town Stonehouse
Post code GL10 3SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04129689
Date of Incorporation Fri, 22nd Dec 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Nigel G.

Position: Secretary

Appointed: 22 December 2015

Nigel G.

Position: Director

Appointed: 31 March 2006

John R.

Position: Director

Appointed: 06 February 2001

Josephine G.

Position: Secretary

Appointed: 01 January 2003

Resigned: 22 December 2015

Stephen T.

Position: Director

Appointed: 16 February 2001

Resigned: 31 March 2004

Nigel G.

Position: Secretary

Appointed: 06 February 2001

Resigned: 31 December 2002

Josephine G.

Position: Director

Appointed: 06 February 2001

Resigned: 22 August 2018

Nigel G.

Position: Director

Appointed: 06 February 2001

Resigned: 31 December 2002

Vivienne T.

Position: Director

Appointed: 06 February 2001

Resigned: 31 March 2004

London Law Services Limited

Position: Nominee Director

Appointed: 22 December 2000

Resigned: 06 February 2001

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 December 2000

Resigned: 06 February 2001

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Nigel G. The abovementioned PSC and has 25-50% shares.

Nigel G.

Notified on 22 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets4 8619 8522 401
Net Assets Liabilities126 342131 091127 160
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-440-470-490
Average Number Employees During Period222
Creditors39 27839 49035 950
Fixed Assets161 199161 199161 199
Net Current Assets Liabilities-34 417-29 638-33 549
Total Assets Less Current Liabilities126 782131 561127 650

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 8th, August 2023
Free Download (4 pages)

Company search

Advertisements