Deanhill Court Freehold 1 Limited NEW MALDEN


Deanhill Court Freehold 1 started in year 2014 as Private Limited Company with registration number 09270095. The Deanhill Court Freehold 1 company has been functioning successfully for 10 years now and its status is active. The firm's office is based in New Malden at 84 Coombe Road. Postal code: KT3 4QS.

The firm has 2 directors, namely Brian D., Evan P.. Of them, Evan P. has been with the company the longest, being appointed on 9 June 2023 and Brian D. has been with the company for the least time - from 9 July 2023. As of 19 April 2024, there were 17 ex directors - Dean D., Ka Y. and others listed below. There were no ex secretaries.

Deanhill Court Freehold 1 Limited Address / Contact

Office Address 84 Coombe Road
Town New Malden
Post code KT3 4QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09270095
Date of Incorporation Mon, 20th Oct 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Grace Miller Limited

Position: Corporate Secretary

Appointed: 27 July 2023

Brian D.

Position: Director

Appointed: 09 July 2023

Evan P.

Position: Director

Appointed: 09 June 2023

Dean D.

Position: Director

Appointed: 23 March 2023

Resigned: 29 May 2023

Ka Y.

Position: Director

Appointed: 23 March 2023

Resigned: 03 July 2023

Andrew S.

Position: Director

Appointed: 23 March 2023

Resigned: 14 May 2023

Delia G.

Position: Director

Appointed: 29 April 2021

Resigned: 21 October 2022

Robert B.

Position: Director

Appointed: 20 October 2020

Resigned: 03 September 2021

Ian P.

Position: Director

Appointed: 20 October 2020

Resigned: 23 March 2023

Brian D.

Position: Director

Appointed: 20 October 2020

Resigned: 23 March 2023

Santanu D.

Position: Director

Appointed: 20 October 2020

Resigned: 03 December 2021

J C F P Secretaries Ltd

Position: Corporate Secretary

Appointed: 09 March 2020

Resigned: 01 May 2022

Margaret G.

Position: Director

Appointed: 21 November 2016

Resigned: 19 October 2020

Rekha M.

Position: Director

Appointed: 21 November 2016

Resigned: 25 September 2019

Elizabeth M.

Position: Director

Appointed: 10 September 2015

Resigned: 23 March 2023

Sharon W.

Position: Director

Appointed: 10 September 2015

Resigned: 18 January 2021

Veronica N.

Position: Director

Appointed: 10 September 2015

Resigned: 27 August 2020

Janet B.

Position: Director

Appointed: 10 September 2015

Resigned: 13 October 2020

Dustin B.

Position: Director

Appointed: 05 May 2015

Resigned: 26 August 2015

Barbara S.

Position: Director

Appointed: 20 October 2014

Resigned: 26 August 2015

Brian D.

Position: Director

Appointed: 20 October 2014

Resigned: 29 February 2020

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Resolution
Previous accounting period shortened to 2023/06/29
filed on: 27th, March 2024
Free Download (1 page)

Company search