Deanhill Estates Limited ASHFORD


Founded in 2000, Deanhill Estates, classified under reg no. 04063766 is an active company. Currently registered at 2nd Floor The Atrium TW15 2UD, Ashford the company has been in the business for twenty four years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2001/08/16 Deanhill Estates Limited is no longer carrying the name Lmn Genp.

Currently there are 4 directors in the the firm, namely Adrian L., Antonia S. and Robert L. and others. In addition one secretary - Marie A. - is with the company. Currently 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.

Deanhill Estates Limited Address / Contact

Office Address 2nd Floor The Atrium
Office Address2 31 Church Road
Town Ashford
Post code TW15 2UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04063766
Date of Incorporation Fri, 1st Sep 2000
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Adrian L.

Position: Director

Appointed: 21 March 2019

Antonia S.

Position: Director

Appointed: 21 March 2019

Robert L.

Position: Director

Appointed: 27 October 2010

Marie A.

Position: Secretary

Appointed: 09 January 2008

Jeremy L.

Position: Director

Appointed: 16 February 2005

Robin B.

Position: Director

Appointed: 27 October 2010

Resigned: 21 March 2019

Tara M.

Position: Director

Appointed: 16 February 2005

Resigned: 27 October 2010

Bryan M.

Position: Director

Appointed: 16 February 2005

Resigned: 27 October 2010

Colin W.

Position: Director

Appointed: 16 February 2005

Resigned: 08 April 2019

Carole W.

Position: Secretary

Appointed: 21 December 2001

Resigned: 09 January 2008

Christopher S.

Position: Director

Appointed: 01 July 2001

Resigned: 16 February 2005

James J.

Position: Secretary

Appointed: 30 May 2001

Resigned: 16 February 2005

Tara M.

Position: Director

Appointed: 30 May 2001

Resigned: 20 December 2001

Jeremy L.

Position: Director

Appointed: 23 January 2001

Resigned: 20 December 2001

Robert M.

Position: Director

Appointed: 23 January 2001

Resigned: 16 February 2005

Pauline M.

Position: Secretary

Appointed: 23 January 2001

Resigned: 21 December 2001

Forbes Secretaries Limited

Position: Corporate Secretary

Appointed: 01 September 2000

Resigned: 23 January 2001

Forbes Nominees Limited

Position: Corporate Director

Appointed: 01 September 2000

Resigned: 23 January 2001

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we discovered, there is Jwl Property Finance Limited from London, England. The abovementioned PSC is classified as "a limited liability company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Jwl Property Finance Limited

94 Landsdowne Road Lansdowne Road, London, W11 2LS, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Uk
Registration number 01548759
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Lmn Genp August 16, 2001
Wolfheart Trading Company January 29, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand11 7322 54610 195
Current Assets37 19829 71141 897
Debtors25 46627 16531 702
Other Debtors25 46627 16531 702
Other
Accrued Liabilities Deferred Income25 19418 00820 351
Average Number Employees During Period 44
Corporation Tax Payable1 8001 8052 110
Creditors26 99719 81523 005
Investments Fixed Assets222
Investments In Group Undertakings Participating Interests222
Net Current Assets Liabilities10 2019 89618 892
Other Creditors222
Other Taxation Social Security Payable1 1
Total Assets Less Current Liabilities10 2039 89818 894
Trade Creditors Trade Payables  541
Average Number Directors4  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Small company accounts made up to 2022/12/31
filed on: 27th, September 2023
Free Download (7 pages)

Company search

Advertisements