Deanwater Estates (bollinwater) Limited TUNBRIDGE WELLS


Deanwater Estates (Bollinwater) Limited was formally closed on 2022-03-17. Deanwater Estates (bollinwater) was a private limited company that could have been found at 4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent. This company (formally started on 2002-05-15) was run by 2 directors.
Director Davoud A. who was appointed on 21 September 2015.
Director Andrew M. who was appointed on 17 January 2007.

The company was classified as "management of real estate on a fee or contract basis" (68320). According to the Companies House database, there was a name alteration on 2007-01-18 and their previous name was Gooch Webster. There is a second name alteration: previous name was Deanwater Estates performed on 2005-12-02. The last confirmation statement was filed on 2020-05-15 and last time the annual accounts were filed was on 31 December 2018. 2016-05-15 is the date of the last annual return.

Deanwater Estates (bollinwater) Limited Address / Contact

Office Address 4 Mount Ephraim Road
Town Tunbridge Wells
Post code TN1 1EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04438903
Date of Incorporation Wed, 15th May 2002
Date of Dissolution Thu, 17th Mar 2022
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 20 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Sat, 29th May 2021
Last confirmation statement dated Fri, 15th May 2020

Company staff

Davoud A.

Position: Director

Appointed: 21 September 2015

Andrew M.

Position: Director

Appointed: 17 January 2007

Nicola R.

Position: Secretary

Appointed: 14 May 2012

Resigned: 19 April 2013

Martin L.

Position: Director

Appointed: 01 April 2012

Resigned: 03 August 2015

David I.

Position: Director

Appointed: 31 December 2008

Resigned: 29 July 2010

Mark S.

Position: Director

Appointed: 31 July 2008

Resigned: 01 April 2012

Thomas T.

Position: Director

Appointed: 17 January 2007

Resigned: 02 June 2010

David D.

Position: Director

Appointed: 17 January 2007

Resigned: 31 July 2008

Howard G.

Position: Secretary

Appointed: 13 June 2002

Resigned: 14 May 2012

Simon C.

Position: Director

Appointed: 13 June 2002

Resigned: 17 January 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 May 2002

Resigned: 13 June 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 May 2002

Resigned: 13 June 2002

People with significant control

Colliers International Property Consultants Limited

50 George Street, London, W1U 7GA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies House
Registration number 07996509
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gooch Webster January 18, 2007
Deanwater Estates December 2, 2005
Statuspraise December 15, 2003

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Resolution
Change of registered address from 50 George Street London W1U 7GA on 5th December 2020 to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE
filed on: 5th, December 2020
Free Download (2 pages)

Company search