Deco 8 Management Limited RUSTINGTON


Founded in 2014, Deco 8 Management, classified under reg no. 09150103 is an active company. Currently registered at Arun Office Services BN16 3RQ, Rustington the company has been in the business for 10 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 4 directors, namely Susan R., Rosalie W. and Jacquelin J. and others. Of them, Jacquelin J., Sarah S. have been with the company the longest, being appointed on 1 November 2018 and Susan R. has been with the company for the least time - from 21 April 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Shelley R. who worked with the the company until 1 November 2018.

Deco 8 Management Limited Address / Contact

Office Address Arun Office Services
Office Address2 55-57 Sea Lane
Town Rustington
Post code BN16 3RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09150103
Date of Incorporation Mon, 28th Jul 2014
Industry Residents property management
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Susan R.

Position: Director

Appointed: 21 April 2021

Rosalie W.

Position: Director

Appointed: 19 November 2020

Jacquelin J.

Position: Director

Appointed: 01 November 2018

Sarah S.

Position: Director

Appointed: 01 November 2018

Hobdens Property Management Ltd

Position: Corporate Secretary

Appointed: 07 May 2020

Resigned: 31 August 2021

Robert H.

Position: Director

Appointed: 01 July 2019

Resigned: 12 October 2023

Stephen B.

Position: Director

Appointed: 01 November 2018

Resigned: 12 October 2023

Andrea S.

Position: Director

Appointed: 01 November 2018

Resigned: 19 November 2020

David J.

Position: Director

Appointed: 01 November 2018

Resigned: 25 September 2023

Andrea B.

Position: Director

Appointed: 01 March 2015

Resigned: 01 August 2018

Heather E.

Position: Director

Appointed: 01 March 2015

Resigned: 08 October 2020

Susan B.

Position: Director

Appointed: 01 March 2015

Resigned: 01 August 2018

Kerry B.

Position: Director

Appointed: 20 January 2015

Resigned: 23 June 2017

Shelley R.

Position: Secretary

Appointed: 01 September 2014

Resigned: 01 November 2018

Ruth G.

Position: Director

Appointed: 28 July 2014

Resigned: 31 May 2019

Shelley R.

Position: Director

Appointed: 28 July 2014

Resigned: 01 November 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-12-312021-12-312022-12-31
Net Worth88      
Balance Sheet
Debtors 8888888
Net Assets Liabilities 88     
Other Debtors 8888888
Net Assets Liabilities Including Pension Asset Liability88      
Reserves/Capital
Shareholder Funds88      
Other
Number Shares Issued Fully Paid  888888
Par Value Share11 11111
Called Up Share Capital Not Paid Not Expressed As Current Asset88      
Number Shares Allotted88      
Share Capital Allotted Called Up Paid88      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Director appointment termination date: Thursday 12th October 2023
filed on: 12th, October 2023
Free Download (1 page)

Company search