Deefords House Residents Limited CHESTER


Deefords House Residents started in year 1989 as Private Limited Company with registration number 02393290. The Deefords House Residents company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Chester at Military House 24. Postal code: CH1 2DS.

The firm has 8 directors, namely Clare H., Barbara S. and Kevin W. and others. Of them, Leslie R. has been with the company the longest, being appointed on 1 August 1992 and Clare H. has been with the company for the least time - from 28 November 2022. At the moment 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.

Deefords House Residents Limited Address / Contact

Office Address Military House 24
Office Address2 Castle Street
Town Chester
Post code CH1 2DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02393290
Date of Incorporation Thu, 8th Jun 1989
Industry Residents property management
End of financial Year 31st January
Company age 35 years old
Account next due date Thu, 31st Oct 2024 (176 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Clare H.

Position: Director

Appointed: 28 November 2022

Barbara S.

Position: Director

Appointed: 26 August 2022

Kevin W.

Position: Director

Appointed: 21 May 2020

Geoffrey W.

Position: Director

Appointed: 31 October 2017

Peter M.

Position: Director

Appointed: 07 June 2017

Richard R.

Position: Director

Appointed: 14 November 2016

James H.

Position: Director

Appointed: 30 May 1996

Leslie R.

Position: Director

Appointed: 01 August 1992

Douglas B.

Position: Director

Appointed: 07 June 2017

Resigned: 26 August 2022

Geoffrey W.

Position: Director

Appointed: 11 August 2015

Resigned: 07 June 2017

Mark H.

Position: Director

Appointed: 11 August 2015

Resigned: 07 June 2017

Lewis W.

Position: Director

Appointed: 11 August 2015

Resigned: 28 November 2022

George T.

Position: Director

Appointed: 18 July 2014

Resigned: 21 May 2020

David T.

Position: Secretary

Appointed: 09 July 2013

Resigned: 09 March 2015

David T.

Position: Director

Appointed: 28 November 2012

Resigned: 09 March 2015

Elwyn D.

Position: Director

Appointed: 31 July 2012

Resigned: 14 November 2016

Julie W.

Position: Director

Appointed: 17 June 2010

Resigned: 08 September 2016

Carmela J.

Position: Director

Appointed: 10 July 2007

Resigned: 31 October 2017

Leslie R.

Position: Secretary

Appointed: 09 September 2004

Resigned: 11 July 2013

Nigel S.

Position: Director

Appointed: 30 May 2003

Resigned: 10 February 2004

John D.

Position: Director

Appointed: 12 November 2001

Resigned: 08 September 2016

Maria G.

Position: Director

Appointed: 11 July 2001

Resigned: 08 September 2016

Rajesh P.

Position: Director

Appointed: 27 March 1998

Resigned: 12 November 2001

Alan E.

Position: Director

Appointed: 06 October 1997

Resigned: 05 July 2002

Carolyn B.

Position: Director

Appointed: 31 May 1997

Resigned: 04 September 2000

Carolyn M.

Position: Director

Appointed: 23 May 1997

Resigned: 31 July 2012

Brenham Estates

Position: Corporate Director

Appointed: 31 May 1995

Resigned: 22 August 1997

Christopher D.

Position: Director

Appointed: 30 December 1994

Resigned: 22 May 1996

John G.

Position: Director

Appointed: 30 December 1994

Resigned: 10 July 2007

Catherine K.

Position: Secretary

Appointed: 19 September 1992

Resigned: 09 September 2004

Catherine K.

Position: Director

Appointed: 01 August 1992

Resigned: 28 November 2012

Stephen M.

Position: Director

Appointed: 01 August 1992

Resigned: 04 March 1998

Jeffrey G.

Position: Director

Appointed: 01 August 1992

Resigned: 14 March 1997

Mark B.

Position: Director

Appointed: 01 August 1992

Resigned: 01 May 1997

Susan R.

Position: Secretary

Appointed: 08 June 1991

Resigned: 19 September 1992

Peter R.

Position: Director

Appointed: 08 June 1991

Resigned: 31 May 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand6 7218 1574 06610 02910 3987 50211 58315 174
Current Assets8 5479 8765 89812 10113 1589 65514 22218 012
Debtors1 8261 7191 8322 0722 7602 1532 6392 838
Other Debtors1 8261 7191 8322 0722 7602 1532 6392 838
Property Plant Equipment6666666666666666
Other
Accumulated Depreciation Impairment Property Plant Equipment1 8681 8681 8681 8681 8681 8681 868 
Creditors1 1801 1801 2901 3031 3031 3061 0531 323
Net Current Assets Liabilities7 3678 6964 60810 79811 8558 34913 16916 689
Other Creditors1 1801 1801 2901 3031 3031 3061 0531 323
Profit Loss  4 2706 1901 0574 7274 8203 520
Property Plant Equipment Gross Cost1 9341 9341 9341 9341 9341 9341 934 
Total Assets Less Current Liabilities7 4338 7624 67410 86411 9218 41513 23516 755

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 20th, October 2023
Free Download (7 pages)

Company search

Advertisements