Deerbranch Limited LONDON


Founded in 1983, Deerbranch, classified under reg no. 01765733 is an active company. Currently registered at 1 Red Place W1K 6PL, London the company has been in the business for fourty one years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022.

Currently there are 5 directors in the the company, namely Deborah H., Daniel H. and Gideon H. and others. In addition one secretary - Daniel A. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Deerbranch Limited Address / Contact

Office Address 1 Red Place
Town London
Post code W1K 6PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01765733
Date of Incorporation Mon, 31st Oct 1983
Industry Management of real estate on a fee or contract basis
End of financial Year 31st October
Company age 41 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Daniel A.

Position: Secretary

Appointed: 10 February 2020

Deborah H.

Position: Director

Appointed: 07 February 2020

Daniel H.

Position: Director

Appointed: 07 February 2020

Gideon H.

Position: Director

Appointed: 12 April 2011

Mark B.

Position: Director

Appointed: 12 April 2011

Edmond H.

Position: Director

Appointed: 12 April 2011

Barbara G.

Position: Director

Appointed: 27 September 1999

Resigned: 12 April 2011

Edmond H.

Position: Director

Appointed: 08 October 1996

Resigned: 27 September 1999

Gideon H.

Position: Director

Appointed: 29 October 1995

Resigned: 27 September 1999

Diana H.

Position: Secretary

Appointed: 11 April 1995

Resigned: 10 February 2020

Stanley G.

Position: Director

Appointed: 04 May 1991

Resigned: 12 April 2011

Olga H.

Position: Secretary

Appointed: 04 May 1991

Resigned: 11 April 1995

Barbara G.

Position: Director

Appointed: 04 May 1991

Resigned: 29 October 1995

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As we researched, there is Ionic Holdings Limited from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Edmond H. This PSC owns 25-50% shares. Moving on, there is Gideon H., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Ionic Holdings Limited

1 1 Red Place, London, W1K 6PL, England

Legal authority Uk
Legal form Limited Company
Country registered United Kingdom
Place registered Uk
Registration number 12281553
Notified on 16 December 2021
Nature of control: 75,01-100% shares

Edmond H.

Notified on 7 July 2017
Ceased on 16 December 2021
Nature of control: 25-50% shares

Gideon H.

Notified on 7 July 2017
Ceased on 16 December 2021
Nature of control: 25-50% shares

Rex H.

Notified on 6 April 2016
Ceased on 7 July 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand817 7141 631 0763 007 10610 542 859
Current Assets2 775 2724 135 5865 820 87715 820 644
Debtors1 957 5582 504 5102 813 7715 277 785
Other Debtors725 4031 041 7581 382 7682 734 360
Other
Accrued Liabilities Deferred Income57 73563 985100 98066 700
Amounts Owed By Group Undertakings1 160 3811 396 3771 323 6782 475 250
Amounts Owed To Group Undertakings2 677 4994 030 9015 676 10915 707 451
Average Number Employees During Period335 
Corporation Tax Payable2 687636707650
Creditors2 737 9214 095 5225 777 79615 774 801
Net Current Assets Liabilities37 35140 06443 08145 843
Number Shares Issued Fully Paid 505050
Par Value Share 111
Total Assets Less Current Liabilities37 35140 06443 08145 843
Trade Debtors Trade Receivables71 77466 375107 32568 175

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 11th, July 2023
Free Download (9 pages)

Company search

Advertisements