Deakin & Co. Lettings Limited STOURPORT-ON-SEVERN


Deakin & . Lettings started in year 2013 as Private Limited Company with registration number 08795539. The Deakin & . Lettings company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Stourport-on-severn at Comhampton Farm Comhampton. Postal code: DY13 9ST. Since 2020/03/23 Deakin & Co. Lettings Limited is no longer carrying the name Gregson Page & Deakin Commercial.

The firm has one director. Nicola D., appointed on 28 November 2013. There are currently no secretaries appointed. As of 16 June 2024, there were 2 ex directors - Jeffrey G., Philip P. and others listed below. There were no ex secretaries.

Deakin & Co. Lettings Limited Address / Contact

Office Address Comhampton Farm Comhampton
Office Address2 Dunhampton
Town Stourport-on-severn
Post code DY13 9ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 08795539
Date of Incorporation Thu, 28th Nov 2013
Industry Real estate agencies
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Nicola D.

Position: Director

Appointed: 28 November 2013

Jeffrey G.

Position: Director

Appointed: 28 November 2013

Resigned: 31 July 2019

Philip P.

Position: Director

Appointed: 28 November 2013

Resigned: 31 July 2019

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats researched, there is Nicola D. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Simon D. This PSC owns 25-50% shares. Then there is Jeffrey G., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Nicola D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Simon D.

Notified on 2 August 2019
Nature of control: 25-50% shares

Jeffrey G.

Notified on 6 April 2016
Ceased on 2 August 2019
Nature of control: 25-50% shares

Philip P.

Notified on 6 April 2016
Ceased on 2 August 2019
Nature of control: 25-50% shares

Company previous names

Gregson Page & Deakin Commercial March 23, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth9 143300   
Balance Sheet
Cash Bank In Hand16 26925 926   
Current Assets15 35031 04628 70825 72235 283
Debtors-9195 120   
Tangible Fixed Assets 901   
Reserves/Capital
Called Up Share Capital300300   
Profit Loss Account Reserve8 843    
Shareholder Funds9 143300   
Other
Average Number Employees During Period  11 
Creditors 31 64729 85226 37027 062
Creditors Due Within One Year6 20731 647   
Debtors Due After One Year-1 874    
Fixed Assets 9011 4449481 424
Net Current Assets Liabilities9 143-601-1 144-6488 221
Number Shares Allotted100100   
Par Value Share11   
Share Capital Allotted Called Up Paid100100   
Tangible Fixed Assets Additions 1 126   
Tangible Fixed Assets Cost Or Valuation 1 126   
Tangible Fixed Assets Depreciation 225   
Tangible Fixed Assets Depreciation Charged In Period 225   
Total Assets Less Current Liabilities9 1433003003009 645
Advances Credits Directors1001 554   
Advances Credits Made In Period Directors100    
Advances Credits Repaid In Period Directors484    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/12/12
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements