DIFEBERRY LIMITED -
Company Profile | Company Filings |
Overview
DIFEBERRY LIMITED is a Private Limited Company from and has the status: Active.
DIFEBERRY LIMITED was incorporated 48 years ago on 07/08/1975 and has the registered number: 01222112. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
DIFEBERRY LIMITED was incorporated 48 years ago on 07/08/1975 and has the registered number: 01222112. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
DIFEBERRY LIMITED -
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
57 CARLETON RD
N7 0ET
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/03/2023 | 26/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS GEMMA KELLY REILLY | Jan 1983 | British | Director | 2012-08-15 | CURRENT |
CLARE HELEN MURPHY | Mar 1965 | British | Director | CURRENT | |
JOSH HILLMAN | Jun 1968 | British | Director | 1994-12-08 | CURRENT |
MRS ELISABETH BURNETT HILLMAN | Apr 1966 | American | Director | 2007-05-26 | CURRENT |
HERO ARABELLA FRIESEN | Nov 1963 | British | Director | CURRENT | |
GUY RICHARD CHANNER | Mar 1964 | British | Director | CURRENT | |
JOSH HILLMAN | Jun 1968 | British | Secretary | 1996-10-31 | CURRENT |
MS MARGARET ELIZABETH MULLALLY | Feb 1959 | English | Director | 1992-09-01 UNTIL 1997-10-23 | RESIGNED |
JUAN CARLOS ESCANDELL | Nov 1959 | British | Director | RESIGNED | |
DAVID ST CLAIR DAWSON | Apr 1944 | British | Director | RESIGNED | |
RACHEL CUSK | Feb 1967 | British | Director | 1994-12-08 UNTIL 1997-05-01 | RESIGNED |
MR DAVID WILFRED CHANTER | Aug 1943 | British | Director | 1992-09-01 UNTIL 1997-10-23 | RESIGNED |
SOPHIE JANE CHALLENOR | Feb 1967 | British | Director | 1997-10-23 UNTIL 2012-08-01 | RESIGNED |
CLARE HELEN MURPHY | Mar 1965 | British | Secretary | 1992-09-01 UNTIL 2012-03-12 | RESIGNED |
PAUL RICHARD WILLIAMS | Dec 1958 | British | Secretary | RESIGNED | |
PAUL RICHARD WILLIAMS | Dec 1958 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Josh Hillman | 2016-04-06 | 6/1968 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - DIFEBERRY LIMITED | 2024-03-26 | 31-07-2023 | £31,577 equity |
Micro-entity Accounts - DIFEBERRY LIMITED | 2023-03-14 | 31-07-2022 | £26,838 equity |
Micro-entity Accounts - DIFEBERRY LIMITED | 2022-03-15 | 31-07-2021 | £21,864 equity |
Micro-entity Accounts - DIFEBERRY LIMITED | 2021-03-16 | 31-07-2020 | £17,890 equity |
Micro-entity Accounts - DIFEBERRY LIMITED | 2020-03-17 | 31-07-2019 | £12,795 equity |
Micro-entity Accounts - DIFEBERRY LIMITED | 2018-03-27 | 31-07-2017 | £4,241 equity |
Micro-entity Accounts - DIFEBERRY LIMITED | 2017-02-17 | 31-07-2016 | £23,742 equity |
Micro-entity Accounts - DIFEBERRY LIMITED | 2016-03-22 | 31-07-2015 | £19,252 equity |
Abbreviated Company Accounts - DIFEBERRY LIMITED | 2015-03-06 | 31-07-2014 | £14,593 Cash £14,597 equity |