DEALBRAND LIMITED - LOUGHTON


Company Profile Company Filings

Overview

DEALBRAND LIMITED is a Private Limited Company from LOUGHTON ENGLAND and has the status: Active.
DEALBRAND LIMITED was incorporated 28 years ago on 15/04/1996 and has the registered number: 03185768. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.

DEALBRAND LIMITED - LOUGHTON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023 31/01/2025

Registered Office

OLD STATION ROAD
LOUGHTON
ESSEX
IG10 4PL
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/04/2023 19/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ROSEANNE DRUM Secretary 2021-06-30 CURRENT
MR JOSEPH DRUM May 1987 British Director 2019-05-01 CURRENT
MS ROSEANNE DRUM Aug 1991 British Director 2019-05-01 CURRENT
MISS JASMINE JONES Apr 1992 British Director 2021-06-30 CURRENT
MS JESSICA ELLEN TAYLOR Mar 1983 British Director 2017-06-16 CURRENT
HELEN DOYLE Feb 1987 British Director 2022-01-21 CURRENT
LEIGH TAYLOR Feb 1976 British Director 2006-11-23 UNTIL 2016-03-31 RESIGNED
VICTORIA ANNE SHAUGHNESSY Feb 1968 British Director 1996-04-29 UNTIL 2004-06-01 RESIGNED
MISS MEGAN CATHERINE SUTTON Jul 1992 British Director 2016-06-07 UNTIL 2021-06-30 RESIGNED
ANN PAULINE SCOTT Dec 1945 British Director 2004-07-01 UNTIL 2022-01-21 RESIGNED
MR JOE STAMP Jun 1986 British Director 2016-06-07 UNTIL 2021-06-30 RESIGNED
MICHAEL ANTHONY RICHARDSON Nov 1960 British Secretary 1996-04-29 UNTIL 1999-10-22 RESIGNED
MARIA SCOTT Dec 1972 Secretary 2004-05-01 UNTIL 2004-09-15 RESIGNED
ANN PAULINE SCOTT Dec 1945 British Secretary 2003-09-24 UNTIL 2004-07-01 RESIGNED
VICTORIA ANNE SHAUGHNESSY Secretary 2001-05-08 UNTIL 2003-09-24 RESIGNED
MISS MEGAN CATHERINE SUTTON Secretary 2016-06-07 UNTIL 2021-06-30 RESIGNED
LEIGH TAYLOR British Secretary 2014-05-20 UNTIL 2016-03-31 RESIGNED
ANN PAULINE SCOTT Dec 1945 British Secretary 2004-09-15 UNTIL 2014-05-20 RESIGNED
MARIE WAKIM Apr 1942 British Director 1996-04-29 UNTIL 2014-05-19 RESIGNED
JO ANNE RUTH SPENCER Nov 1971 British Director 2004-09-15 UNTIL 2006-05-02 RESIGNED
DANIEL CHRISTOPHER SPENCER Jul 1974 British Director 2004-09-15 UNTIL 2006-05-02 RESIGNED
KEY LEGAL SERVICES (NOMINEES) LIMITED Corporate Nominee Director 1996-04-15 UNTIL 1996-04-29 RESIGNED
REBECCA AMY SCOTT Feb 1976 British Director 2000-01-28 UNTIL 2002-01-01 RESIGNED
ANN PAULINE SCOTT Dec 1945 British Director 2002-04-04 UNTIL 2004-06-01 RESIGNED
KEERAY KANG Aug 1978 British Director 2014-05-20 UNTIL 2017-06-16 RESIGNED
MICHAEL ANTHONY RICHARDSON Nov 1960 British Director 1996-04-29 UNTIL 2000-01-10 RESIGNED
TIMOTHY NICHOLS Jun 1962 British Director 1999-10-22 UNTIL 2004-09-15 RESIGNED
MARY ASHTON Sep 1965 British Director 1996-04-29 UNTIL 1999-02-24 RESIGNED
MR TIMOTHY NICHOLLS Jun 1962 British Director 2016-03-31 UNTIL 2016-04-29 RESIGNED
MELISSA FONTAINE Mar 1987 British Director 2016-03-31 UNTIL 2019-05-01 RESIGNED
KEY LEGAL SERVICES (SECRETARIAL) LIMITED Corporate Nominee Secretary 1996-04-15 UNTIL 1996-04-29 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CONTACT PUBLIC RELATIONS AND MANAGEMENT (U.K.) LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 73110 - Advertising agencies
TJM INVESTMENTS LTD LONDON ENGLAND Active MICRO ENTITY 68201 - Renting and operating of Housing Association real estate
MEGANCATHERINE LTD LONDON ENGLAND Active MICRO ENTITY 73110 - Advertising agencies
JOE STAMP LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 73110 - Advertising agencies

Free Reports Available

Report Date Filed Date of Report Assets
DEALBRAND_LIMITED - Accounts 2023-12-14 30-04-2023 £1,000 equity
DEALBRAND_LIMITED - Accounts 2023-01-24 30-04-2022 £1,000 equity
Dealbrand Limited - Accounts to registrar (filleted) - small 18.2 2022-01-28 30-04-2021 £1,000 equity
Dealbrand Limited - Accounts to registrar (filleted) - small 18.2 2020-09-18 30-04-2020 £1,000 equity
Dealbrand Limited - Accounts to registrar (filleted) - small 18.2 2020-01-21 30-04-2019 £1,000 equity
Dealbrand Limited - Accounts to registrar (filleted) - small 18.2 2019-02-01 30-04-2018 £1,000 equity
Dealbrand Limited - Accounts to registrar - small 17.2 2017-08-05 30-04-2017 £378 Cash £1,000 equity
Dealbrand Limited - Abbreviated accounts 16.1 2016-10-13 30-04-2016 £426 Cash £1,000 equity
Dealbrand Limited - Limited company - abbreviated - 11.9 2016-01-12 30-04-2015 £510 Cash £1,000 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GELLER INVESTMENTS (1963) LIMITED LOUGHTON ENGLAND Active MICRO ENTITY 41100 - Development of building projects
GIVEHAND LIMITED LOUGHTON Active TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation
GIVEHAND GROUP LIMITED LOUGHTON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GAPSUN PROPERTIES LIMITED LOUGHTON UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
GGEM SPECIALIST CONTRACTS LTD LOUGHTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
GO 2 GIRL LIMITED LOUGHTON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GHERKIN & BEIGEL LIMITED LOUGHTON UNITED KINGDOM Active DORMANT 68209 - Other letting and operating of own or leased real estate
FDH ENTERPRISES LIMITED LOUGHTON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
A2URE HOLDINGS LIMITED LOUGHTON UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
KRRISH ASSETS INVESTMENTS LIMITED LOUGHTON UNITED KINGDOM Active DORMANT 68100 - Buying and selling of own real estate