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 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
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 |
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 |