DEANMAST LIMITED - WIMBORNE
Company Profile | Company Filings |
Overview
DEANMAST LIMITED is a Private Limited Company from WIMBORNE and has the status: Dissolved - no longer trading.
DEANMAST LIMITED was incorporated 25 years ago on 20/11/1998 and has the registered number: 03671397. The accounts status is TOTAL EXEMPTION FULL.
DEANMAST LIMITED was incorporated 25 years ago on 20/11/1998 and has the registered number: 03671397. The accounts status is TOTAL EXEMPTION FULL.
DEANMAST LIMITED - WIMBORNE
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2019 |
Registered Office
THE COURTYARD HOLT LODGE FARM
WIMBORNE
DORSET
BH21 7JN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
OLIVER AYLESFORD BURGE | Jun 1941 | British | Director | 1999-01-11 | CURRENT |
STEPHEN JOHN DAVIES | Feb 1976 | British | Director | 2017-03-20 | CURRENT |
ROGER MAX DAVIES | Aug 1942 | British | Director | 2000-01-04 | CURRENT |
MR HUGO AYLESFORD BURGE | Apr 1972 | British | Director | 2000-01-04 | CURRENT |
MR HUGO AYLESFORD BURGE | Apr 1972 | British | Secretary | 1999-01-11 | CURRENT |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1998-11-20 UNTIL 1998-12-17 | RESIGNED | ||
MR JOHN WILLIAM CHALK | Jan 1936 | British | Director | 1999-02-03 UNTIL 2017-03-20 | RESIGNED |
MR HUGO AYLESFORD BURGE | Apr 1972 | British | Director | 1998-12-21 UNTIL 1999-01-11 | RESIGNED |
NEIL STEWART MCALISTER | Dec 1960 | Secretary | 1998-12-21 UNTIL 1999-01-11 | RESIGNED | |
LONDON LAW SERVICES LIMITED | Nominee Director | 1998-11-20 UNTIL 1998-12-17 | RESIGNED | ||
MR ROBERT KEITH BENDELL | Secretary | 2015-02-01 UNTIL 2015-09-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Padmanor Investments Limited | 2016-04-06 | Wimborne Dorset | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Deanmast Limited - Accounts to registrar (filleted) - small 18.2 | 2020-03-27 | 30-06-2019 | £4,120 equity |
Deanmast Limited - Accounts to registrar (filleted) - small 18.2 | 2019-03-30 | 30-06-2018 | £138,289 equity |
Micro-entity Accounts - DEANMAST LIMITED | 2018-02-22 | 30-06-2017 | £736 equity |
Abbreviated Company Accounts - DEANMAST LIMITED | 2016-09-27 | 30-06-2016 | £736 equity |
Abbreviated Company Accounts - DEANMAST LIMITED | 2015-12-01 | 30-06-2015 | £736 equity |