1 DEAL STREET LIMITED - CAMBRIDGE
Company Profile | Company Filings |
Overview
1 DEAL STREET LIMITED is a Private Limited Company from CAMBRIDGE UNITED KINGDOM and has the status: Active.
1 DEAL STREET LIMITED was incorporated 24 years ago on 15/06/1999 and has the registered number: 03789845. The accounts status is DORMANT and accounts are next due on 31/03/2025.
1 DEAL STREET LIMITED was incorporated 24 years ago on 15/06/1999 and has the registered number: 03789845. The accounts status is DORMANT and accounts are next due on 31/03/2025.
1 DEAL STREET LIMITED - CAMBRIDGE
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 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
2 HILLS ROAD
CAMBRIDGE
CAMBRIDGESHIRE
CB2 1JP
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/06/2023 | 29/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
EPMG LEGAL LIMITED | Corporate Secretary | 2023-04-21 | CURRENT | ||
JASON ROBERT NEELY | Aug 1965 | British | Director | 2018-07-20 | CURRENT |
DAVID ALASDAIR TODD | Nov 1973 | British | Director | 2003-10-31 | CURRENT |
MR ALEXANDER SIMON WILLIAM VIVIAN | Jan 1993 | British | Director | 2024-03-04 | CURRENT |
BRIAN ANDREW JAGGAR | May 1967 | Australian | Director | 2010-12-11 | CURRENT |
CHRISTOPH SATTLEBERGER | Jun 1957 | Austrian | Director | 2003-10-31 UNTIL 2015-03-03 | RESIGNED |
MR DAVID ALAN PEARLMAN | Oct 1945 | British | Secretary | 1999-06-15 UNTIL 2002-07-26 | RESIGNED |
MR IVAN JOHN WHITTINGHAM | Jul 1941 | British | Secretary | 2002-07-26 UNTIL 2012-05-01 | RESIGNED |
ANTHONY KEITH FRANK HOPKINS | Apr 1954 | British | Director | 2005-12-10 UNTIL 2012-06-22 | RESIGNED |
MR RONALD HOPKINS | Apr 1958 | British | Director | 1999-06-15 UNTIL 2003-11-01 | RESIGNED |
PAUL EDWIN PALMER | Jun 1968 | British | Director | 2003-10-31 UNTIL 2009-12-09 | RESIGNED |
PATRICIA JOAN BEARD | Jun 1947 | British | Director | 2005-06-30 UNTIL 2006-09-22 | RESIGNED |
MS MARIE CAIRNEY | Mar 1970 | British | Director | 2007-12-15 UNTIL 2010-12-31 | RESIGNED |
TIMOTHY ALAN DAVIES | Nov 1958 | British | Director | 2018-07-20 UNTIL 2021-12-22 | RESIGNED |
DR DAVID JOHN THOMPSON | Mar 1962 | British | Director | 2013-06-25 UNTIL 2018-07-20 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-06-15 UNTIL 1999-06-15 | RESIGNED | ||
DR. EVA KARIN SAMUELSSON | Sep 1956 | British | Director | 2010-12-11 UNTIL 2017-07-27 | RESIGNED |
MATTHEW WHITE | Nov 1971 | New Zealand | Director | 2003-11-03 UNTIL 2005-07-01 | RESIGNED |
WOODBERRY SECRETARIAL LIMITED | Corporate Secretary | 2013-07-10 UNTIL 2023-03-03 | RESIGNED | ||
MR DAVID ALAN PEARLMAN | Oct 1945 | British | Director | 1999-06-15 UNTIL 2003-11-03 | RESIGNED |
RENDALL AND RITTNER LIMITED | Corporate Secretary | 2012-05-01 UNTIL 2013-07-03 | RESIGNED | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1999-06-15 UNTIL 1999-06-15 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 1 DEAL STREET LIMITED | 2024-01-18 | 30-06-2023 | £35 Cash £35 equity |
Dormant Company Accounts - 1 DEAL STREET LIMITED | 2023-03-30 | 30-06-2022 | £35 Cash £35 equity |
Dormant Company Accounts - 1 DEAL STREET LIMITED | 2022-04-22 | 30-06-2021 | £35 Cash £35 equity |
Dormant Company Accounts - 1 DEAL STREET LIMITED | 2021-06-19 | 30-06-2020 | £35 Cash £35 equity |
Dormant Company Accounts - 1 DEAL STREET LIMITED | 2020-03-20 | 30-06-2019 | £35 Cash £35 equity |
Dormant Company Accounts - 1 DEAL STREET LIMITED | 2019-03-27 | 30-06-2018 | £35 Cash £35 equity |