General information

Name:

Dealhart Ltd

Office Address:

Britannia Court 5 Moor Street WR1 3DB Worcester

Number: 04369328

Incorporation date: 2002-02-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in Britannia Court, Worcester WR1 3DB Dealhart Limited is a Private Limited Company registered under the 04369328 Companies House Reg No. It has been established twenty two years ago. The company's declared SIC number is 68209 : Other letting and operating of own or leased real estate. The business latest annual accounts cover the period up to 2022-03-31 and the most recent confirmation statement was released on 2023-09-11.

At the moment, the directors appointed by this particular company are: Steven S. assigned this position on 2020-05-16, Jill S. assigned this position on 2006-10-04 and Leslie S. assigned this position in 2002. In addition, the managing director's tasks are often backed by a secretary - Leslie S., who was officially appointed by this specific company on 2002-04-12.

Executives with significant control over the firm are: Marilyn S. owns 1/2 or less of company shares. Steven S. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Steven S.

Role: Director

Appointed: 16 May 2020

Latest update: 13 March 2024

Jill S.

Role: Director

Appointed: 04 October 2006

Latest update: 13 March 2024

Leslie S.

Role: Director

Appointed: 12 April 2002

Latest update: 13 March 2024

Leslie S.

Role: Secretary

Appointed: 12 April 2002

Latest update: 13 March 2024

People with significant control

Marilyn S.
Notified on 7 July 2020
Nature of control:
1/2 or less of shares
Steven S.
Notified on 3 April 2020
Nature of control:
1/2 or less of shares
Leslie S.
Notified on 6 April 2016
Ceased on 3 April 2020
Nature of control:
1/2 or less of shares
Steven S.
Notified on 3 April 2020
Ceased on 3 April 2020
Nature of control:
1/2 or less of shares
Jill S.
Notified on 6 April 2016
Ceased on 3 April 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 September 2024
Confirmation statement last made up date 11 September 2023
Annual Accounts 16th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16th December 2014
Annual Accounts 10th December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10th December 2015
Annual Accounts 20th December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 21st August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21st August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 20th, November 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Monument House 215 Marsh Road

Post code:

HA5 5NE

City / Town:

Pinner

HQ address,
2014

Address:

C/o Tg Associates, 7 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

HQ address,
2015

Address:

C/o Tg Associates, 7 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

HQ address,
2016

Address:

C/o Tg Associates, 7 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

Accountant/Auditor,
2014 - 2015

Name:

Tg Associates Limited

Address:

7 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

Accountant/Auditor,
2013

Name:

Tg Associates Limited

Address:

Monument House 215 Marsh Road

Post code:

HA5 5NE

City / Town:

Pinner

Accountant/Auditor,
2016

Name:

Tg Associates Limited

Address:

7 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
22
Company Age

Closest Companies - by postcode