General information

Name:

Deeland Ltd

Office Address:

101 Mill Lane Newbury RG14 5RE Berkshire

Number: 03554991

Incorporation date: 1998-04-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Deeland Limited with reg. no. 03554991 has been competing in the field for twenty six years. This particular Private Limited Company can be found at 101 Mill Lane, Newbury, Berkshire and company's postal code is RG14 5RE. This company's SIC and NACE codes are 82990 - Other business support service activities not elsewhere classified. Fri, 31st Mar 2023 is the last time account status updates were reported.

According to the data we have, this particular firm was created in 1998 and has been supervised by four directors, out of whom two (Jane P. and Arend G.) are still a part of the company.

The companies that control this firm include: Deeland Trustees Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Newbury at Mill Lane, RG14 5RE, Berkshire and was registered as a PSC under the registration number 12281853.

Financial data based on annual reports

Company staff

Jane P.

Role: Director

Appointed: 01 March 2021

Latest update: 20 February 2024

Arend G.

Role: Director

Appointed: 01 March 2021

Latest update: 20 February 2024

People with significant control

Deeland Trustees Limited
Address: 101 Mill Lane, Newbury, Berkshire, RG14 5RE, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12281853
Notified on 23 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nicholas D.
Notified on 6 April 2016
Ceased on 23 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 13 May 2024
Confirmation statement last made up date 29 April 2023
Annual Accounts 12 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 12 November 2015
Annual Accounts 1 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 August 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

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 accounts data made up to 2023-03-31 (AA)
filed on: 11th, August 2023
accounts
Free Download Download filing (14 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Randall & Payne Llp

Address:

Chargrove House Shurdington Road

Post code:

GL51 4GA

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
25
Company Age

Similar companies nearby

Closest companies