DEANFIELD (STANTON HARCOURT) MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewSecretary's details changed for Eaves Property Management Services Limited on 2024-10-30

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

30/04/2530 April 2025 Termination of appointment of Ian Hodgson as a director on 2025-03-01

View Document

30/04/2530 April 2025 Termination of appointment of Gerald Hardy as a director on 2025-03-01

View Document

30/04/2530 April 2025 Termination of appointment of Neil Young as a director on 2025-03-01

View Document

30/04/2530 April 2025 Termination of appointment of Graham Michael Russell as a director on 2025-03-01

View Document

25/04/2525 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/03/2531 March 2025 Director's details changed for Mr Garald Hardy on 2025-03-31

View Document

20/03/2520 March 2025 Appointment of Mr Neil Young as a director on 2025-03-01

View Document

20/03/2520 March 2025 Appointment of Mr Graham Michael Russell as a director on 2025-03-01

View Document

20/03/2520 March 2025 Appointment of Mr Ian Hodgson as a director on 2025-03-01

View Document

20/03/2520 March 2025 Appointment of Mr Garald Hardy as a director on 2025-03-01

View Document

18/02/2518 February 2025 Cessation of Antony Dawson as a person with significant control on 2025-02-12

View Document

18/02/2518 February 2025 Appointment of Mr Robert Davidson as a director on 2025-02-12

View Document

18/02/2518 February 2025 Appointment of Mr Liam Gilbert as a director on 2024-11-15

View Document

18/02/2518 February 2025 Appointment of Mr Andrew John Aldridge as a director on 2024-11-15

View Document

18/02/2518 February 2025 Notification of Robert Davidson as a person with significant control on 2025-02-12

View Document

18/02/2518 February 2025 Notification of Liam Gilbert as a person with significant control on 2024-11-15

View Document

18/02/2518 February 2025 Notification of Andrew Aldridge as a person with significant control on 2024-11-15

View Document

18/02/2518 February 2025 Cessation of Mark Christopher Barnard as a person with significant control on 2025-02-12

View Document

18/02/2518 February 2025 Cessation of Christine Jayne Hagon as a person with significant control on 2025-02-12

View Document

18/02/2518 February 2025 Termination of appointment of Mark Christopher Barnard as a director on 2025-02-12

View Document

18/02/2518 February 2025 Termination of appointment of Antony Dawson as a director on 2025-02-12

View Document

18/02/2518 February 2025 Termination of appointment of Christine Jayne Hagon as a director on 2025-02-12

View Document

12/02/2512 February 2025 Appointment of Mrs Christine Jayne Hagon as a director on 2025-02-12

View Document

12/02/2512 February 2025 Notification of Christine Jayne Hagon as a person with significant control on 2025-02-12

View Document

12/02/2512 February 2025 Notification of Mark Christopher Barnard as a person with significant control on 2025-02-12

View Document

12/02/2512 February 2025 Notification of Antony Dawson as a person with significant control on 2025-02-12

View Document

12/02/2512 February 2025 Registered office address changed from Suite No. 1 Stubbings House Henley Road Maidenhead Berkshire SL6 6QL United Kingdom to Dulce Domum Alma Road Eton Wick Windsor Berkshire SL4 6JZ on 2025-02-12

View Document

12/02/2512 February 2025 Termination of appointment of Robert Davidson as a director on 2025-02-12

View Document

12/02/2512 February 2025 Appointment of Mr Antony Dawson as a director on 2025-02-12

View Document

12/02/2512 February 2025 Appointment of Mr Mark Christopher Barnard as a director on 2025-02-12

View Document

07/11/247 November 2024 Cessation of Peter James Blades as a person with significant control on 2024-10-02

View Document

07/11/247 November 2024 Termination of appointment of Peter James Blades as a director on 2024-10-02

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

22/04/2422 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

04/10/234 October 2023 Cessation of Paul Joseph Giles as a person with significant control on 2023-08-31

View Document

04/10/234 October 2023 Appointment of Mr Robert Davidson as a director on 2023-08-31

View Document

04/10/234 October 2023 Termination of appointment of Paul Joseph Giles as a director on 2023-08-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/04/2317 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/01/2331 January 2023 Appointment of Eaves Property Management Services Limited as a secretary on 2023-01-31

View Document

31/01/2331 January 2023 Registered office address changed from 4th Floor, the Anchorage 34 Bridge Street Reading Berkshire RG1 2LU England to Suite No. 1 Stubbings House Henley Road Maidenhead Berkshire SL6 6QL on 2023-01-31

View Document

31/01/2331 January 2023 Termination of appointment of Pitsec Limited as a secretary on 2023-01-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/07/2123 July 2021 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company