About

Registered Number: 02774370
Date of Incorporation: 17/12/1992 (31 years and 4 months ago)
Company Status: Active
Registered Address: C/O MR SAUNDERS, 67 High Street, Shrivenham, Swindon, SN6 8AW

 

Having been setup in 1992, 39 Deacon Street Management Company Ltd has its registered office in Swindon, it's status in the Companies House registry is set to "Active". Saunders, Peter, Cllr, Peter, Saunders, Bini, Michelina, Fowler, Robert Tristan, White, Hayley, Hawkins, Ann Deborah, Mason, Tina Marie, Moors, Steven Brian, Singleton, Jane are the current directors of the organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETER, Saunders 17 June 2010 - 1
HAWKINS, Ann Deborah 17 December 1992 01 January 2000 1
MASON, Tina Marie 01 December 1998 07 December 2018 1
MOORS, Steven Brian 01 January 1995 04 February 2007 1
SINGLETON, Jane 30 December 2010 16 January 2020 1
Secretary Name Appointed Resigned Total Appointments
SAUNDERS, Peter, Cllr 30 December 2010 - 1
BINI, Michelina 30 May 2006 10 December 2007 1
FOWLER, Robert Tristan 17 December 1992 17 December 1993 1
WHITE, Hayley 17 May 1993 31 May 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 23 January 2020
TM01 - Termination of appointment of director 22 January 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 08 December 2018
TM01 - Termination of appointment of director 08 December 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 08 December 2015
AD04 - Change of location of company records to the registered office 08 December 2015
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 10 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 12 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 December 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 10 January 2013
AR01 - Annual Return 29 October 2012
AP03 - Appointment of secretary 12 October 2012
AA - Annual Accounts 10 October 2012
AA - Annual Accounts 10 October 2012
AP01 - Appointment of director 10 October 2012
AC92 - N/A 10 October 2012
GAZ2(A) - Second notification of strike-off action in London Gazette 13 March 2012
GAZ1(A) - First notification of strike-off in London Gazette) 29 November 2011
DS01 - Striking off application by a company 15 November 2011
TM02 - Termination of appointment of secretary 08 March 2011
AD01 - Change of registered office address 08 March 2011
AR01 - Annual Return 08 December 2010
AP01 - Appointment of director 25 June 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 09 December 2009
CH04 - Change of particulars for corporate secretary 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
AA - Annual Accounts 29 October 2008
287 - Change in situation or address of Registered Office 18 July 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
287 - Change in situation or address of Registered Office 15 January 2008
363a - Annual Return 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
AA - Annual Accounts 21 November 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 31 October 2006
287 - Change in situation or address of Registered Office 13 September 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 22 October 2003
363s - Annual Return 05 December 2002
AA - Annual Accounts 28 October 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 09 October 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 05 February 2000
AA - Annual Accounts 28 October 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
363s - Annual Return 26 February 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 19 December 1997
AA - Annual Accounts 27 October 1997
363s - Annual Return 06 February 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 21 February 1996
AA - Annual Accounts 20 October 1995
AA - Annual Accounts 20 January 1995
288 - N/A 12 January 1995
363s - Annual Return 12 January 1995
287 - Change in situation or address of Registered Office 19 September 1994
363s - Annual Return 09 May 1994
288 - N/A 09 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 June 1993
288 - N/A 13 February 1993
288 - N/A 13 February 1993
NEWINC - New incorporation documents 17 December 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.