About

Registered Number: 05050892
Date of Incorporation: 20/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 20 Queen Street, Exeter, EX4 3SN,

 

Founded in 2004, Deborah House Management Ltd have registered office in Exeter, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. There are 4 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEATON, Melanie Jane 14 August 2020 - 1
MATCHETT, Bryan Kenneth 28 April 2008 14 August 2020 1
MATCHETT, Jill 28 April 2008 14 August 2020 1
Secretary Name Appointed Resigned Total Appointments
WHITTON & LAING (SOUTH WEST) LLP 23 September 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
TM01 - Termination of appointment of director 26 August 2020
AP01 - Appointment of director 26 August 2020
TM01 - Termination of appointment of director 26 August 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 02 May 2019
CH01 - Change of particulars for director 07 December 2018
CH01 - Change of particulars for director 07 December 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 03 May 2017
AP04 - Appointment of corporate secretary 11 October 2016
TM02 - Termination of appointment of secretary 11 October 2016
AD01 - Change of registered office address 11 October 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 05 May 2014
AA - Annual Accounts 15 March 2014
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 20 March 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 03 May 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 20 May 2009
287 - Change in situation or address of Registered Office 26 February 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
353 - Register of members 05 June 2008
AA - Annual Accounts 05 June 2008
AA - Annual Accounts 05 June 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 05 June 2008
363a - Annual Return 05 June 2008
363a - Annual Return 05 June 2008
AC92 - N/A 05 June 2008
GAZ2 - Second notification of strike-off action in London Gazette 22 November 2005
GAZ1 - First notification of strike-off action in London Gazette 09 August 2005
288b - Notice of resignation of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
NEWINC - New incorporation documents 20 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.