About

Registered Number: 00668498
Date of Incorporation: 25/08/1960 (63 years and 8 months ago)
Company Status: Active
Registered Address: 59 Victoria Road, Surbiton, Surrey, KT6 4NQ

 

Based in Surrey, Deebridge Developments Ltd was established in 1960, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. There are no directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 March 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2020
CS01 - N/A 09 March 2020
MR04 - N/A 17 January 2020
MR04 - N/A 17 January 2020
MR04 - N/A 17 January 2020
MR04 - N/A 17 January 2020
MR04 - N/A 17 January 2020
MR04 - N/A 17 January 2020
AA - Annual Accounts 02 September 2019
MR01 - N/A 20 August 2019
MR01 - N/A 19 August 2019
MR01 - N/A 19 August 2019
MR01 - N/A 12 August 2019
MR01 - N/A 01 July 2019
CS01 - N/A 08 March 2019
PSC04 - N/A 08 March 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 14 March 2018
PSC04 - N/A 14 March 2018
PSC01 - N/A 05 March 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 06 March 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 14 April 2014
CH01 - Change of particulars for director 14 April 2014
CH01 - Change of particulars for director 14 April 2014
CH03 - Change of particulars for secretary 14 April 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 25 September 2012
MG01 - Particulars of a mortgage or charge 04 July 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 07 September 2010
MG01 - Particulars of a mortgage or charge 08 May 2010
MG01 - Particulars of a mortgage or charge 07 May 2010
MG01 - Particulars of a mortgage or charge 07 May 2010
AA01 - Change of accounting reference date 23 April 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 11 June 2008
363a - Annual Return 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
AA - Annual Accounts 22 May 2007
363a - Annual Return 25 April 2007
395 - Particulars of a mortgage or charge 06 May 2006
AA - Annual Accounts 05 May 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 22 July 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 21 July 2004
395 - Particulars of a mortgage or charge 08 July 2004
363s - Annual Return 19 April 2004
395 - Particulars of a mortgage or charge 19 February 2004
AA - Annual Accounts 11 July 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 25 July 2002
363s - Annual Return 15 April 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
AA - Annual Accounts 03 July 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 12 July 2000
363s - Annual Return 28 April 2000
AA - Annual Accounts 30 July 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 24 July 1998
288a - Notice of appointment of directors or secretaries 30 May 1998
363s - Annual Return 10 May 1998
AA - Annual Accounts 14 July 1997
363s - Annual Return 28 April 1997
AA - Annual Accounts 08 July 1996
363s - Annual Return 21 April 1996
288 - N/A 18 January 1996
AA - Annual Accounts 02 July 1995
RESOLUTIONS - N/A 22 May 1995
RESOLUTIONS - N/A 22 May 1995
RESOLUTIONS - N/A 22 May 1995
RESOLUTIONS - N/A 22 May 1995
363s - Annual Return 20 April 1995
AUD - Auditor's letter of resignation 30 November 1994
287 - Change in situation or address of Registered Office 30 November 1994
AA - Annual Accounts 08 August 1994
363s - Annual Return 17 April 1994
AA - Annual Accounts 15 July 1993
363s - Annual Return 17 May 1993
287 - Change in situation or address of Registered Office 09 October 1992
288 - N/A 20 May 1992
AA - Annual Accounts 16 April 1992
363a - Annual Return 16 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 1991
AA - Annual Accounts 15 May 1991
363a - Annual Return 15 May 1991
288 - N/A 03 May 1990
363 - Annual Return 14 March 1990
AA - Annual Accounts 02 March 1990
AA - Annual Accounts 08 February 1989
363 - Annual Return 08 February 1989
AA - Annual Accounts 17 June 1988
363 - Annual Return 17 June 1988
363 - Annual Return 11 September 1987
AA - Annual Accounts 21 January 1987
AA - Annual Accounts 15 March 1983
AA - Annual Accounts 15 June 1982
AA - Annual Accounts 26 August 1981
CERTNM - Change of name certificate 25 July 1978
MISC - Miscellaneous document 25 August 1960
NEWINC - New incorporation documents 25 August 1960

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2019 Outstanding

N/A

A registered charge 15 August 2019 Outstanding

N/A

A registered charge 09 August 2019 Outstanding

N/A

A registered charge 07 August 2019 Outstanding

N/A

A registered charge 25 June 2019 Fully Satisfied

N/A

Legal charge 27 June 2012 Fully Satisfied

N/A

Legal charge 06 May 2010 Fully Satisfied

N/A

Legal charge 06 May 2010 Fully Satisfied

N/A

Legal charge 06 May 2010 Fully Satisfied

N/A

Legal charge 28 April 2006 Outstanding

N/A

Mortgage 18 June 2004 Outstanding

N/A

Legal charge 02 February 2004 Fully Satisfied

N/A

Mortgage 12 January 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.