About

Registered Number: 02835911
Date of Incorporation: 14/07/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: 18 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JF

 

Based in Warwickshire, Deerhurst Court Ltd was registered on 14 July 1993, it's status is listed as "Active". There are 39 directors listed for this company at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLYNN, Agnes 30 September 2015 - 1
JONES, Roderick Ernest 18 October 2019 - 1
LAING, Alistair Henry 02 October 2014 - 1
LANE, Evelyn May 30 December 2019 - 1
AUSTIN, Edith Isabelle 16 September 1996 12 January 1998 1
BANKS, Dorothy Patricia 03 October 2002 28 September 2006 1
BARD, Karol 15 November 2007 03 June 2009 1
BASSETT, June Audrey 01 October 2010 24 May 2017 1
BEST, Margaret Isabel 15 November 2007 01 May 2010 1
BRACEWELL, Elizabeth 12 October 1998 25 September 2000 1
BRADLEY, Alan Ralph 28 September 2006 11 October 2011 1
BRIDGWATER, Ellen Mary 28 November 1994 15 September 1997 1
BROOM, Norma 11 October 2011 09 October 2012 1
FISHER, Sonia Jane 28 September 2006 22 July 2011 1
FOSTER, Vera 09 October 2012 23 November 2018 1
GAZEY, Joan Katharine 16 October 2003 16 February 2005 1
HALL, Thomas Herbert 24 January 2002 12 April 2002 1
HIGGINS, John 15 September 1997 09 February 1998 1
HINCKLEY, Patricia Prudence 18 September 2008 20 February 2014 1
JONES, Rod 24 May 2017 22 February 2018 1
MERRICK, Nora 24 April 1995 16 September 1996 1
MITCHELL, Anthony Ashley 30 September 2010 30 September 2015 1
MUNNOCH, Peter Ian 23 November 2018 22 October 2019 1
MURLEY, Richard Gaston 16 February 2005 11 August 2008 1
PREECE, Ronald 06 September 1995 03 October 2002 1
RAY, Betty Winifred 27 September 1999 24 September 2001 1
ROOKS, Douglas Speedy 03 October 2002 28 September 2006 1
ROWING, Edith Lilian 27 November 1995 15 November 2007 1
RUSHTON, David John 14 July 1993 30 March 1995 1
SOUTHERN, Henry George 08 October 2009 30 December 2019 1
STANION, Evelyn Cynthia 25 September 2000 15 November 2007 1
STOCKTON, Harold Leslie 03 October 2002 30 June 2003 1
TINEGATE, Eric 28 November 1994 14 August 1995 1
TINEGATE, Joan Edith 15 September 1997 09 February 1998 1
WASDALL, Brenda Dorothy 24 September 2001 22 November 2001 1
WHITEHOUSE, Mary Myfanwy 28 November 1994 15 September 1997 1
WOOD, Ronald George Herbert 25 September 2000 03 October 2002 1
WOODCOCK, Colin 23 November 2018 21 January 2020 1
WYNN, Norris Bernard 06 September 1995 13 September 1995 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 15 July 2020
TM01 - Termination of appointment of director 24 January 2020
AP01 - Appointment of director 30 December 2019
TM01 - Termination of appointment of director 30 December 2019
AA - Annual Accounts 15 November 2019
AP01 - Appointment of director 22 October 2019
TM01 - Termination of appointment of director 22 October 2019
CS01 - N/A 15 July 2019
AP01 - Appointment of director 23 November 2018
AP01 - Appointment of director 23 November 2018
TM01 - Termination of appointment of director 23 November 2018
AA - Annual Accounts 24 October 2018
CS01 - N/A 18 July 2018
TM01 - Termination of appointment of director 22 February 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 18 July 2017
AP01 - Appointment of director 24 May 2017
CH01 - Change of particulars for director 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
AA - Annual Accounts 14 October 2016
CS01 - N/A 22 July 2016
AP01 - Appointment of director 22 October 2015
TM01 - Termination of appointment of director 22 October 2015
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 26 November 2014
AP01 - Appointment of director 13 November 2014
AR01 - Annual Return 18 July 2014
TM01 - Termination of appointment of director 17 April 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 06 December 2012
AP01 - Appointment of director 01 November 2012
TM01 - Termination of appointment of director 19 October 2012
AR01 - Annual Return 24 July 2012
AP01 - Appointment of director 25 November 2011
TM01 - Termination of appointment of director 25 November 2011
AA - Annual Accounts 26 August 2011
AP01 - Appointment of director 28 July 2011
TM01 - Termination of appointment of director 22 July 2011
AR01 - Annual Return 21 July 2011
AP01 - Appointment of director 22 October 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 20 July 2010
CH04 - Change of particulars for corporate secretary 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AP01 - Appointment of director 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
AA - Annual Accounts 14 August 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
363a - Annual Return 15 July 2009
288a - Notice of appointment of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
AA - Annual Accounts 15 August 2008
363a - Annual Return 25 July 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
AA - Annual Accounts 29 August 2007
363s - Annual Return 23 July 2007
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 25 July 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 26 July 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 23 August 2004
288a - Notice of appointment of directors or secretaries 01 December 2003
AA - Annual Accounts 16 October 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
363s - Annual Return 19 August 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
288c - Notice of change of directors or secretaries or in their particulars 25 April 2003
287 - Change in situation or address of Registered Office 27 January 2003
288a - Notice of appointment of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
AA - Annual Accounts 22 October 2002
363s - Annual Return 06 August 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
288a - Notice of appointment of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
AA - Annual Accounts 11 September 2001
363s - Annual Return 22 August 2001
288b - Notice of resignation of directors or secretaries 16 October 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
AA - Annual Accounts 14 September 2000
363s - Annual Return 28 July 2000
288a - Notice of appointment of directors or secretaries 15 October 1999
AA - Annual Accounts 01 October 1999
363s - Annual Return 29 July 1999
288a - Notice of appointment of directors or secretaries 07 January 1999
AA - Annual Accounts 11 September 1998
363s - Annual Return 28 July 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
363s - Annual Return 09 October 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
AA - Annual Accounts 18 August 1997
288 - N/A 26 September 1996
288 - N/A 26 September 1996
AA - Annual Accounts 02 September 1996
363s - Annual Return 01 August 1996
288 - N/A 06 December 1995
363s - Annual Return 19 September 1995
288 - N/A 18 September 1995
288 - N/A 13 September 1995
288 - N/A 13 September 1995
AA - Annual Accounts 11 September 1995
288 - N/A 04 September 1995
288 - N/A 24 May 1995
288 - N/A 03 April 1995
288 - N/A 03 April 1995
AA - Annual Accounts 25 January 1995
288 - N/A 06 January 1995
288 - N/A 06 January 1995
288 - N/A 06 January 1995
363s - Annual Return 28 July 1994
RESOLUTIONS - N/A 03 May 1994
288 - N/A 28 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 March 1994
NEWINC - New incorporation documents 14 July 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.