Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEANWOOD FARM RESIDENTS LIMITED
Company Information for

DEANWOOD FARM RESIDENTS LIMITED

4 DEANWOOD FARM, STOCKCROSS, NEWBURY, BERKSHIRE, RG20 8JL,
Company Registration Number
05502211
Private Limited Company
Active

Company Overview

About Deanwood Farm Residents Ltd
DEANWOOD FARM RESIDENTS LIMITED was founded on 2005-07-07 and has its registered office in Newbury. The organisation's status is listed as "Active". Deanwood Farm Residents Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DEANWOOD FARM RESIDENTS LIMITED
 
Legal Registered Office
4 DEANWOOD FARM
STOCKCROSS
NEWBURY
BERKSHIRE
RG20 8JL
Other companies in RG14
 
Filing Information
Company Number 05502211
Company ID Number 05502211
Date formed 2005-07-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 16:18:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEANWOOD FARM RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
PAULA RACHEL BORCHARDS
Company Secretary 2010-08-21
PAULA RACHEL BORCHARDS
Director 2010-08-21
TORI HAMBLETT
Director 2012-12-01
DAVID KEEBLE
Director 2015-07-20
MARY MURPHY
Director 2017-10-11
DAVID ANTHONY REEVES
Director 2008-07-05
JOYCE LEE ROBERTSON
Director 2016-09-28
JOYCE SNOOK
Director 2016-04-19
JENIFER TAPHOUSE
Director 2008-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS ELSHELBY
Director 2012-04-12 2017-10-11
PETER ANDREW GANLEY
Director 2008-07-05 2016-09-27
ALLAN ROBERT SNOOK
Director 2005-07-07 2016-04-18
MS ELAINE ALLPORT
Director 2011-08-25 2015-07-20
ELIZABETH LORRAINE SMYTH
Director 2008-07-05 2012-04-12
KATHERINE MARGARET HUGHES
Company Secretary 2008-07-05 2010-08-02
KATHERINE MARGARET HUGHES
Director 2008-07-05 2010-08-02
JOYCE SNOOK
Company Secretary 2005-07-07 2008-07-05
IRENE LESLEY HARRISON
Company Secretary 2005-07-07 2005-07-07
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Director 2005-07-07 2005-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY REEVES LDJ PROPERTY LIMITED Director 2018-03-28 CURRENT 1987-06-18 Active
JOYCE SNOOK WESTBROOK INVESTMENTS LIMITED Director 2004-04-21 CURRENT 2004-04-21 Dissolved 2014-09-09
JOYCE SNOOK I.R. SNOOK & SON (NEWBURY) LIMITED Director 2003-08-01 CURRENT 1965-03-31 Dissolved 2016-02-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-18APPOINTMENT TERMINATED, DIRECTOR JENIFER TAPHOUSE
2023-09-18DIRECTOR APPOINTED MRS FRANCES JOY JEFFERY
2023-08-08CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-08-08MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2022-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-07-09CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES
2021-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/21 FROM The Rectory 1 Toomers Wharf, Canal Walk Newbury Berkshire RG14 1DY
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-04-27AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CH01Director's details changed for Ms Tori Hamblett on 2021-04-12
2021-04-12CH03SECRETARY'S DETAILS CHNAGED FOR MS TORI HAMBLETT on 2021-04-12
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2020-04-02AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-08AP01DIRECTOR APPOINTED MRS SHEILA BEVERLEY
2019-02-08AP01DIRECTOR APPOINTED MRS SHEILA BEVERLEY
2019-02-08AP03Appointment of Ms Tori Hamblett as company secretary on 2019-02-01
2019-02-08AP03Appointment of Ms Tori Hamblett as company secretary on 2019-02-01
2019-02-08TM02Termination of appointment of Paula Rachel Borchards on 2019-02-01
2019-02-08TM02Termination of appointment of Paula Rachel Borchards on 2019-02-01
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR PAULA RACHEL BORCHARDS
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR PAULA RACHEL BORCHARDS
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2018-03-26AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-19AP01DIRECTOR APPOINTED MRS MARY MURPHY
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ELSHELBY
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-04-12AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-03CH01Director's details changed for Mrs Paula Rachel James on 2016-08-20
2017-04-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS PAULA RACHEL JAMES on 2016-08-20
2017-04-03AP01DIRECTOR APPOINTED MRS JOYCE SNOOK
2017-04-03AP01DIRECTOR APPOINTED MRS JOYCE LEE ROBERTSON
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN SNOOK
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER GANLEY
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 8
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-04-18AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03AP01DIRECTOR APPOINTED MR DAVID KEEBLE
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MS ELAINE ALLPORT
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 8
2015-08-10AR0107/07/15 ANNUAL RETURN FULL LIST
2015-04-27AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 8
2014-07-29AR0107/07/14 ANNUAL RETURN FULL LIST
2014-07-29CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA RACHEL JAMES / 01/07/2013
2014-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS PAULA RACHEL BORCHARDS / 01/07/2013
2014-07-29CH03SECRETARY'S CHANGE OF PARTICULARS / MISS PAULA RACHEL BORCHARDS / 01/07/2013
2014-04-23AA31/07/13 TOTAL EXEMPTION SMALL
2013-08-06AR0107/07/13 FULL LIST
2013-08-06AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-08-06AP01DIRECTOR APPOINTED MS TORI HAMBLETT
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS PAULA RACHEL JAMES / 06/08/2013
2013-08-06CH03SECRETARY'S CHANGE OF PARTICULARS / MISS PAULA RACHEL JAMES / 06/08/2013
2013-02-08AA31/07/12 TOTAL EXEMPTION SMALL
2012-07-25AR0107/07/12 FULL LIST
2012-05-17AP01DIRECTOR APPOINTED THOMAS ELSHELBY
2012-05-17AP01DIRECTOR APPOINTED MS ELAINE ALLPORT
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SMYTH
2012-03-19AA31/07/11 TOTAL EXEMPTION SMALL
2011-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 2B NORTHBROOK COURT PARK STREET NEWBURY BERKSHIRE RG14 1EA
2011-08-08AR0107/07/11 FULL LIST
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE HUGHES
2011-04-12AA31/07/10 TOTAL EXEMPTION SMALL
2010-10-05AP01DIRECTOR APPOINTED MISS PAULA RACHEL JAMES
2010-10-05TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE HUGHES
2010-10-05AP03SECRETARY APPOINTED MISS PAULA RACHEL JAMES
2010-10-05TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE HUGHES
2010-07-20AR0107/07/10 FULL LIST
2010-07-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-20AD02SAIL ADDRESS CREATED
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JENIFER TAPHOUSE / 07/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LORRAINE SMYTH / 07/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY REEVES / 07/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARGARET HUGHES / 07/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW GANLEY / 07/07/2010
2010-05-28AA31/07/09 TOTAL EXEMPTION SMALL
2010-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2010 FROM OLD SCHOOL HOUSE 42 HIGH STREET HUNGERFORD BERKSHIRE RG17 0NF
2009-07-1588(2)CAPITALS NOT ROLLED UP
2009-07-09363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-07-09353LOCATION OF REGISTER OF MEMBERS
2009-07-09190LOCATION OF DEBENTURE REGISTER
2009-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2009-03-03288bAPPOINTMENT TERMINATED SECRETARY JOYCE SNOOK
2008-11-10288aDIRECTOR APPOINTED JENIFER TAPHOUSE
2008-11-10288aDIRECTOR APPOINTED DAVID ANTHONY REEVES
2008-11-10288aDIRECTOR APPOINTED PETER ANDREW GANLEY
2008-11-10288aDIRECTOR APPOINTED ELIZABETH LORRAINE SMYTH
2008-11-10288aDIRECTOR AND SECRETARY APPOINTED KATHERINE MARGARET HUGHES
2008-07-30363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-08-23363sRETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS
2007-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-07-27363sRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2005-07-29288aNEW DIRECTOR APPOINTED
2005-07-20287REGISTERED OFFICE CHANGED ON 20/07/05 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2005-07-20288bSECRETARY RESIGNED
2005-07-20288bDIRECTOR RESIGNED
2005-07-20288aNEW SECRETARY APPOINTED
2005-07-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DEANWOOD FARM RESIDENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEANWOOD FARM RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEANWOOD FARM RESIDENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31
Annual Accounts
2022-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEANWOOD FARM RESIDENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-31 £ 8
Called Up Share Capital 2011-07-31 £ 8
Cash Bank In Hand 2012-07-31 £ 3,861
Cash Bank In Hand 2011-07-31 £ 1,991
Current Assets 2012-07-31 £ 3,861
Current Assets 2011-07-31 £ 1,991
Shareholder Funds 2012-07-31 £ 3,441
Shareholder Funds 2011-07-31 £ 1,571

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DEANWOOD FARM RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEANWOOD FARM RESIDENTS LIMITED
Trademarks
We have not found any records of DEANWOOD FARM RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEANWOOD FARM RESIDENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as DEANWOOD FARM RESIDENTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DEANWOOD FARM RESIDENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEANWOOD FARM RESIDENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEANWOOD FARM RESIDENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode RG20 8JL