Company number 01950754
Status Active
Incorporation Date 27 September 1985
Company Type Private Limited Company
Address PAVILION VIEW, 19 NEW ROAD, BRIGHTON, EAST SUSSEX, UNITED KINGDOM, BN1 1EY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 98000 - Residents property management
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Registered office address changed from 8 the Drive Hove East Sussex BN3 3JT to Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 8 June 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of DEWLEAZE LIMITED are www.dewleaze.co.uk, and www.dewleaze.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. Dewleaze Limited is a Private Limited Company.
The company registration number is 01950754. Dewleaze Limited has been working since 27 September 1985.
The present status of the company is Active. The registered address of Dewleaze Limited is Pavilion View 19 New Road Brighton East Sussex United Kingdom Bn1 1ey. . JONES, Cefn John is a Secretary of the company. DAWSON, Mariko is a Director of the company. JONES, Cefn John is a Director of the company. TOWLER, Robert Charles is a Director of the company. Secretary BARHAM, Peter Randolph, Dr has been resigned. Secretary BURROWES, Benjamin Horatio has been resigned. Secretary DUDLEY, Chris has been resigned. Secretary HEWITT, Clive has been resigned. Director BARHAM, Peter Randolph, Dr has been resigned. Director BENIANS, Margaret Ann Hunter has been resigned. Director CATE, Donna has been resigned. Director DUDLEY, Chris has been resigned. Director FIELD, Norman Sydney has been resigned. Director HEWITT, Clive has been resigned. Director MERRIMAN, John Langshaw has been resigned. Director PARKER, Eileen Betty has been resigned. Director WOOLLEY, John Michael has been resigned. The company operates in "Non-trading company".
dewleaze Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
DUDLEY, Chris
Resigned: 25 June 2002
Appointed Date: 23 March 1997
Secretary
HEWITT, Clive
Resigned: 09 August 1997
Appointed Date: 18 June 1996
Director
CATE, Donna
Resigned: 09 August 2004
Appointed Date: 10 February 2002
50 years old
Director
DUDLEY, Chris
Resigned: 25 June 2002
Appointed Date: 23 March 1997
59 years old
Director
HEWITT, Clive
Resigned: 09 August 1997
Appointed Date: 18 June 1996
90 years old
Persons With Significant Control
Mr Cefn John Jones
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
DEWLEAZE LIMITED Events
15 Nov 2016
Confirmation statement made on 25 September 2016 with updates
08 Jun 2016
Registered office address changed from 8 the Drive Hove East Sussex BN3 3JT to Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 8 June 2016
31 May 2016
Total exemption small company accounts made up to 31 August 2015
18 Nov 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-11-18
05 Jun 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 84 more events
02 Nov 1988
Return made up to 30/09/88; full list of members
16 May 1988
Full accounts made up to 31 March 1987
16 Mar 1988
Return made up to 31/10/87; full list of members
25 Apr 1987
Full accounts made up to 31 March 1986
14 Nov 1986
Return made up to 31/10/86; full list of members