Background WavePink WaveYellow Wave

DECKFLAT LIMITED (03346539)

DECKFLAT LIMITED (03346539) is an active UK company. incorporated on 7 April 1997. with registered office in Newhaven. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DECKFLAT LIMITED has been registered for 29 years. Current directors include HALVERSON, Steven, STEWART, Heather.

Company Number
03346539
Status
active
Type
ltd
Incorporated
7 April 1997
Age
29 years
Address
Unit 4, Newhaven, BN9 0LA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HALVERSON, Steven, STEWART, Heather
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DECKFLAT LIMITED

DECKFLAT LIMITED is an active company incorporated on 7 April 1997 with the registered office located in Newhaven. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DECKFLAT LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03346539

LTD Company

Age

29 Years

Incorporated 7 April 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 January 2024 - 30 June 2024(7 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

CASH BASES GROUP LIMITED
From: 22 April 1997To: 10 January 2005
CLINSTAR LIMITED
From: 7 April 1997To: 22 April 1997
Contact
Address

Unit 4 The Drove Newhaven, BN9 0LA,

Timeline

14 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Apr 97
Director Left
Sept 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Nov 25
Director Left
Nov 25
Capital Update
Feb 26
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

GRAY, Geoffrey Ian

Active
Unit 4, NewhavenBN9 0LA
Secretary
Appointed 27 Sept 2016

HALVERSON, Steven

Active
Unit 4, NewhavenBN9 0LA
Born November 1988
Director
Appointed 20 Aug 2020

STEWART, Heather

Active
Unit 4, NewhavenBN9 0LA
Born November 1971
Director
Appointed 16 Sept 2025

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 07 Apr 1997
Resigned 14 Apr 1997

HOBDAY, Peter Stanley

Resigned
Unit 4, NewhavenBN9 0LA
Secretary
Appointed 17 Sept 2004
Resigned 27 Sept 2016

TROTTER, Andrew James

Resigned
The Little Manor, PolegateBN26 6XB
Secretary
Appointed 14 Apr 1997
Resigned 17 Sept 2004

BUDGEN, John Dennis

Resigned
Ferryview 40a Thornton Avenue, SouthamptonSO31 9FJ
Born July 1939
Director
Appointed 01 Aug 1997
Resigned 16 Jun 2003

BURNETT, Hugh Thomas

Resigned
36 Wilbury Villas, HoveBN3 6GD
Born March 1940
Director
Appointed 14 Apr 1997
Resigned 17 Sept 2004

CARR, Andrew Gordon

Resigned
Unit 4, NewhavenBN9 0LA
Born August 1963
Director
Appointed 20 Jan 2017
Resigned 24 Feb 2024

CLIFFORD, Peter

Resigned
17b Guildown, GuildfordGU2 4ET
Born September 1939
Director
Appointed 28 Feb 2001
Resigned 17 Sept 2004

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 07 Apr 1997
Resigned 14 Apr 1997

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 07 Apr 1997
Resigned 14 Apr 1997

GRIFFITHS, Paul

Resigned
Unit 4, NewhavenBN9 0LA
Born June 1965
Director
Appointed 03 Jan 2025
Resigned 01 Oct 2025

HOBDAY, Peter Stanley

Resigned
Unit 4, NewhavenBN9 0LA
Born October 1954
Director
Appointed 17 Sept 2004
Resigned 27 Sept 2016

MCMURRAY, Andrew

Resigned
The Ridgeway, LondonNW11 8QL
Born March 1959
Director
Appointed 27 Jul 1998
Resigned 22 May 2001

MORLEY, Candida Elizabeth

Resigned
82 Abingdon Villas, LondonW8 6XB
Born April 1965
Director
Appointed 22 May 2001
Resigned 26 Feb 2003

OLSON, Mark

Resigned
Industrial Blvd Ne, Minnesota55421
Born June 1955
Director
Appointed 20 Jan 2017
Resigned 20 Aug 2020

OPPERMAN, Peter Adam Ernest

Resigned
Nether Doyley, AndoverSP11 0DW
Born February 1961
Director
Appointed 26 Feb 2003
Resigned 16 Jun 2003

POLZIN, Todd

Resigned
Industrial Blvd Ne, Minnesota55421
Born November 1967
Director
Appointed 20 Jan 2017
Resigned 03 Jan 2025

STONE, Philip James

Resigned
Unit 4, NewhavenBN9 0LA
Born September 1955
Director
Appointed 09 Jun 2003
Resigned 20 Jan 2017

VEALE, Stuart Michael

Resigned
Buckhold Farm, ReadingRG8 8QB
Born March 1959
Director
Appointed 30 May 1997
Resigned 27 Jul 1998

WEATHERLEY, Michael Richard

Resigned
86 Sussex Heights, BrightonBN1 2FQ
Born July 1957
Director
Appointed 14 Apr 1997
Resigned 21 Jun 2000

WESTCOTT, David John

Resigned
Hurst View, Hurst PierpointBN6 9EZ
Born May 1952
Director
Appointed 14 Apr 1997
Resigned 12 Sept 2003

Persons with significant control

1

The Drove, NewhavenBN9 0LA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

180

Change Account Reference Date Company Previous Extended
6 March 2026
AA01Change of Accounting Reference Date
Legacy
24 February 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 February 2026
SH19Statement of Capital
Legacy
24 February 2026
CAP-SSCAP-SS
Resolution
24 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
9 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
9 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 February 2021
AAAnnual Accounts
Legacy
15 February 2021
PARENT_ACCPARENT_ACC
Legacy
15 February 2021
AGREEMENT2AGREEMENT2
Legacy
15 February 2021
GUARANTEE2GUARANTEE2
Legacy
19 January 2021
PARENT_ACCPARENT_ACC
Legacy
19 January 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2017
AAAnnual Accounts
Legacy
26 October 2017
PARENT_ACCPARENT_ACC
Legacy
26 October 2017
GUARANTEE2GUARANTEE2
Legacy
26 October 2017
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Change Person Secretary Company With Change Date
1 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Full
10 April 2012
AAAnnual Accounts
Legacy
7 March 2012
MG02MG02
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Legacy
6 July 2011
MG02MG02
Legacy
11 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Accounts With Accounts Type Full
1 May 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Full
24 April 2008
AAAnnual Accounts
Legacy
9 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2007
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
403aParticulars of Charge Subject to s859A
Legacy
8 October 2004
403aParticulars of Charge Subject to s859A
Legacy
30 September 2004
155(6)b155(6)b
Legacy
30 September 2004
155(6)b155(6)b
Legacy
30 September 2004
155(6)a155(6)a
Resolution
30 September 2004
RESOLUTIONSResolutions
Resolution
30 September 2004
RESOLUTIONSResolutions
Resolution
30 September 2004
RESOLUTIONSResolutions
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
25 September 2004
403aParticulars of Charge Subject to s859A
Legacy
25 September 2004
403aParticulars of Charge Subject to s859A
Legacy
24 September 2004
395Particulars of Mortgage or Charge
Legacy
22 September 2004
395Particulars of Mortgage or Charge
Resolution
22 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 July 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
1 April 2004
169169
Legacy
19 February 2004
122122
Resolution
19 February 2004
RESOLUTIONSResolutions
Resolution
19 February 2004
RESOLUTIONSResolutions
Resolution
19 February 2004
RESOLUTIONSResolutions
Legacy
13 January 2004
169169
Resolution
8 December 2003
RESOLUTIONSResolutions
Resolution
8 December 2003
RESOLUTIONSResolutions
Resolution
8 December 2003
RESOLUTIONSResolutions
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
8 December 2003
288bResignation of Director or Secretary
Legacy
8 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 August 2003
AAAnnual Accounts
Legacy
15 August 2003
169169
Legacy
1 August 2003
122122
Memorandum Articles
1 August 2003
MEM/ARTSMEM/ARTS
Resolution
1 August 2003
RESOLUTIONSResolutions
Resolution
1 August 2003
RESOLUTIONSResolutions
Legacy
17 July 2003
88(2)R88(2)R
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288bResignation of Director or Secretary
Legacy
30 July 2002
169169
Resolution
30 July 2002
RESOLUTIONSResolutions
Resolution
30 July 2002
RESOLUTIONSResolutions
Resolution
30 July 2002
RESOLUTIONSResolutions
Resolution
30 July 2002
RESOLUTIONSResolutions
Resolution
30 July 2002
RESOLUTIONSResolutions
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 May 2002
AAAnnual Accounts
Accounts With Accounts Type Group
20 September 2001
AAAnnual Accounts
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
22 August 2000
AAAnnual Accounts
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
363sAnnual Return (shuttle)
Legacy
16 September 1999
287Change of Registered Office
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 May 1999
AAAnnual Accounts
Legacy
21 April 1999
395Particulars of Mortgage or Charge
Memorandum Articles
26 May 1998
MEM/ARTSMEM/ARTS
Resolution
26 May 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
15 May 1998
AAAnnual Accounts
Legacy
10 May 1998
363sAnnual Return (shuttle)
Resolution
28 April 1998
RESOLUTIONSResolutions
Legacy
20 April 1998
169169
Legacy
16 March 1998
395Particulars of Mortgage or Charge
Statement Of Affairs
29 January 1998
SASA
Legacy
29 January 1998
88(2)P88(2)P
Resolution
19 January 1998
RESOLUTIONSResolutions
Legacy
3 September 1997
288aAppointment of Director or Secretary
Resolution
7 August 1997
RESOLUTIONSResolutions
Resolution
7 August 1997
RESOLUTIONSResolutions
Resolution
7 August 1997
RESOLUTIONSResolutions
Resolution
7 August 1997
RESOLUTIONSResolutions
Legacy
7 August 1997
123Notice of Increase in Nominal Capital
Legacy
27 June 1997
288aAppointment of Director or Secretary
Legacy
22 June 1997
225Change of Accounting Reference Date
Legacy
22 June 1997
122122
Legacy
22 June 1997
88(2)R88(2)R
Resolution
12 June 1997
RESOLUTIONSResolutions
Resolution
12 June 1997
RESOLUTIONSResolutions
Resolution
12 June 1997
RESOLUTIONSResolutions
Resolution
12 June 1997
RESOLUTIONSResolutions
Legacy
10 June 1997
395Particulars of Mortgage or Charge
Legacy
10 June 1997
395Particulars of Mortgage or Charge
Legacy
30 May 1997
288aAppointment of Director or Secretary
Memorandum Articles
21 May 1997
MEM/ARTSMEM/ARTS
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
287Change of Registered Office
Resolution
19 May 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 April 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 April 1997
NEWINCIncorporation