Background WavePink WaveYellow Wave

DEERBROOK LIMITED (03773855)

DEERBROOK LIMITED (03773855) is an active UK company. incorporated on 19 May 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DEERBROOK LIMITED has been registered for 26 years. Current directors include COTTON, Richard James.

Company Number
03773855
Status
active
Type
ltd
Incorporated
19 May 1999
Age
26 years
Address
7th Floor, Portman House, London, W1H 6DU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COTTON, Richard James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEERBROOK LIMITED

DEERBROOK LIMITED is an active company incorporated on 19 May 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DEERBROOK LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03773855

LTD Company

Age

26 Years

Incorporated 19 May 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

GLOBAL HOLDINGS MANAGEMENT (UK) LTD
From: 21 March 2016To: 5 September 2016
CARLYLE PROPERTIES LIMITED
From: 13 July 1999To: 21 March 2016
LIGHTMANOR LIMITED
From: 19 May 1999To: 13 July 1999
Contact
Address

7th Floor, Portman House 2 Portman Street London, W1H 6DU,

Previous Addresses

20 North Audley Street London W1K 6WE
From: 16 November 2009To: 5 September 2016
18 Upper Brook Street London W1K 7PU
From: 19 May 1999To: 16 November 2009
Timeline

8 key events • 1999 - 2018

Funding Officers Ownership
Company Founded
May 99
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Dec 16
Director Left
Aug 18
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GASKELL, John Ronald

Active
2 Portman Street, LondonW1H 6DU
Secretary
Appointed 31 May 2011

COTTON, Richard James

Active
2 Portman Street, LondonW1H 6DU
Born March 1971
Director
Appointed 21 Dec 2016

LAWRENSON, David Peter

Resigned
13 Bluepoint Court 203 Station Road, HarrowHA1 2TS
Secretary
Appointed 27 May 1999
Resigned 31 May 2011

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 19 May 1999
Resigned 27 May 1999

ECONOMOU, George

Resigned
29h Randolph Crescent, LondonW9 1DP
Born January 1959
Director
Appointed 27 May 1999
Resigned 16 Oct 2000

EDWARDS, Steven Thomas

Resigned
6 Culross Street, LondonW1K 3HN
Born June 1962
Director
Appointed 04 Jun 2001
Resigned 08 Sept 2003

JASKEL, Martin Stephen

Resigned
Flat 53 2 Mansfield Street, LondonW1G 9NF
Born June 1946
Director
Appointed 16 Oct 2000
Resigned 27 Apr 2001

PAGE, John Gordon

Resigned
North Audley Street, LondonW1K 6WE
Born January 1964
Director
Appointed 25 Aug 2011
Resigned 25 Aug 2011

ROSE, William Marcus Henderson

Resigned
11 Patten Road, LondonSW18 3RH
Born January 1957
Director
Appointed 08 Sept 2003
Resigned 25 Aug 2011

ROSE, William Marcus Henderson

Resigned
11 Patten Road, LondonSW18 3RH
Born January 1957
Director
Appointed 27 Apr 2001
Resigned 04 Jun 2001

SHERLING, Murray Trevor

Resigned
2 Portman Street, LondonW1H 6DU
Born September 1951
Director
Appointed 25 Aug 2011
Resigned 31 Aug 2018

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 19 May 1999
Resigned 27 May 1999

Persons with significant control

1

2 Portman Street, LondonW1H 6DU

Nature of Control

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

Filing History

84

Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 September 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 September 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Certificate Change Of Name Company
21 March 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Termination Secretary Company With Name
6 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 June 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2007
AAAnnual Accounts
Legacy
11 July 2007
288cChange of Particulars
Legacy
14 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2006
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 July 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 2003
AAAnnual Accounts
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 August 2002
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 2001
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
5 June 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 November 2000
AAAnnual Accounts
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
20 March 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
12 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 July 1999
287Change of Registered Office
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Incorporation Company
19 May 1999
NEWINCIncorporation