Background WavePink WaveYellow Wave

DEBORAH HOUSE MANAGEMENT LIMITED (05050892)

DEBORAH HOUSE MANAGEMENT LIMITED (05050892) is an active UK company. incorporated on 20 February 2004. with registered office in Honiton. The company operates in the Real Estate Activities sector, engaged in residents property management. DEBORAH HOUSE MANAGEMENT LIMITED has been registered for 22 years. Current directors include JIMENEZ MONROY, Jose Rodrigo.

Company Number
05050892
Status
active
Type
ltd
Incorporated
20 February 2004
Age
22 years
Address
49 Willow Walk, Honiton, EX14 2FY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JIMENEZ MONROY, Jose Rodrigo
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEBORAH HOUSE MANAGEMENT LIMITED

DEBORAH HOUSE MANAGEMENT LIMITED is an active company incorporated on 20 February 2004 with the registered office located in Honiton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DEBORAH HOUSE MANAGEMENT LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05050892

LTD Company

Age

22 Years

Incorporated 20 February 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 7m left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 March 2025 - 28 February 2026(13 months)
Type: Dormant

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

49 Willow Walk Honiton, EX14 2FY,

Previous Addresses

20 Queen Street Exeter EX4 3SN England
From: 11 October 2016To: 1 March 2023
Mazzard Cottage East Hill Ottery St Mary Devon EX11 1QH
From: 20 February 2004To: 11 October 2016
Timeline

6 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Jun 22
Director Left
Jun 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

JIMENEZ MONROY, Jose Rodrigo

Active
Willow Walk, HonitonEX14 2FY
Born September 1983
Director
Appointed 20 Jan 2022

LEIGH, John William Page

Resigned
1 Danby Terrace, ExmouthEX8 1QS
Secretary
Appointed 20 Feb 2004
Resigned 18 Jan 2008

MATCHETT, Jill

Resigned
Mazzard Cottage, Ottery St MaryEX11 1QH
Secretary
Appointed 28 Apr 2008
Resigned 23 Sept 2016

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 20 Feb 2004
Resigned 20 Feb 2004

WHITTON & LAING (SOUTH WEST) LLP

Resigned
Queen Street, ExeterEX4 3SN
Corporate secretary
Appointed 23 Sept 2016
Resigned 01 Mar 2023

BEATON, Melanie Jane

Resigned
Queen Street, ExeterEX4 3SN
Born May 1964
Director
Appointed 14 Aug 2020
Resigned 01 Jun 2022

LEIGH, John William Page

Resigned
1 Danby Terrace, ExmouthEX8 1QS
Born September 1962
Director
Appointed 20 Feb 2004
Resigned 18 Jan 2008

MATCHETT, Bryan Kenneth

Resigned
Queen Street, ExeterEX4 3SN
Born July 1944
Director
Appointed 28 Apr 2008
Resigned 14 Aug 2020

MATCHETT, Jill

Resigned
Queen Street, ExeterEX4 3SN
Born June 1945
Director
Appointed 28 Apr 2008
Resigned 14 Aug 2020

SLADE, Jeffrey Mark

Resigned
The Old Coachouse, ExeterEX5 2JG
Born July 1971
Director
Appointed 20 Feb 2004
Resigned 28 Apr 2008

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 Feb 2004
Resigned 20 Feb 2004
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Dormant
2 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 October 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 October 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 May 2009
AAAnnual Accounts
Legacy
26 February 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
26 February 2009
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
353353
Accounts With Accounts Type Total Exemption Full
5 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 June 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Legacy
5 June 2008
363aAnnual Return
Legacy
5 June 2008
363aAnnual Return
Restoration Order Of Court
5 June 2008
AC92AC92
Gazette Dissolved Compulsary
22 November 2005
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
9 August 2005
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Incorporation Company
20 February 2004
NEWINCIncorporation