UKBizDB.co.uk

DEACONFIELD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Deaconfield Limited. The company was founded 30 years ago and was given the registration number 02898844. The firm's registered office is in CHESHIRE. You can find them at 12b Kennerleys Lane, Wilmslow, Cheshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DEACONFIELD LIMITED
Company Number:02898844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1994
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Deva Close, Hazel Grove, Stockport, England, SK7 6HH

Director16 June 2016Active
6 Elmwood Avenue, Newton, Chester, CH2 3RQ

Director01 September 2004Active
16 Bowerfield Avenue, Hazel Grove, Stockport, SK7 6HZ

Director01 September 2004Active
38, Seal Road, Bramhall, Stockport, England, SK7 2JR

Director01 March 2015Active
380 Chester Road, Woodford, Stockport, SK7 1QG

Secretary15 March 1994Active
45 Queens Road, Cheadle Hulme, Stockport, SK7 4HZ

Secretary01 September 2004Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary16 February 1994Active
18 Chatsworth Road, Hazel Grove, Stockport, SK7 6BT

Director15 March 1994Active
11 Bradman Close, Wallasey, CH45 4LG

Director01 September 2004Active
77 Queens Road, Cheadle Hulme, Stockport, SK7 4HZ

Director01 September 2004Active
28 Anglesey Drive, Poynton, Stockport, SK12 1BU

Director15 March 1994Active
123 Hazelwood Road, Hazel Grove, Stockport, SK7 4QL

Director15 March 1994Active
80 Sandown Road, Hazel Grove, Stockport, SK7 4RT

Director15 March 1994Active
45 Queens Road, Cheadle Hulme, Stockport, SK7 4HZ

Director01 September 2004Active
7 Boconnoc Road, St Austell, PL25 4UN

Director15 March 1994Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director16 February 1994Active

People with Significant Control

Mrs Denise Edge
Notified on:16 June 2016
Status:Active
Date of birth:January 1955
Nationality:British
Address:12b Kennerleys Lane, Cheshire, SK9 5EQ
Nature of control:
  • Significant influence or control
Mr Gordon Stanley Moss
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Address:12b Kennerleys Lane, Cheshire, SK9 5EQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type micro entity.

Download
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Accounts

Accounts with accounts type micro entity.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-04-19Accounts

Accounts with accounts type micro entity.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type micro entity.

Download
2020-02-20Officers

Change person director company with change date.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Accounts

Accounts with accounts type micro entity.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type micro entity.

Download
2018-03-19Accounts

Change account reference date company current extended.

Download
2018-02-23Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Accounts

Accounts with accounts type micro entity.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-06-16Officers

Appoint person director company with name date.

Download
2016-06-16Officers

Termination director company with name termination date.

Download
2016-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-01Accounts

Accounts with accounts type total exemption small.

Download
2015-03-05Officers

Appoint person director company with name date.

Download
2015-03-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.