UKBizDB.co.uk

DEEDLINK PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Deedlink Property Management Limited. The company was founded 37 years ago and was given the registration number 02102308. The firm's registered office is in SALE. You can find them at 168 Northenden Road, , Sale, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:DEEDLINK PROPERTY MANAGEMENT LIMITED
Company Number:02102308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1987
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:168 Northenden Road, Sale, England, M33 3HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
384a, Deansgate, Manchester, England, M3 4LA

Corporate Secretary13 November 2019Active
384a, Deansgate, Manchester, England, M3 4LA

Director20 March 2019Active
Flat 1 St James Court, Cheadle Hulme, SK8 6QN

Secretary01 February 2006Active
Flat 1 St James Court, Cheadle Hulme, SK8 6QN

Secretary03 December 1991Active
16 Wilcott Road, Gatley, Cheadle, SK8 4DX

Secretary14 November 2003Active
Graymarsh Property Services, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN

Corporate Secretary01 May 2019Active
Flat 1 St James Court, Cheadle Hulme, SK8 6QN

Director-Active
7 St James Court, Cheadle Hulme, Cheadle, SK8 6QN

Director28 November 1992Active
16 Wilcott Road, Gatley, Cheadle, SK8 4DX

Director02 April 2002Active
15 St James Court, Cheadle Hulme, Cheadle, SK8 6QN

Director06 January 1992Active
168, Northenden Road, Sale, England, M33 3HE

Director20 March 2019Active
Porlock, 35 Chester Road, Woodford, Stockport, SK7 5NU

Director01 February 2006Active
Flat 15 St James Court, Stanley Road Cheadle Hulme, Cheadle, SK8 6QN

Director01 December 1995Active
2 St James Court, Stanley Road, Cheadle Hulme, SK8 6QN

Director19 November 1997Active
12 St James Court, Cheadle Hulme, Cheadle, SK8 6QN

Director05 January 1992Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Officers

Change corporate secretary company with change date.

Download
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Address

Change registered office address company with date old address new address.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Officers

Change person director company with change date.

Download
2020-07-14Officers

Change person director company with change date.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Officers

Termination secretary company with name termination date.

Download
2019-11-13Officers

Appoint corporate secretary company with name date.

Download
2019-11-08Address

Change registered office address company with date old address new address.

Download
2019-05-09Officers

Appoint corporate secretary company with name date.

Download
2019-05-09Address

Change registered office address company with date old address new address.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2019-03-27Officers

Appoint person director company with name date.

Download
2019-03-27Officers

Appoint person director company with name date.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.