UKBizDB.co.uk

DEEPDALE MANAGEMENT LIMITED

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

This company is commonly known as Deepdale Management Limited. The company was founded 25 years ago and was given the registration number 03718628. The firm's registered office is in ESSEX. You can find them at 416 Green Lane, Ilford, Essex, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DEEPDALE MANAGEMENT LIMITED
Company Number:03718628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:416 Green Lane, Ilford, Essex, IG3 9JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
416 Green Lane, Ilford, Essex, IG3 9JX

Director08 August 2005Active
416 Green Lane, Ilford, Essex, IG3 9JX

Director17 December 2020Active
416 Green Lane, Ilford, Essex, IG3 9JX

Secretary02 December 1999Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary24 February 1999Active
5 Lowfield Drive, Haxby, York, YO32 3QT

Director02 December 1999Active
18 Jaycroft Road, Burnham On Sea, TA8 1LE

Director21 March 2005Active
416 Green Lane, Green Lane, Ilford, England, IG3 9JX

Director03 March 2005Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director24 February 1999Active

People with Significant Control

Miss Jessica Eden Clitheroe
Notified on:17 December 2020
Status:Active
Date of birth:September 2001
Nationality:British
Address:416 Green Lane, Essex, IG3 9JX
Nature of control:
  • Significant influence or control
Ms Adele Katrine Shipley
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:416, Green Lane, Ilford, England, IG3 9JX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Alan Clitheroe
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Address:416 Green Lane, Essex, IG3 9JX
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type micro entity.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type micro entity.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2020-12-14Accounts

Accounts with accounts type micro entity.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts amended with accounts type total exemption full.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Persons with significant control

Cessation of a person with significant control.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2019-03-04Officers

Termination secretary company with name termination date.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Officers

Change person director company with change date.

Download
2017-11-03Officers

Change person director company with change date.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.