Deanhall Real Estate Limited

General information

Name:

Deanhall Real Estate Ltd

Office Address:

Riverside House Kings Reach Business Park Yew Street SK4 2HD Stockport

Number: 00546305

Incorporation date: 1955-03-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is registered in Stockport registered with number: 00546305. The company was registered in the year 1955. The headquarters of this company is located at Riverside House Kings Reach Business Park Yew Street. The area code is SK4 2HD. Despite the fact, that lately it's been known as Deanhall Real Estate Limited, it previously was known under a different name. The firm was known as Commercial Finance (south Lancs) until 2002-03-13, when the name got changed to Commercial Finance Real Estate. The last transformation came on 2010-03-11. The company's declared SIC number is 68100 which means Buying and selling of own real estate. Fri, 31st Mar 2023 is the last time when the company accounts were reported.

The info we gathered about the following firm's members reveals a leadership of two directors: Yvonne H. and David H. who assumed their respective positions on 2012-11-01 and 1991-12-31. In order to find professional help with legal documentation, the firm has been utilizing the skillset of Yvonne H. as a secretary since 2005.

  • Previous company's names
  • Deanhall Real Estate Limited 2010-03-11
  • Commercial Finance Real Estate Limited 2002-03-13
  • Commercial Finance (south Lancs) Limited 1955-03-23

Financial data based on annual reports

Company staff

Yvonne H.

Role: Director

Appointed: 01 November 2012

Latest update: 15 January 2024

Yvonne H.

Role: Secretary

Appointed: 14 July 2005

Latest update: 15 January 2024

David H.

Role: Director

Appointed: 31 December 1991

Latest update: 15 January 2024

People with significant control

David H. is the individual with significant control over this firm and has over 1/2 to 3/4 of voting rights.

David H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 19th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19th December 2014
Annual Accounts 13 September 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 13 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 13th September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13th September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 29th, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

33 Church Road Gatley

Post code:

SK8 4NG

City / Town:

Cheadle

HQ address,
2014

Address:

33 Church Road Gatley

Post code:

SK8 4NG

City / Town:

Cheadle

Accountant/Auditor,
2014 - 2013

Name:

Chandley Robinson Limited

Address:

33 Church Road Gatley

Post code:

SK8 4NG

City / Town:

Cheadle

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
69
Company Age

Similar companies nearby

Closest companies