11 DEANE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

11 DEANE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05994857

Incorporation date

10/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

11 Deane Road, Liverpool L7 0ESCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2006)
dot icon18/09/2025
Micro company accounts made up to 2025-03-31
dot icon02/07/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon24/02/2025
Micro company accounts made up to 2024-03-31
dot icon10/02/2025
Registered office address changed from Glide Property Management 3 Exchange Quay Suite One Salford M5 3ED England to 11 Deane Road Liverpool L7 0ES on 2025-02-10
dot icon10/02/2025
Termination of appointment of Henry Simpson-Lucas as a director on 2021-10-22
dot icon05/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon01/02/2024
Appointment of Mr Joshua Cooke as a director on 2024-01-23
dot icon01/02/2024
Appointment of Mr Paul Mahon as a director on 2024-01-23
dot icon23/01/2024
Registered office address changed from C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED United Kingdom to Glide Property Management 3 Exchange Quay Suite One Salford M5 3ED on 2024-01-23
dot icon23/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon22/09/2023
Appointment of Mr Simon Leech as a director on 2023-09-09
dot icon25/08/2023
Total exemption full accounts made up to 2022-03-31
dot icon07/06/2023
Compulsory strike-off action has been discontinued
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon13/07/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon08/06/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon23/12/2020
Termination of appointment of Iain Anthony Hoskins as a director on 2020-10-01
dot icon13/11/2020
Termination of appointment of Ian Hoskins as a secretary on 2020-10-30
dot icon23/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/07/2020
Termination of appointment of Paul Mahon as a director on 2020-07-09
dot icon15/07/2020
Termination of appointment of Janet Madden as a director on 2020-07-09
dot icon15/07/2020
Termination of appointment of Emer Friel as a director on 2020-07-09
dot icon30/06/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon30/06/2020
Appointment of Mr Henry Simpson-Lucas as a director on 2020-06-25
dot icon28/05/2020
Registered office address changed from C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT England to C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED on 2020-05-28
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/09/2019
Registered office address changed from C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN England to C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT on 2019-09-12
dot icon30/05/2019
Registered office address changed from C/ Rebloom Ltd Courthill House 60 Water Lane Wilmslow SK9 5AJ England to C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN on 2019-05-30
dot icon30/05/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon30/05/2019
Notification of a person with significant control statement
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/06/2018
Registered office address changed from PO Box SK9 5EQ Courthill House C/O Rebloom Ltd 60 Water Lane Wilmslow Cheshire SK9 5AJ United Kingdom to C/ Rebloom Ltd Courthill House 60 Water Lane Wilmslow SK9 5AJ on 2018-06-05
dot icon05/06/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon04/11/2017
Micro company accounts made up to 2017-03-31
dot icon11/09/2017
Registered office address changed from Accountant: Castleton's the Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ United Kingdom to PO Box SK9 5EQ Courthill House C/O Rebloom Ltd 60 Water Lane Wilmslow Cheshire SK9 5AJ on 2017-09-11
dot icon07/07/2017
Confirmation statement made on 2017-05-25 with no updates
dot icon28/12/2016
Micro company accounts made up to 2016-03-31
dot icon26/05/2016
Annual return made up to 2016-05-25 no member list
dot icon25/05/2016
Registered office address changed from 501a Prescot Road Liverpool Mereyside L13 3BU to Accountant: Castleton's the Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 2016-05-25
dot icon08/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/07/2015
Annual return made up to 2015-03-17
dot icon28/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon06/06/2014
Annual return made up to 2014-03-17
dot icon11/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon28/11/2013
Director's details changed for Miss Janet Madden on 2013-09-18
dot icon09/10/2013
Previous accounting period shortened from 2013-09-30 to 2013-03-31
dot icon11/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon04/06/2013
Annual return made up to 2013-03-17
dot icon24/04/2013
Director's details changed for Mr Iain Hoskins on 2013-03-21
dot icon12/04/2013
Previous accounting period shortened from 2012-11-30 to 2012-09-30
dot icon04/03/2013
Registered office address changed from 26 Hamilton Square Birkenhead Merseyside CH41 6AY on 2013-03-04
dot icon25/02/2013
Total exemption small company accounts made up to 2011-11-30
dot icon22/02/2013
Annual return made up to 2012-03-17
dot icon22/02/2013
Appointment of Ian Hoskins as a secretary
dot icon22/02/2013
Termination of appointment of Bernadette Davis as a secretary
dot icon22/02/2013
Termination of appointment of Susan Ward as a director
dot icon02/02/2013
Compulsory strike-off action has been discontinued
dot icon04/09/2012
Compulsory strike-off action has been suspended
dot icon17/07/2012
First Gazette notice for compulsory strike-off
dot icon25/10/2011
Total exemption small company accounts made up to 2010-11-30
dot icon24/03/2011
Annual return made up to 2011-03-17 no member list
dot icon14/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon27/07/2010
Total exemption full accounts made up to 2008-11-30
dot icon17/03/2010
Annual return made up to 2010-03-17 no member list
dot icon16/02/2010
Compulsory strike-off action has been discontinued
dot icon15/02/2010
Annual return made up to 2009-11-10 no member list
dot icon10/02/2010
Director's details changed for Robert Dillon on 2010-02-09
dot icon10/02/2010
Director's details changed for Paul Mahon on 2010-02-08
dot icon10/02/2010
Director's details changed for Susan Ward on 2010-02-08
dot icon10/02/2010
Director's details changed for Iain Hoskins on 2010-02-08
dot icon10/02/2010
Director's details changed for Janet Madden on 2010-02-08
dot icon05/01/2010
First Gazette notice for compulsory strike-off
dot icon07/07/2009
Director appointed paul mahon
dot icon04/07/2009
Director appointed robert dillon
dot icon18/06/2009
Director appointed iain hoskins
dot icon16/06/2009
Director appointed janet madden
dot icon16/06/2009
Director appointed emer friel
dot icon16/06/2009
Secretary appointed bernadette davis
dot icon27/05/2009
Registered office changed on 27/05/2009 from horton house exchange flags liverpool merseyside L2 3YL
dot icon27/05/2009
Appointment terminated secretary susan ward
dot icon27/05/2009
Appointment terminated director pamela welford
dot icon17/02/2009
Annual return made up to 10/11/08
dot icon02/11/2008
Total exemption small company accounts made up to 2007-11-30
dot icon27/05/2008
Registered office changed on 27/05/2008 from horton house exchange flags liverpool L2 3YL
dot icon28/11/2007
Annual return made up to 10/11/07
dot icon10/11/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooke, Joshua
Director
23/01/2024 - Present
-
Dillon, Robert
Director
01/11/2008 - Present
2
Welford, Pamela Margaret
Director
10/11/2006 - 01/11/2008
6
Leech, Simon
Director
09/09/2023 - Present
-
Simpson-Lucas, Henry
Director
25/06/2020 - 22/10/2021
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11 DEANE ROAD MANAGEMENT COMPANY LIMITED

11 DEANE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/11/2006 with the registered office located at 11 Deane Road, Liverpool L7 0ES. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 11 DEANE ROAD MANAGEMENT COMPANY LIMITED?

toggle

11 DEANE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/11/2006 .

Where is 11 DEANE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

11 DEANE ROAD MANAGEMENT COMPANY LIMITED is registered at 11 Deane Road, Liverpool L7 0ES.

What does 11 DEANE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

11 DEANE ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11 DEANE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/09/2025: Micro company accounts made up to 2025-03-31.