361 DEANSGATE LIMITED

Register to unlock more data on OkredoRegister

361 DEANSGATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04934827

Incorporation date

16/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O CASSERLEY PROPERTY MANAGEMENT, 10 James Nasmyth Way, Eccles, Manchester M30 0SFCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2003)
dot icon14/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon09/06/2025
Micro company accounts made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2025-01-12 with updates
dot icon25/11/2024
Appointment of Mr Robert James Hope as a director on 2024-11-19
dot icon25/11/2024
Termination of appointment of Rosanne Appleton as a director on 2024-11-19
dot icon08/07/2024
Micro company accounts made up to 2023-12-31
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with updates
dot icon16/06/2023
Micro company accounts made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon26/04/2022
Micro company accounts made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with updates
dot icon10/06/2021
Micro company accounts made up to 2020-12-31
dot icon14/01/2021
Confirmation statement made on 2021-01-12 with updates
dot icon11/06/2020
Micro company accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2020-01-12 with updates
dot icon11/11/2019
Appointment of Mr Yan Cheng as a director on 2019-11-04
dot icon22/05/2019
Micro company accounts made up to 2018-12-31
dot icon19/03/2019
Appointment of Casserly Property Management Ltd as a secretary on 2019-03-19
dot icon19/03/2019
Termination of appointment of Paul Anthony Casserly as a secretary on 2019-03-19
dot icon14/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon27/06/2018
Micro company accounts made up to 2017-12-31
dot icon31/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon18/05/2017
Micro company accounts made up to 2016-12-31
dot icon19/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/05/2015
Termination of appointment of Timothy Hague as a director on 2015-05-14
dot icon16/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon05/12/2014
Termination of appointment of Steven Norman Sumner as a director on 2014-12-03
dot icon05/12/2014
Termination of appointment of Lauren Alicia Moss as a director on 2014-12-03
dot icon03/12/2014
Appointment of Miss Rosanne Appleton as a director on 2014-12-02
dot icon27/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon10/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/01/2014
Appointment of Mr Paul Anthony Casserly as a secretary
dot icon02/01/2014
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2014-01-02
dot icon02/01/2014
Termination of appointment of Hertford Company Secretaries Limited as a secretary
dot icon05/02/2013
Appointment of Miss Lauren Alicia Moss as a director
dot icon01/02/2013
Appointment of Mr Steven Norman Sumner as a director
dot icon31/01/2013
Termination of appointment of Residential Management Group Limited as a director
dot icon31/01/2013
Termination of appointment of Justin Herbert as a director
dot icon31/01/2013
Appointment of Mrs Margaret Mary Hope as a director
dot icon31/01/2013
Appointment of Mr Timothy Hague as a director
dot icon18/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon16/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon31/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon11/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon18/10/2011
Director's details changed for Residential Management Group Limited on 2011-10-16
dot icon18/10/2011
Secretary's details changed for Hertford Company Secretaries Limited on 2011-10-16
dot icon20/06/2011
Director's details changed for Mr Justin William Herbert on 2011-06-18
dot icon12/06/2011
Director's details changed for Mr Justin William Herbert on 2011-06-12
dot icon27/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon01/10/2010
Appointment of Mr Justin Herbert as a director
dot icon06/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon30/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/03/2009
Return made up to 16/10/08; full list of members
dot icon01/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/06/2008
Director appointed residential management group LIMITED
dot icon12/06/2008
Appointment terminated director kenton whitaker
dot icon12/06/2008
Appointment terminated director denis maddock
dot icon12/06/2008
Secretary appointed hertford company secretaries LIMITED
dot icon12/06/2008
Registered office changed on 12/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW
dot icon11/06/2008
Appointment terminated secretary residential management group LIMITED
dot icon11/03/2008
Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008
dot icon17/01/2008
Return made up to 16/10/07; full list of members
dot icon17/01/2008
New secretary appointed
dot icon17/01/2008
Secretary resigned
dot icon11/01/2008
Registered office changed on 11/01/08 from: dunlop haywards roberts house manchester road altrincham cheshire WA14 4PL
dot icon19/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/11/2006
Return made up to 16/10/06; full list of members
dot icon01/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/10/2005
Return made up to 16/10/05; full list of members
dot icon12/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon15/07/2005
Ad 30/11/04-01/12/04 £ si 98@1=98 £ ic 2/100
dot icon11/04/2005
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon21/12/2004
Return made up to 16/10/04; full list of members
dot icon23/10/2003
Secretary resigned
dot icon16/10/2003
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
31/12/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
14.00
-
0.00
-
-
2022
3
14.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cheng, Yan
Director
04/11/2019 - Present
13
Hope, Margaret Mary
Director
29/01/2013 - Present
21
Appleton, Rosanne
Director
02/12/2014 - 19/11/2024
1
Hope, Robert James
Director
19/11/2024 - Present
-

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 361 DEANSGATE LIMITED

361 DEANSGATE LIMITED is an(a) Active company incorporated on 16/10/2003 with the registered office located at C/O CASSERLEY PROPERTY MANAGEMENT, 10 James Nasmyth Way, Eccles, Manchester M30 0SF. There are currently 3 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 361 DEANSGATE LIMITED?

toggle

361 DEANSGATE LIMITED is currently Active. It was registered on 16/10/2003 .

Where is 361 DEANSGATE LIMITED located?

toggle

361 DEANSGATE LIMITED is registered at C/O CASSERLEY PROPERTY MANAGEMENT, 10 James Nasmyth Way, Eccles, Manchester M30 0SF.

What does 361 DEANSGATE LIMITED do?

toggle

361 DEANSGATE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 361 DEANSGATE LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-12 with no updates.