DEANSGATE (T) HAIRDRESSING LIMITED

Register to unlock more data on OkredoRegister

DEANSGATE (T) HAIRDRESSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03620370

Incorporation date

18/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Berkeley House, Amery Street, Alton, Hampshire GU34 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1998)
dot icon23/12/2025
Total exemption full accounts made up to 2025-08-31
dot icon20/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon18/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon09/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon16/10/2023
Registered office address changed from Innovia House St. Marys Road Middlegreen Slough SL3 6DA England to Berkeley House Amery Street Alton Hampshire GU34 1HN on 2023-10-16
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon24/11/2022
Change of details for Mr Trevor William Sharpe as a person with significant control on 2022-11-24
dot icon24/11/2022
Director's details changed for Mr Trevor William Sharpe on 2022-11-24
dot icon02/11/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon03/12/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon03/12/2021
Change of details for Mr Trevor William Sharpe as a person with significant control on 2019-03-05
dot icon07/10/2021
Change of details for a person with significant control
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon23/12/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon18/03/2020
Confirmation statement made on 2019-10-17 with no updates
dot icon18/03/2020
Registered office address changed from 58-60 Stamford Street London SE1 9LX to Innovia House St. Marys Road Middlegreen Slough SL3 6DA on 2020-03-18
dot icon18/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon17/10/2019
Change of details for Mr Trevor William Sharpe as a person with significant control on 2019-03-05
dot icon09/04/2019
Resolutions
dot icon14/03/2019
Change of share class name or designation
dot icon07/03/2019
Resolutions
dot icon06/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon06/03/2019
Cessation of Mascolo Limited as a person with significant control on 2019-03-05
dot icon14/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon20/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon05/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon01/09/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon04/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon22/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/09/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon17/07/2015
Register inspection address has been changed from 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom to Innovia House, Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA
dot icon25/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon01/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/09/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon16/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon03/09/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon07/06/2012
Total exemption full accounts made up to 2011-08-31
dot icon26/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon20/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon29/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon28/02/2011
Termination of appointment of James Tomkins as a director
dot icon22/02/2011
Resolutions
dot icon22/02/2011
Statement of company's objects
dot icon06/09/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon02/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon12/01/2010
Register(s) moved to registered inspection location
dot icon29/10/2009
Register inspection address has been changed
dot icon14/10/2009
Termination of appointment of Rupert Berrow as a secretary
dot icon06/10/2009
Registered office address changed from Mascolo Ltd 19 Doughty Street London WC1N 2PL on 2009-10-06
dot icon03/09/2009
Return made up to 18/08/09; full list of members
dot icon25/08/2009
Appointment terminated director christian mascolo
dot icon25/08/2009
Appointment terminated director giuseppe mascolo
dot icon29/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon28/08/2008
Return made up to 18/08/08; full list of members
dot icon30/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon23/12/2007
Total exemption full accounts made up to 2006-08-31
dot icon13/09/2007
Return made up to 18/08/07; full list of members
dot icon03/01/2007
Return made up to 18/08/06; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon10/03/2006
Return made up to 18/08/05; full list of members
dot icon11/10/2005
Total exemption small company accounts made up to 2004-08-31
dot icon16/06/2005
Registered office changed on 16/06/05 from: c/o vhy hacker young st james building 79 oxford street manchester M1 6HT
dot icon23/08/2004
Return made up to 18/08/04; full list of members
dot icon05/07/2004
Accounts for a small company made up to 2003-08-31
dot icon17/03/2004
Registered office changed on 17/03/04 from: 88 deansgate manchester lancashire M3 2ER
dot icon19/08/2003
Return made up to 18/08/03; full list of members
dot icon09/07/2003
Director's particulars changed
dot icon04/07/2003
Full accounts made up to 2002-08-31
dot icon21/05/2003
Secretary resigned
dot icon03/10/2002
Full accounts made up to 2001-08-31
dot icon10/05/2002
Nc inc already adjusted 29/04/02
dot icon10/05/2002
Resolutions
dot icon10/05/2002
Resolutions
dot icon10/05/2002
Resolutions
dot icon10/05/2002
Resolutions
dot icon10/05/2002
Director resigned
dot icon10/05/2002
New director appointed
dot icon10/12/2001
Full accounts made up to 2000-08-31
dot icon10/08/2001
Return made up to 18/08/01; full list of members
dot icon13/11/2000
Full accounts made up to 1999-08-31
dot icon24/07/2000
Registered office changed on 24/07/00 from: 19 doughty street london WC1N 2PL
dot icon12/05/2000
Registered office changed on 12/05/00 from: st james building 65/89 oxford street manchester lancashire M1 6HT
dot icon29/10/1999
Return made up to 18/08/99; full list of members
dot icon19/10/1999
Secretary's particulars changed
dot icon19/10/1999
New secretary appointed
dot icon29/07/1999
Registered office changed on 29/07/99 from: 8 baker street london W1M 1DA
dot icon23/06/1999
Registered office changed on 23/06/99 from: c/o cliffords inn fetter lane london EC4A 1AS
dot icon20/06/1999
Resolutions
dot icon20/06/1999
Resolutions
dot icon20/06/1999
Resolutions
dot icon20/06/1999
Ad 08/02/99--------- £ si 998@1=998 £ ic 2/1000
dot icon17/12/1998
Particulars of mortgage/charge
dot icon10/12/1998
Resolutions
dot icon03/12/1998
New director appointed
dot icon03/12/1998
New director appointed
dot icon06/11/1998
Particulars of mortgage/charge
dot icon31/10/1998
Particulars of mortgage/charge
dot icon28/09/1998
Director resigned
dot icon28/09/1998
Secretary resigned
dot icon28/09/1998
New secretary appointed
dot icon28/09/1998
New secretary appointed
dot icon28/09/1998
New director appointed
dot icon28/09/1998
New director appointed
dot icon18/08/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-17 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
128.91K
-
0.00
60.33K
-
2022
17
111.95K
-
0.00
43.40K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharpe, Trevor William
Director
18/08/1998 - Present
6

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About DEANSGATE (T) HAIRDRESSING LIMITED

DEANSGATE (T) HAIRDRESSING LIMITED is an(a) Active company incorporated on 18/08/1998 with the registered office located at Berkeley House, Amery Street, Alton, Hampshire GU34 1HN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEANSGATE (T) HAIRDRESSING LIMITED?

toggle

DEANSGATE (T) HAIRDRESSING LIMITED is currently Active. It was registered on 18/08/1998 .

Where is DEANSGATE (T) HAIRDRESSING LIMITED located?

toggle

DEANSGATE (T) HAIRDRESSING LIMITED is registered at Berkeley House, Amery Street, Alton, Hampshire GU34 1HN.

What does DEANSGATE (T) HAIRDRESSING LIMITED do?

toggle

DEANSGATE (T) HAIRDRESSING LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for DEANSGATE (T) HAIRDRESSING LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-08-31.