DEAUVILLE LIMITED

Register to unlock more data on OkredoRegister

DEAUVILLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04848067

Incorporation date

28/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Hub 11, Pepper House 1 Pepper Road, Hazel Grove, Stockport SK7 5DPCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2003)
dot icon12/08/2025
Registered office address changed from 111 Mount Pleasant Liverpool L3 5TF to Hub 11, Pepper House 1 Pepper Road Hazel Grove Stockport SK7 5DP on 2025-08-12
dot icon12/08/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon10/07/2025
Micro company accounts made up to 2025-03-31
dot icon15/10/2024
Micro company accounts made up to 2024-03-31
dot icon02/09/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon27/09/2023
Micro company accounts made up to 2023-03-31
dot icon07/09/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon01/11/2022
Micro company accounts made up to 2022-03-31
dot icon30/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon12/01/2022
Micro company accounts made up to 2021-03-31
dot icon20/08/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon24/09/2020
Micro company accounts made up to 2020-03-31
dot icon11/08/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon29/10/2019
Micro company accounts made up to 2019-03-31
dot icon29/07/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon14/08/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon11/08/2010
Director's details changed for John Hamilton on 2010-07-28
dot icon11/08/2010
Director's details changed for Paula Marie Hamilton on 2010-07-28
dot icon08/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/08/2009
Return made up to 28/07/09; full list of members
dot icon18/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/08/2008
Return made up to 28/07/08; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/09/2007
Return made up to 28/07/07; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/08/2006
Return made up to 28/07/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/08/2005
Return made up to 28/07/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/10/2004
Accounting reference date shortened from 31/12/04 to 31/03/04
dot icon25/08/2004
Return made up to 28/07/04; full list of members
dot icon03/09/2003
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon20/08/2003
New director appointed
dot icon20/08/2003
New secretary appointed;new director appointed
dot icon20/08/2003
Ad 08/08/03--------- £ si 99@1=99 £ ic 1/100
dot icon20/08/2003
Secretary resigned
dot icon20/08/2003
Director resigned
dot icon12/08/2003
Secretary resigned
dot icon12/08/2003
Director resigned
dot icon28/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/03/2025
dot iconNext confirmation date
28/07/2026
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)
2021
0
123.50K
-
0.00
-
-
2022
0
106.16K
-
0.00
-
-
2023
0
91.72K
-
0.00
-
-
2023
0
91.72K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

91.72K £Descended-13.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamilton, John
Director
11/08/2003 - Present
-
Hamilton, Paula Marie
Director
11/08/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEAUVILLE LIMITED

DEAUVILLE LIMITED is an(a) Active company incorporated on 28/07/2003 with the registered office located at Hub 11, Pepper House 1 Pepper Road, Hazel Grove, Stockport SK7 5DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DEAUVILLE LIMITED?

toggle

DEAUVILLE LIMITED is currently Active. It was registered on 28/07/2003 .

Where is DEAUVILLE LIMITED located?

toggle

DEAUVILLE LIMITED is registered at Hub 11, Pepper House 1 Pepper Road, Hazel Grove, Stockport SK7 5DP.

What does DEAUVILLE LIMITED do?

toggle

DEAUVILLE LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for DEAUVILLE LIMITED?

toggle

The latest filing was on 12/08/2025: Registered office address changed from 111 Mount Pleasant Liverpool L3 5TF to Hub 11, Pepper House 1 Pepper Road Hazel Grove Stockport SK7 5DP on 2025-08-12.