DEEDLINK PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DEEDLINK PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02102308

Incorporation date

23/02/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1987)
dot icon09/03/2026
Director's details changed for Mr Christopher Barry Thompson on 2026-03-01
dot icon09/03/2026
Registered office address changed from 384a Deansgate Manchester Greater Manchester M3 4LA England to Unit 7 5 Blantyre Street Manchester Greater Manchester M15 4JJ on 2026-03-09
dot icon09/03/2026
Secretary's details changed for Stevenson Whyte on 2026-03-01
dot icon21/01/2026
Micro company accounts made up to 2025-05-31
dot icon20/01/2026
Confirmation statement made on 2025-12-10 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon24/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon15/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon13/12/2023
Secretary's details changed for Stevenson Whyte on 2023-12-01
dot icon16/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon13/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon21/11/2022
Registered office address changed from 168 Northenden Road Sale M33 3HE England to 384a Deansgate Manchester Greater Manchester M3 4LA on 2022-11-21
dot icon15/09/2022
Total exemption full accounts made up to 2022-05-31
dot icon01/03/2022
Termination of appointment of Alec Thomas Moores as a director on 2022-01-31
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon10/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon10/02/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon14/07/2020
Director's details changed for Mr Christopher Barry Thompson on 2020-07-14
dot icon14/07/2020
Director's details changed for Mr Alec Thomas Moores on 2020-07-14
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon13/11/2019
Termination of appointment of Graymarsh Property Services as a secretary on 2019-11-13
dot icon13/11/2019
Appointment of Stevenson Whyte as a secretary on 2019-11-13
dot icon08/11/2019
Registered office address changed from C/O Graymarsh Property Services, the Courtyard Graymarsh Property Services the Courtyard, Earl Road Cheadle Hulme Cheshire SK8 6GN England to 168 Northenden Road Sale M33 3HE on 2019-11-08
dot icon09/05/2019
Appointment of Graymarsh Property Services as a secretary on 2019-05-01
dot icon09/05/2019
Registered office address changed from Flat 15, St James Court Stanley Road Cheadle Hulme Cheadle Cheshire SK8 6QN to C/O Graymarsh Property Services, the Courtyard Graymarsh Property Services the Courtyard, Earl Road Cheadle Hulme Cheshire SK8 6GN on 2019-05-09
dot icon04/04/2019
Termination of appointment of Stephen Anthony Rhodes as a director on 2019-04-04
dot icon27/03/2019
Termination of appointment of Renzo Giovannini as a director on 2019-03-20
dot icon27/03/2019
Appointment of Mr Christopher Barry Thompson as a director on 2019-03-20
dot icon27/03/2019
Appointment of Mr Alec Thomas Moores as a director on 2019-03-20
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon19/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon18/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon14/08/2017
Termination of appointment of Kevin Brown as a secretary on 2017-08-02
dot icon18/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon29/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon08/01/2016
Annual return made up to 2015-12-13 no member list
dot icon06/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon01/06/2015
Registered office address changed from Flat 1 st James Court Stanley Road Cheadle Hulme Cheshire SK8 6QN to Flat 15, St James Court Stanley Road Cheadle Hulme Cheadle Cheshire SK8 6QN on 2015-06-01
dot icon09/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon16/12/2014
Annual return made up to 2014-12-13 no member list
dot icon05/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/12/2013
Annual return made up to 2013-12-13 no member list
dot icon13/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon17/01/2013
Termination of appointment of Lee Morris as a director
dot icon21/12/2012
Annual return made up to 2012-12-13 no member list
dot icon05/01/2012
Annual return made up to 2011-12-13 no member list
dot icon11/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon17/12/2010
Annual return made up to 2010-12-13 no member list
dot icon05/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon22/12/2009
Annual return made up to 2009-12-13 no member list
dot icon22/12/2009
Director's details changed for Stephen Anthony Rhodes on 2009-12-13
dot icon22/12/2009
Director's details changed for Lee Morris on 2009-12-13
dot icon22/12/2009
Director's details changed for Renzo Giovannini on 2009-12-13
dot icon24/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon20/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon23/12/2008
Annual return made up to 13/12/08
dot icon04/01/2008
Annual return made up to 13/12/07
dot icon04/01/2008
Director's particulars changed
dot icon04/01/2008
Director's particulars changed
dot icon15/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon11/01/2007
Annual return made up to 13/12/06
dot icon24/11/2006
Registered office changed on 24/11/06 from: 16 wilcott road gatley cheadle cheshire SK8 4DX
dot icon27/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon16/03/2006
Secretary resigned;director resigned
dot icon16/03/2006
Secretary resigned
dot icon16/03/2006
New secretary appointed
dot icon16/03/2006
New director appointed
dot icon28/12/2005
Annual return made up to 13/12/05
dot icon21/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon09/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon17/12/2004
Annual return made up to 13/12/04
dot icon22/12/2003
Annual return made up to 13/12/03
dot icon22/12/2003
New secretary appointed
dot icon30/07/2003
Total exemption small company accounts made up to 2003-05-31
dot icon02/01/2003
Annual return made up to 13/12/02
dot icon26/06/2002
Total exemption small company accounts made up to 2002-05-31
dot icon26/04/2002
Director resigned
dot icon16/04/2002
New director appointed
dot icon07/01/2002
Annual return made up to 13/12/01
dot icon18/06/2001
Accounts for a small company made up to 2001-05-31
dot icon22/12/2000
Annual return made up to 13/12/00
dot icon10/07/2000
Accounts for a small company made up to 2000-05-31
dot icon05/01/2000
Annual return made up to 13/12/99
dot icon06/07/1999
Accounts for a small company made up to 1999-05-31
dot icon07/12/1998
Annual return made up to 13/12/98
dot icon28/07/1998
Director resigned
dot icon27/07/1998
Accounts for a small company made up to 1998-05-31
dot icon08/12/1997
New director appointed
dot icon08/12/1997
Annual return made up to 13/12/97
dot icon22/08/1997
Accounts for a small company made up to 1997-05-31
dot icon07/01/1997
Annual return made up to 13/12/96
dot icon24/07/1996
Accounts for a small company made up to 1996-05-31
dot icon07/12/1995
New director appointed
dot icon07/12/1995
Director resigned
dot icon01/12/1995
Annual return made up to 13/12/95
dot icon06/10/1995
Accounts for a small company made up to 1995-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Annual return made up to 13/12/94
dot icon21/10/1994
Accounts for a small company made up to 1994-05-31
dot icon12/03/1994
Annual return made up to 31/12/93
dot icon29/07/1993
Accounts for a small company made up to 1993-05-31
dot icon15/01/1993
Director resigned;new director appointed
dot icon15/01/1993
Annual return made up to 31/12/92
dot icon15/10/1992
Accounts for a small company made up to 1992-05-31
dot icon02/02/1992
New secretary appointed;director resigned
dot icon02/02/1992
Annual return made up to 31/12/91
dot icon29/01/1992
Accounts for a small company made up to 1991-08-15
dot icon21/01/1992
New director appointed
dot icon21/01/1992
New director appointed
dot icon21/01/1992
Accounting reference date shortened from 15/08 to 31/05
dot icon07/05/1991
Full accounts made up to 1990-08-15
dot icon11/04/1991
Annual return made up to 31/12/90
dot icon29/03/1990
Accounting reference date shortened from 31/03 to 15/08
dot icon13/02/1990
Full accounts made up to 1989-08-15
dot icon13/02/1990
Annual return made up to 31/12/89
dot icon20/10/1989
Director resigned
dot icon22/08/1989
Secretary resigned
dot icon22/08/1989
Registered office changed on 22/08/89 from: corner croft fulshaw park south wilmslow cheshire SK9 1QQ
dot icon12/12/1988
Annual return made up to 20/08/88
dot icon19/01/1988
Registered office changed on 19/01/88 from: 15 pembroke road bristol BS99 7DX
dot icon19/01/1988
Director resigned;new director appointed
dot icon19/01/1988
Secretary resigned;new secretary appointed
dot icon23/02/1987
Incorporation
dot icon23/02/1987
Certificate of 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
31/05/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
39.18K
-
0.00
33.24K
-
2022
0
39.51K
-
0.00
31.66K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STEVENSON WHYTE
Corporate Secretary
13/11/2019 - Present
158
GRAYMARSH PROPERTY SERVICES LIMITED
Corporate Secretary
01/05/2019 - 13/11/2019
1
Morris, Lee
Director
01/02/2006 - 01/01/2013
2
Moores, Alec Thomas
Director
20/03/2019 - 31/01/2022
2
Thompson, Christopher Barry
Director
20/03/2019 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DEEDLINK PROPERTY MANAGEMENT LIMITED

DEEDLINK PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 23/02/1987 with the registered office located at Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJ. There are currently 2 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 DEEDLINK PROPERTY MANAGEMENT LIMITED?

toggle

DEEDLINK PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 23/02/1987 .

Where is DEEDLINK PROPERTY MANAGEMENT LIMITED located?

toggle

DEEDLINK PROPERTY MANAGEMENT LIMITED is registered at Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJ.

What does DEEDLINK PROPERTY MANAGEMENT LIMITED do?

toggle

DEEDLINK PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DEEDLINK PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 09/03/2026: Director's details changed for Mr Christopher Barry Thompson on 2026-03-01.