DEELEY (SOUTH WEST) NO. 2 LIMITED

Register to unlock more data on OkredoRegister

DEELEY (SOUTH WEST) NO. 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06568302

Incorporation date

17/04/2008

Size

Small

Contacts

Registered address

Registered address

George House Herald Avenue, Coventry Business Park, Coventry CV5 6UBCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2008)
dot icon20/11/2025
Accounts for a small company made up to 2025-04-30
dot icon24/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon18/11/2024
Accounts for a small company made up to 2024-04-30
dot icon29/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon13/09/2024
Appointment of Mr Samuel John Chandler as a director on 2024-09-01
dot icon01/07/2024
Registration of charge 065683020004, created on 2024-06-27
dot icon01/07/2024
Registration of charge 065683020005, created on 2024-06-27
dot icon10/04/2024
Director's details changed for Mrs Eleanor Elizabeth Jude Tham on 2024-04-08
dot icon06/01/2024
Accounts for a small company made up to 2023-04-30
dot icon14/12/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon17/07/2023
Termination of appointment of Neil Martin as a secretary on 2023-06-25
dot icon17/07/2023
Termination of appointment of Neil Martin as a director on 2023-06-25
dot icon04/05/2023
Appointment of Mrs Eleanor Elizabeth Jude Tham as a director on 2023-05-03
dot icon15/12/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon15/12/2022
Termination of appointment of Andrew Calvert Cann as a secretary on 2022-12-15
dot icon15/12/2022
Termination of appointment of Andrew Calvert Cann as a director on 2022-12-15
dot icon15/12/2022
Appointment of Mr Neil Martin as a secretary on 2022-12-15
dot icon20/10/2022
Appointment of Mr Neil Martin as a director on 2022-09-26
dot icon12/10/2022
Accounts for a small company made up to 2022-04-30
dot icon02/01/2022
Accounts for a small company made up to 2021-04-30
dot icon20/12/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon11/02/2021
Accounts for a small company made up to 2020-04-30
dot icon27/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon28/10/2019
Accounts for a small company made up to 2019-04-30
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon23/10/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon25/09/2018
Accounts for a small company made up to 2018-04-30
dot icon19/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon18/08/2017
Accounts for a small company made up to 2017-04-30
dot icon31/05/2017
Confirmation statement made on 2017-04-17 with updates
dot icon05/10/2016
Full accounts made up to 2016-04-30
dot icon22/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2015-04-30
dot icon03/06/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon03/06/2015
Director's details changed for Mr Andrew Calvert Cann on 2014-12-18
dot icon03/06/2015
Secretary's details changed for Mr Andrew Calvert Cann on 2014-12-18
dot icon03/06/2015
Director's details changed for Mr Peter Anthony William Deeley on 2014-02-14
dot icon11/03/2015
Satisfaction of charge 2 in full
dot icon11/03/2015
Satisfaction of charge 065683020003 in full
dot icon16/01/2015
Full accounts made up to 2014-04-30
dot icon19/12/2014
Resolutions
dot icon03/06/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon05/02/2014
Full accounts made up to 2013-04-30
dot icon27/06/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon09/05/2013
Resolutions
dot icon25/04/2013
Annual return made up to 2012-04-17 with full list of shareholders
dot icon24/04/2013
Registration of charge 065683020003
dot icon06/02/2013
Compulsory strike-off action has been discontinued
dot icon05/02/2013
Full accounts made up to 2012-04-30
dot icon15/11/2012
Compulsory strike-off action has been suspended
dot icon21/08/2012
First Gazette notice for compulsory strike-off
dot icon16/05/2012
Resolutions
dot icon01/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon02/02/2012
Full accounts made up to 2011-04-30
dot icon03/06/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon01/02/2011
Full accounts made up to 2010-04-30
dot icon21/05/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon05/05/2010
Compulsory strike-off action has been discontinued
dot icon04/05/2010
Full accounts made up to 2009-04-30
dot icon20/04/2010
First Gazette notice for compulsory strike-off
dot icon01/05/2009
Return made up to 17/04/09; full list of members
dot icon13/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon17/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Neil
Director
26/09/2022 - 25/06/2023
38
Chandler, Samuel John
Director
01/09/2024 - Present
41
Deeley, Peter Anthony William
Director
17/04/2008 - Present
70
Cann, Andrew Calvert
Director
17/04/2008 - 15/12/2022
4
Tham, Eleanor Elizabeth Jude
Director
03/05/2023 - Present
16

Persons with Significant Control

0

No PSC data available.

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 DEELEY (SOUTH WEST) NO. 2 LIMITED

DEELEY (SOUTH WEST) NO. 2 LIMITED is an(a) Active company incorporated on 17/04/2008 with the registered office located at George House Herald Avenue, Coventry Business Park, Coventry CV5 6UB. 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 DEELEY (SOUTH WEST) NO. 2 LIMITED?

toggle

DEELEY (SOUTH WEST) NO. 2 LIMITED is currently Active. It was registered on 17/04/2008 .

Where is DEELEY (SOUTH WEST) NO. 2 LIMITED located?

toggle

DEELEY (SOUTH WEST) NO. 2 LIMITED is registered at George House Herald Avenue, Coventry Business Park, Coventry CV5 6UB.

What does DEELEY (SOUTH WEST) NO. 2 LIMITED do?

toggle

DEELEY (SOUTH WEST) NO. 2 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DEELEY (SOUTH WEST) NO. 2 LIMITED?

toggle

The latest filing was on 20/11/2025: Accounts for a small company made up to 2025-04-30.