DEEPDALE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DEEPDALE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03718628

Incorporation date

24/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

416 Green Lane, Ilford, Essex IG3 9JXCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1999)
dot icon26/02/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon12/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/02/2025
Confirmation statement made on 2025-02-17 with updates
dot icon18/12/2024
Appointment of Mr Daniel James Clitheroe as a director on 2024-12-05
dot icon06/12/2024
Micro company accounts made up to 2024-03-31
dot icon06/03/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon24/05/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon20/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon26/10/2022
Micro company accounts made up to 2022-03-31
dot icon03/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon23/02/2022
Micro company accounts made up to 2021-03-31
dot icon10/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon10/03/2021
Notification of Jessica Eden Clitheroe as a person with significant control on 2020-12-17
dot icon10/03/2021
Appointment of Miss Jessica Eden Clitheroe as a director on 2020-12-17
dot icon14/12/2020
Micro company accounts made up to 2020-03-31
dot icon28/02/2020
Confirmation statement made on 2020-02-28 with updates
dot icon24/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon19/12/2019
Amended total exemption full accounts made up to 2019-03-31
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon04/03/2019
Cessation of Adele Katrine Shipley as a person with significant control on 2018-12-24
dot icon04/03/2019
Termination of appointment of Adele Katrine Shipley as a director on 2018-12-24
dot icon04/03/2019
Termination of appointment of Adele Katrine Shipley as a secretary on 2018-12-24
dot icon09/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon30/11/2017
Director's details changed for Ms Adele Katrine Shipley on 2017-11-17
dot icon03/11/2017
Director's details changed for Mr Alan James Clitheroe on 2017-10-21
dot icon09/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon12/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon13/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon13/03/2016
Director's details changed for Mr Alan James Clitheroe on 2015-02-26
dot icon13/03/2016
Director's details changed for Ms Adele Katrine Shipley on 2015-02-26
dot icon13/03/2016
Secretary's details changed for Ms Adele Katrine Shipley on 2015-02-26
dot icon03/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon05/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon19/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon14/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon19/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon04/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/04/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon23/04/2010
Director's details changed for Ms Adele Katrine Shipley on 2010-02-24
dot icon23/04/2010
Director's details changed for Mr Alan James Clitheroe on 2010-02-24
dot icon11/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon05/04/2009
Return made up to 24/02/09; full list of members
dot icon21/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/08/2008
Appointment terminated director james larkman
dot icon26/03/2008
Return made up to 24/02/08; full list of members
dot icon26/03/2008
Director and secretary's change of particulars / adele shipley / 29/08/2007
dot icon26/03/2008
Director's change of particulars / alan clitheroe / 29/08/2007
dot icon18/03/2008
Total exemption full accounts made up to 2007-03-31
dot icon19/04/2007
Return made up to 24/02/07; full list of members
dot icon02/04/2007
Total exemption full accounts made up to 2006-03-31
dot icon27/02/2006
Return made up to 24/02/06; full list of members
dot icon27/02/2006
Location of register of members
dot icon16/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon25/08/2005
New director appointed
dot icon09/06/2005
Return made up to 24/02/05; full list of members
dot icon04/04/2005
New director appointed
dot icon04/04/2005
Director resigned
dot icon31/03/2005
New director appointed
dot icon06/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon22/04/2004
Return made up to 24/02/04; full list of members
dot icon05/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon05/12/2003
Return made up to 24/02/03; full list of members
dot icon30/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon08/10/2002
Ad 01/09/02--------- £ si 100@1=100 £ ic 100/200
dot icon08/10/2002
Resolutions
dot icon21/05/2002
Return made up to 24/02/02; full list of members
dot icon04/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon29/01/2002
Registered office changed on 29/01/02 from: 40 winterfold wimbledon london SW19 6LE
dot icon03/07/2001
Particulars of mortgage/charge
dot icon11/05/2001
Return made up to 24/02/01; full list of members
dot icon28/12/2000
Registered office changed on 28/12/00 from: 11 firstway london SW20 0JD
dot icon21/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon08/03/2000
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon28/02/2000
Return made up to 24/02/00; full list of members
dot icon23/02/2000
Ad 15/02/00--------- £ si 98@1=98 £ ic 2/100
dot icon17/12/1999
Registered office changed on 17/12/99 from: 40 winterfold close london SW19 6LE
dot icon17/12/1999
New director appointed
dot icon17/12/1999
New secretary appointed
dot icon29/03/1999
Registered office changed on 29/03/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU
dot icon29/03/1999
Secretary resigned
dot icon29/03/1999
Director resigned
dot icon24/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/02/2027
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clitheroe, Alan James
Director
08/08/2005 - Present
5
Clitheroe, Jessica Eden
Director
17/12/2020 - Present
-
Clitheroe, Daniel James
Director
05/12/2024 - Present
-

Persons with Significant Control

3
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 DEEPDALE MANAGEMENT LIMITED

DEEPDALE MANAGEMENT LIMITED is an(a) Active company incorporated on 24/02/1999 with the registered office located at 416 Green Lane, Ilford, Essex IG3 9JX. 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 DEEPDALE MANAGEMENT LIMITED?

toggle

DEEPDALE MANAGEMENT LIMITED is currently Active. It was registered on 24/02/1999 .

Where is DEEPDALE MANAGEMENT LIMITED located?

toggle

DEEPDALE MANAGEMENT LIMITED is registered at 416 Green Lane, Ilford, Essex IG3 9JX.

What does DEEPDALE MANAGEMENT LIMITED do?

toggle

DEEPDALE MANAGEMENT LIMITED operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

What is the latest filing for DEEPDALE MANAGEMENT LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-17 with no updates.