DEEPDENE (FILEY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DEEPDENE (FILEY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03757950

Incorporation date

22/04/1999

Size

Micro Entity

Contacts

Registered address

Registered address

25 Belle Vue Street, Filey, North Yorkshire YO14 9HUCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1999)
dot icon30/04/2026
Confirmation statement made on 2026-04-22 with updates
dot icon14/04/2026
Director's details changed for Mr Gordon Ramsay on 2026-04-14
dot icon28/08/2025
Statement of capital following an allotment of shares on 2025-08-27
dot icon05/08/2025
Micro company accounts made up to 2025-03-31
dot icon28/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon29/10/2024
Micro company accounts made up to 2024-03-31
dot icon08/05/2024
Appointment of Mr Peter Leslie Hobson as a director on 2024-05-01
dot icon02/05/2024
Confirmation statement made on 2024-04-22 with updates
dot icon02/05/2024
Register inspection address has been changed from 6 Arundel Place Scarborough North Yorkshire YO11 1TX England to 25 Belle Vue Street Filey North Yorkshire YO14 9HU
dot icon29/04/2024
Director's details changed for Mrs Elizabeth Mary Turner on 2024-04-25
dot icon25/04/2024
Director's details changed for Mr Gordon Ramsey on 2024-04-25
dot icon25/04/2024
Director's details changed for Mrs Elizabeth Mary Turner on 2024-04-25
dot icon08/03/2024
Termination of appointment of Robert Goring as a director on 2024-03-08
dot icon17/01/2024
Appointment of Dr Robert Kenneth Jonathan Forber as a director on 2024-01-15
dot icon08/12/2023
Appointment of Mr Mark Alexander Telleck as a director on 2023-12-08
dot icon31/10/2023
Termination of appointment of Nigel Douglas Atkins as a director on 2023-10-21
dot icon31/10/2023
Termination of appointment of Nicholas Charles Conyers as a director on 2023-10-21
dot icon25/07/2023
Micro company accounts made up to 2023-03-31
dot icon27/04/2023
Confirmation statement made on 2023-04-22 with updates
dot icon09/06/2022
Micro company accounts made up to 2022-03-31
dot icon05/05/2022
Confirmation statement made on 2022-04-22 with updates
dot icon05/05/2022
Director's details changed for Nicholas Charles Conyers on 2020-07-01
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/04/2021
Appointment of Mr Gordon Ramsey as a director on 2021-04-12
dot icon29/04/2021
Confirmation statement made on 2021-04-22 with updates
dot icon03/11/2020
Termination of appointment of Robert John Hustwit as a director on 2020-10-17
dot icon03/11/2020
Appointment of Mr Nigel Douglas Atkins as a director on 2020-10-17
dot icon03/11/2020
Termination of appointment of Michael John Bowskill as a director on 2020-06-08
dot icon06/08/2020
Micro company accounts made up to 2020-03-31
dot icon29/04/2020
Confirmation statement made on 2020-04-22 with updates
dot icon12/11/2019
Micro company accounts made up to 2019-03-31
dot icon06/06/2019
Appointment of Mrs Elizabeth Mary Turner as a director on 2019-06-03
dot icon02/05/2019
Confirmation statement made on 2019-04-22 with updates
dot icon24/10/2018
Micro company accounts made up to 2018-03-31
dot icon23/04/2018
Confirmation statement made on 2018-04-22 with updates
dot icon17/10/2017
Micro company accounts made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-04-22 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon08/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon06/05/2015
Termination of appointment of Brian Geoffrey Broadbent as a director on 2014-02-08
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/04/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon23/04/2010
Appointment of Robert Goring as a director
dot icon23/04/2010
Register(s) moved to registered inspection location
dot icon23/04/2010
Director's details changed for Nicholas Charles Conyers on 2010-01-01
dot icon23/04/2010
Director's details changed for Robert John Hustwit on 2010-01-01
dot icon23/04/2010
Director's details changed for Michael John Bowskill on 2010-01-01
dot icon23/04/2010
Director's details changed for Brian Geoffrey Broadbent on 2010-01-01
dot icon23/04/2010
Register inspection address has been changed
dot icon18/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/04/2009
Return made up to 22/04/09; full list of members
dot icon12/01/2009
Appointment terminated secretary nicholas conyers
dot icon12/01/2009
Registered office changed on 12/01/2009 from 6 arundel place scarborough north yorkshire YO11 1TX
dot icon12/01/2009
Appointment terminated director elaine curtis
dot icon12/01/2009
Director appointed brian geoffrey broadbent
dot icon11/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/05/2008
Return made up to 22/04/08; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/06/2007
Return made up to 22/04/07; full list of members
dot icon02/04/2007
New secretary appointed
dot icon02/04/2007
Secretary resigned;director resigned
dot icon20/09/2006
New secretary appointed
dot icon19/09/2006
Director resigned
dot icon19/09/2006
Secretary resigned
dot icon11/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/06/2006
Return made up to 22/04/06; full list of members
dot icon29/11/2005
New director appointed
dot icon15/09/2005
Director resigned
dot icon22/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/05/2005
Return made up to 22/04/05; full list of members
dot icon31/03/2005
Director resigned
dot icon31/03/2005
New secretary appointed
dot icon31/03/2005
New director appointed
dot icon31/03/2005
Secretary resigned
dot icon31/03/2005
Director resigned
dot icon16/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/06/2004
Return made up to 22/04/04; full list of members
dot icon04/03/2004
Director resigned
dot icon29/01/2004
Director resigned
dot icon29/01/2004
Director resigned
dot icon29/01/2004
Return made up to 22/04/03; full list of members
dot icon29/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon03/12/2003
Registered office changed on 03/12/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon18/03/2003
New director appointed
dot icon18/03/2003
New director appointed
dot icon31/01/2003
Full accounts made up to 2002-03-31
dot icon07/06/2002
Return made up to 22/04/02; full list of members
dot icon26/04/2002
New director appointed
dot icon22/04/2002
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon20/02/2002
Full accounts made up to 2001-04-30
dot icon24/09/2001
New director appointed
dot icon11/07/2001
Registered office changed on 11/07/01 from: cpm 1-3 evron place hertford hertfordshire SG14 1PA
dot icon25/05/2001
Return made up to 22/04/01; full list of members
dot icon21/02/2001
Full accounts made up to 2000-04-30
dot icon16/01/2001
Director resigned
dot icon16/01/2001
Director resigned
dot icon16/01/2001
Secretary resigned
dot icon21/12/2000
New secretary appointed
dot icon03/10/2000
New director appointed
dot icon26/09/2000
New director appointed
dot icon22/09/2000
New director appointed
dot icon18/09/2000
New director appointed
dot icon18/09/2000
New director appointed
dot icon18/09/2000
New director appointed
dot icon18/09/2000
New director appointed
dot icon11/05/2000
Return made up to 22/04/00; full list of members
dot icon22/12/1999
Registered office changed on 22/12/99 from: persimmon house fulford road york north yorkshire YO19 4FE
dot icon28/04/1999
Secretary resigned
dot icon22/04/1999
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
22/04/2026
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
40.00
-
0.00
-
-
2022
0
40.00
-
0.00
-
-
2023
0
40.00
-
0.00
-
-
2023
0
40.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

40.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ramsay, Gordon
Director
12/04/2021 - Present
-
Hobson, Peter Leslie
Director
01/05/2024 - Present
2
Atkins, Nigel Douglas
Director
17/10/2020 - 21/10/2023
14
Turner, Elizabeth Mary
Director
03/06/2019 - Present
3
Conyers, Nicholas Charles
Director
31/10/2005 - 21/10/2023
1

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+
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 DEEPDENE (FILEY) MANAGEMENT COMPANY LIMITED

DEEPDENE (FILEY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/04/1999 with the registered office located at 25 Belle Vue Street, Filey, North Yorkshire YO14 9HU. There are currently 5 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 DEEPDENE (FILEY) MANAGEMENT COMPANY LIMITED?

toggle

DEEPDENE (FILEY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/04/1999 .

Where is DEEPDENE (FILEY) MANAGEMENT COMPANY LIMITED located?

toggle

DEEPDENE (FILEY) MANAGEMENT COMPANY LIMITED is registered at 25 Belle Vue Street, Filey, North Yorkshire YO14 9HU.

What does DEEPDENE (FILEY) MANAGEMENT COMPANY LIMITED do?

toggle

DEEPDENE (FILEY) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DEEPDENE (FILEY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-22 with updates.