DEESIDE COURT LIMITED

Register to unlock more data on OkredoRegister

DEESIDE COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05470529

Incorporation date

02/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

2a Unit 2a, Brymau Three Estate, Chester, Cheshire CH4 8RQCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2005)
dot icon01/04/2026
Appointment of Managing Estates Limited as a secretary on 2026-04-01
dot icon22/03/2026
Registered office address changed from 15, Deeside Court Dee Hills Park Chester CH3 5AU United Kingdom to 2a Unit 2a, Brymau Three Estate Chester Cheshire CH4 8RQ on 2026-03-22
dot icon05/06/2025
Termination of appointment of Jeremy Dodd as a director on 2025-06-04
dot icon05/06/2025
Termination of appointment of Boudewina Maria Meijer as a director on 2025-06-04
dot icon03/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon04/06/2024
Confirmation statement made on 2024-06-02 with updates
dot icon19/01/2024
Micro company accounts made up to 2023-06-30
dot icon03/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon07/11/2022
Micro company accounts made up to 2022-06-30
dot icon02/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon08/11/2021
Micro company accounts made up to 2021-06-30
dot icon04/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon03/06/2021
Termination of appointment of Russell Whelan as a director on 2021-05-31
dot icon03/06/2021
Appointment of Ms Boudewina Maria Meijer as a director on 2021-05-31
dot icon03/04/2021
Termination of appointment of Gillian Baron-Williams as a director on 2020-11-18
dot icon07/01/2021
Micro company accounts made up to 2020-06-30
dot icon03/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon31/03/2020
Appointment of Mr Derek John Harling as a director on 2020-03-24
dot icon02/03/2020
Micro company accounts made up to 2019-06-30
dot icon29/10/2019
Registered office address changed from 12 Deeside Court Dee Hills Park Chester CH3 5AU to 15, Deeside Court Dee Hills Park Chester CH3 5AU on 2019-10-29
dot icon29/10/2019
Termination of appointment of Elizabeth Jane Jones as a director on 2019-10-18
dot icon04/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon22/02/2019
Micro company accounts made up to 2018-06-30
dot icon12/08/2018
Director's details changed for Mrs Gillian Baron on 2018-08-11
dot icon01/08/2018
Appointment of Mrs Gillian Baron as a director on 2018-06-08
dot icon01/08/2018
Termination of appointment of Peter Thomas Gosling as a director on 2018-06-08
dot icon08/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon23/03/2018
Micro company accounts made up to 2017-06-30
dot icon07/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon27/03/2017
Appointment of Mr Peter Thomas Gosling as a director on 2016-10-01
dot icon27/03/2017
Termination of appointment of Susan Ellen Gosling as a director on 2016-10-01
dot icon27/03/2017
Appointment of Mrs Elizabeth Jane Jones as a director on 2016-10-01
dot icon27/03/2017
Micro company accounts made up to 2016-06-30
dot icon08/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon17/03/2016
Memorandum and Articles of Association
dot icon17/03/2016
Resolutions
dot icon16/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon19/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon15/06/2014
Appointment of Mr Jeremy Dodd as a director
dot icon20/01/2014
Termination of appointment of David Pugh as a director
dot icon19/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon11/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon11/06/2013
Register(s) moved to registered office address
dot icon11/06/2013
Register inspection address has been changed from C/O Cal Howman Apartment 8, Deeside Court Dee Hills Park Chester Cheshire CH3 5AU
dot icon06/06/2013
Resolutions
dot icon02/01/2013
Registered office address changed from C/O Cal Howman Apartment 8 Deeside Court Dee Hills Park Chester Cheshire CH3 5AU on 2013-01-02
dot icon02/01/2013
Termination of appointment of Carolynne Howman as a director
dot icon17/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon06/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon09/03/2012
Appointment of Doctor Russell Whelan as a director
dot icon08/03/2012
Termination of appointment of Timothy Wellman as a director
dot icon29/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon03/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon26/01/2011
Appointment of Mrs Susan Ellen Gosling as a director
dot icon25/01/2011
Termination of appointment of James Mcdonald as a director
dot icon25/01/2011
Termination of appointment of Garry Hudson as a director
dot icon14/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon14/06/2010
Register(s) moved to registered inspection location
dot icon14/06/2010
Registered office address changed from Flat 7, Deeside Court Dee Hills Park Boughton Chester CH3 5AU on 2010-06-14
dot icon14/06/2010
Register inspection address has been changed
dot icon16/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon08/06/2009
Return made up to 02/06/09; full list of members
dot icon07/06/2009
Director's change of particulars / carolynne howman / 07/06/2009
dot icon23/03/2009
Director appointed mrs carolynne anne howman
dot icon24/01/2009
Appointment terminated secretary iain lough
dot icon22/01/2009
Director appointed mr timothy wellman
dot icon05/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon05/12/2008
Appointment terminated director iain lough
dot icon05/12/2008
Appointment terminated director brendan jones
dot icon08/08/2008
Return made up to 02/06/08; full list of members
dot icon16/01/2008
New director appointed
dot icon10/12/2007
New director appointed
dot icon28/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon26/06/2007
Return made up to 02/06/07; full list of members
dot icon26/06/2007
Secretary's particulars changed;director's particulars changed
dot icon26/06/2007
Secretary's particulars changed;director's particulars changed
dot icon11/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon29/06/2006
Return made up to 02/06/06; full list of members
dot icon09/03/2006
New director appointed
dot icon26/08/2005
Director resigned
dot icon26/08/2005
Secretary resigned
dot icon26/08/2005
New secretary appointed;new director appointed
dot icon26/08/2005
New director appointed
dot icon02/06/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
91.88K
-
0.00
-
-
2022
0
92.80K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MANAGING ESTATES LTD
Corporate Secretary
01/04/2026 - Present
38
Harling, Derek John
Director
24/03/2020 - Present
15
Dodd, Jeremy
Director
02/06/2014 - 04/06/2025
3
Meijer, Boudewina Maria
Director
31/05/2021 - 04/06/2025
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+
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 DEESIDE COURT LIMITED

DEESIDE COURT LIMITED is an(a) Active company incorporated on 02/06/2005 with the registered office located at 2a Unit 2a, Brymau Three Estate, Chester, Cheshire CH4 8RQ. 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 DEESIDE COURT LIMITED?

toggle

DEESIDE COURT LIMITED is currently Active. It was registered on 02/06/2005 .

Where is DEESIDE COURT LIMITED located?

toggle

DEESIDE COURT LIMITED is registered at 2a Unit 2a, Brymau Three Estate, Chester, Cheshire CH4 8RQ.

What does DEESIDE COURT LIMITED do?

toggle

DEESIDE COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DEESIDE COURT LIMITED?

toggle

The latest filing was on 01/04/2026: Appointment of Managing Estates Limited as a secretary on 2026-04-01.