Company NameDeanswood Properties Limited
DirectorPhilip Arthur Thompson
Company StatusActive
Company Number02447167
CategoryPrivate Limited Company
Incorporation Date28 November 1989(34 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Philip Arthur Thompson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Greenacres
Stainton
Middlesbrough
Cleveland
TS8 9BN
Secretary NameMiss Katie Jane Thompson
StatusCurrent
Appointed26 April 2021(31 years, 5 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Correspondence Address9 Stephenson Street
Thornaby
Cleveland
TS17 6AL
Director NameMr Gordon Clayton
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(2 years after company formation)
Appointment Duration19 years, 1 month (resigned 31 December 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Stephenson Street
Thornaby
Cleveland
TS17 6AL
Director NameStephen Anthony Thompson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(2 years after company formation)
Appointment Duration13 years, 10 months (resigned 28 September 2005)
RoleCo Director
Correspondence Address46 Stanhope Road South
Darlington
County Durham
DL3 7SQ
Secretary NameStephen Anthony Thompson
NationalityBritish
StatusResigned
Appointed28 November 1991(2 years after company formation)
Appointment Duration13 years, 10 months (resigned 28 September 2005)
RoleCompany Director
Correspondence Address46 Stanhope Road South
Darlington
County Durham
DL3 7SQ
Secretary NameMrs Susan Evelyn Thompson
NationalityBritish
StatusResigned
Appointed28 September 2005(15 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 26 April 2021)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address6 Greenacres
Stainton
Middlesbrough
N Yorks
TS8 9BN

Contact

Telephone01642 676932
Telephone regionMiddlesbrough

Location

Registered Address9 Stephenson Street
Thornaby
Cleveland
TS17 6AL
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside
Address Matches6 other UK companies use this postal address

Shareholders

20.1k at £1Susan E. Thompson
9.17%
Ordinary
96.3k at £1Stephen A. Thompson
43.92%
Ordinary
91k at £1Mr Philip A. Thompson
41.53%
Ordinary
6.8k at £1Robert C. Young
3.11%
Ordinary
5k at £1Colin S. Stockell
2.28%
Ordinary

Financials

Year2014
Net Worth£1,028,627
Cash£4,969
Current Liabilities£20,637

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (1 month, 4 weeks from now)

Filing History

1 December 2023Micro company accounts made up to 5 April 2023 (9 pages)
8 June 2023Confirmation statement made on 8 June 2023 with updates (5 pages)
23 February 2023Appointment of Miss Katie Jane Thompson as a director on 15 February 2023 (2 pages)
30 January 2023Second filing of Confirmation Statement dated 3 December 2022 (4 pages)
23 December 2022Micro company accounts made up to 5 April 2022 (9 pages)
16 December 2022Confirmation statement made on 3 December 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 30/01/2023.
(6 pages)
19 December 2021Micro company accounts made up to 5 April 2021 (8 pages)
6 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
26 April 2021Appointment of Miss Katie Jane Thompson as a secretary on 26 April 2021 (2 pages)
26 April 2021Termination of appointment of Susan Evelyn Thompson as a secretary on 26 April 2021 (1 page)
27 December 2020Micro company accounts made up to 5 April 2020 (10 pages)
3 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 5 April 2019 (9 pages)
3 December 2019Confirmation statement made on 3 December 2019 with updates (5 pages)
2 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 5 April 2018 (12 pages)
3 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
1 May 2018Cessation of Stephen Anthony Thompson as a person with significant control on 20 December 2017 (1 page)
1 January 2018Total exemption full accounts made up to 5 April 2017 (12 pages)
1 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
1 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
14 December 2016Confirmation statement made on 28 November 2016 with updates (7 pages)
14 December 2016Confirmation statement made on 28 November 2016 with updates (7 pages)
1 November 2016Total exemption full accounts made up to 5 April 2016 (12 pages)
1 November 2016Total exemption full accounts made up to 5 April 2016 (12 pages)
10 May 2016Appointment of Philip Arthur Thompson as a director on 28 November 1991 (2 pages)
10 May 2016Appointment of Philip Arthur Thompson as a director on 28 November 1991 (2 pages)
3 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 219,182
(5 pages)
3 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 219,182
(5 pages)
11 November 2015Total exemption small company accounts made up to 5 April 2015 (10 pages)
11 November 2015Total exemption small company accounts made up to 5 April 2015 (10 pages)
11 November 2015Total exemption small company accounts made up to 5 April 2015 (10 pages)
4 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 219,182
(5 pages)
4 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 219,182
(5 pages)
26 November 2014Total exemption small company accounts made up to 5 April 2014 (10 pages)
26 November 2014Total exemption small company accounts made up to 5 April 2014 (10 pages)
26 November 2014Total exemption small company accounts made up to 5 April 2014 (10 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (8 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (8 pages)
2 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 219,182
(5 pages)
2 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 219,182
(5 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (8 pages)
31 December 2012Total exemption small company accounts made up to 5 April 2012 (10 pages)
31 December 2012Total exemption small company accounts made up to 5 April 2012 (10 pages)
31 December 2012Total exemption small company accounts made up to 5 April 2012 (10 pages)
30 December 2012Previous accounting period shortened from 31 August 2012 to 5 April 2012 (1 page)
30 December 2012Previous accounting period shortened from 31 August 2012 to 5 April 2012 (1 page)
30 December 2012Previous accounting period shortened from 31 August 2012 to 5 April 2012 (1 page)
4 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
16 December 2011Termination of appointment of Gordon Clayton as a director (1 page)
16 December 2011Termination of appointment of Gordon Clayton as a director (1 page)
16 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
17 August 2011Amended accounts made up to 31 August 2010 (7 pages)
17 August 2011Amended accounts made up to 31 August 2010 (7 pages)
25 May 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
25 May 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
21 December 2010Register(s) moved to registered inspection location (1 page)
21 December 2010Register(s) moved to registered inspection location (1 page)
21 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
20 December 2010Register inspection address has been changed (1 page)
20 December 2010Register inspection address has been changed (1 page)
29 June 2010Purchase of own shares. (3 pages)
29 June 2010Purchase of own shares. (3 pages)
25 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
25 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
11 May 2010Amended accounts made up to 31 August 2008 (11 pages)
11 May 2010Amended accounts made up to 31 August 2008 (11 pages)
1 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Mr Philip Arthur Thompson on 28 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Philip Arthur Thompson on 28 November 2009 (2 pages)
1 December 2009Director's details changed for Gordon Clayton on 28 November 2009 (2 pages)
1 December 2009Director's details changed for Gordon Clayton on 28 November 2009 (2 pages)
1 June 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
1 June 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
3 December 2008Return made up to 28/11/08; full list of members (5 pages)
3 December 2008Return made up to 28/11/08; full list of members (5 pages)
5 June 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
5 June 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
15 January 2008Return made up to 28/11/07; full list of members (3 pages)
15 January 2008Return made up to 28/11/07; full list of members (3 pages)
12 June 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
12 June 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
5 February 2007Return made up to 28/11/06; full list of members (3 pages)
5 February 2007Return made up to 28/11/06; full list of members (3 pages)
8 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
8 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
16 December 2005Return made up to 28/11/05; full list of members (3 pages)
16 December 2005Return made up to 28/11/05; full list of members (3 pages)
11 October 2005New secretary appointed (2 pages)
11 October 2005Secretary resigned;director resigned (1 page)
11 October 2005New secretary appointed (2 pages)
11 October 2005Secretary resigned;director resigned (1 page)
29 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
29 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
27 May 2005£ ic 229033/225902 05/04/05 £ sr 3131@1=3131 (1 page)
27 May 2005£ ic 229033/225902 05/04/05 £ sr 3131@1=3131 (1 page)
17 December 2004Return made up to 28/11/04; full list of members (9 pages)
17 December 2004Return made up to 28/11/04; full list of members (9 pages)
10 June 2004£ ic 255421/229033 05/04/04 £ sr 26388@1=26388 (1 page)
10 June 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
10 June 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
10 June 2004£ ic 255421/229033 05/04/04 £ sr 26388@1=26388 (1 page)
9 January 2004Return made up to 28/11/03; full list of members (9 pages)
9 January 2004Return made up to 28/11/03; full list of members (9 pages)
1 June 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
1 June 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
5 March 2003Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
5 March 2003Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
3 January 2003Return made up to 28/11/02; full list of members (8 pages)
3 January 2003Return made up to 28/11/02; full list of members (8 pages)
4 September 2002£ nc 200000/300000 23/08/02 (1 page)
4 September 2002£ nc 200000/300000 23/08/02 (1 page)
4 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2002Return made up to 28/11/01; full list of members (8 pages)
25 January 2002Return made up to 28/11/01; full list of members (8 pages)
25 January 2002Total exemption full accounts made up to 2 April 2001 (6 pages)
25 January 2002Total exemption full accounts made up to 2 April 2001 (6 pages)
25 January 2002Total exemption full accounts made up to 2 April 2001 (6 pages)
2 January 2001Full accounts made up to 2 April 2000 (7 pages)
2 January 2001Full accounts made up to 2 April 2000 (7 pages)
2 January 2001Full accounts made up to 2 April 2000 (7 pages)
22 November 2000Return made up to 28/11/00; full list of members (8 pages)
22 November 2000Return made up to 28/11/00; full list of members (8 pages)
23 December 1999Full accounts made up to 2 April 1999 (7 pages)
23 December 1999Return made up to 28/11/99; full list of members (8 pages)
23 December 1999Full accounts made up to 2 April 1999 (7 pages)
23 December 1999Return made up to 28/11/99; full list of members (8 pages)
23 December 1999Full accounts made up to 2 April 1999 (7 pages)
25 January 1999Full accounts made up to 2 April 1998 (6 pages)
25 January 1999Full accounts made up to 2 April 1998 (6 pages)
25 January 1999Full accounts made up to 2 April 1998 (6 pages)
3 December 1998Return made up to 28/11/98; no change of members (4 pages)
3 December 1998Return made up to 28/11/98; no change of members (4 pages)
3 February 1998Full accounts made up to 2 April 1997 (5 pages)
3 February 1998Full accounts made up to 2 April 1997 (5 pages)
3 February 1998Full accounts made up to 2 April 1997 (5 pages)
13 January 1998Return made up to 28/11/97; full list of members (6 pages)
13 January 1998Return made up to 28/11/97; full list of members (6 pages)
4 February 1997Full accounts made up to 2 April 1996 (5 pages)
4 February 1997Full accounts made up to 2 April 1996 (5 pages)
4 February 1997Full accounts made up to 2 April 1996 (5 pages)
9 January 1997Return made up to 28/11/96; no change of members (4 pages)
9 January 1997Return made up to 28/11/96; no change of members (4 pages)
24 January 1996Full accounts made up to 2 April 1995 (5 pages)
24 January 1996Full accounts made up to 2 April 1995 (5 pages)
24 January 1996Full accounts made up to 2 April 1995 (5 pages)
28 November 1995Return made up to 28/11/95; change of members (6 pages)
28 November 1995Return made up to 28/11/95; change of members (6 pages)