Company NameDeacon House Management Company Limited
DirectorGillian Susan Rock
Company StatusActive
Company Number05058323
CategoryPrivate Limited Company
Incorporation Date27 February 2004(20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameGillian Susan Rock
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Julius Drive
Coleshill
Birmingham
B46 1HL
Director NameDarryl Hatfield
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(same day as company formation)
RoleFin Consultant
Correspondence Address202 Walmley Ash Road
Sutton Coldfield
Birmingham
B76 1XJ
Secretary NameDarryl Hatfield
NationalityBritish
StatusResigned
Appointed27 February 2004(same day as company formation)
RoleFinancial Advisor
Correspondence Address202 Walmley Ash Road
Sutton Coldfield
Birmingham
B76 1XJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Hay & Kilner Solicitors
Merchant House
Newcastle Upon Tyne
Tyne & Wear
NE1 1EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Next Accounts Due28 December 2008 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Next Return Due12 March 2017 (overdue)

Filing History

18 August 2011Registered office address changed from 202 Walmley Ash Road Walmley Sutton Coldfield B76 1XJ on 18 August 2011 (2 pages)
18 August 2011Registered office address changed from 202 Walmley Ash Road Walmley Sutton Coldfield B76 1XJ on 18 August 2011 (2 pages)
26 May 2011Restoration by order of the court (3 pages)
26 May 2011Restoration by order of the court (3 pages)
21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
27 February 2008Return made up to 26/02/08; full list of members (4 pages)
27 February 2008Return made up to 26/02/08; full list of members (4 pages)
8 October 2007Return made up to 27/02/07; no change of members (5 pages)
8 October 2007Return made up to 27/02/07; no change of members (5 pages)
9 August 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
9 August 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
9 August 2007Total exemption full accounts made up to 28 February 2006 (6 pages)
9 August 2007Total exemption full accounts made up to 28 February 2006 (6 pages)
8 August 2007Return made up to 27/02/06; full list of members
  • 363(287) ‐ Registered office changed on 08/08/07
(7 pages)
8 August 2007Return made up to 27/02/06; full list of members
  • 363(287) ‐ Registered office changed on 08/08/07
(7 pages)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
3 January 2006Total exemption full accounts made up to 28 February 2005 (6 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (6 pages)
9 April 2005Return made up to 27/02/05; full list of members (7 pages)
9 April 2005Return made up to 27/02/05; full list of members (7 pages)
18 March 2004Registered office changed on 18/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 March 2004New secretary appointed;new director appointed (2 pages)
18 March 2004Secretary resigned;director resigned (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004Secretary resigned;director resigned (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Registered office changed on 18/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 March 2004New secretary appointed;new director appointed (2 pages)
27 February 2004Incorporation (16 pages)
27 February 2004Incorporation (16 pages)