Company NameDeehan Property Limited
DirectorPamela Mary Deehan
Company StatusActive
Company Number08067104
CategoryPrivate Limited Company
Incorporation Date14 May 2012(11 years, 10 months ago)

Business Activity

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

Director

Director NameMrs Pamela Mary Deehan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2012(same day as company formation)
RoleHealth Visitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Elgy Road
Gosforth
Newcastle Upon Tyne
NE3 4UU

Location

Registered Address4 Elgy Road
Gosforth
Newcastle Upon Tyne
NE3 4UU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

1 at £1David John Deehan
100.00%
Ordinary

Financials

Year2014
Net Worth£1,152
Cash£1,557
Current Liabilities£281,958

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 May 2023 (10 months, 3 weeks ago)
Next Return Due26 May 2024 (1 month, 4 weeks from now)

Filing History

28 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
12 May 2023Confirmation statement made on 12 May 2023 with updates (6 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
13 June 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
7 June 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
4 June 2020Notification of a person with significant control statement (2 pages)
28 May 2020Confirmation statement made on 14 May 2020 with updates (6 pages)
28 May 2020Cessation of David John Deehan as a person with significant control on 18 March 2020 (1 page)
27 April 2020Particulars of variation of rights attached to shares (3 pages)
21 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 April 2020Memorandum and Articles of Association (20 pages)
16 April 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 April 2020Change of share class name or designation (2 pages)
18 March 2020Statement of capital following an allotment of shares on 19 December 2019
  • GBP 100
(3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
6 June 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
25 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
20 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 June 2013Director's details changed for Pamela Mary Deehan on 1 June 2013 (2 pages)
21 June 2013Director's details changed for Pamela Mary Deehan on 1 June 2013 (2 pages)
21 June 2013Registered office address changed from 4 Elgy Road Gosforth NE3 4UU England on 21 June 2013 (1 page)
21 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
21 June 2013Registered office address changed from 4 Elgy Road Gosforth NE3 4UU England on 21 June 2013 (1 page)
21 June 2013Director's details changed for Pamela Mary Deehan on 1 June 2013 (2 pages)
21 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
23 January 2013Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
23 January 2013Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
14 May 2012Incorporation (36 pages)
14 May 2012Incorporation (36 pages)