Company NameDeansgate Properties (Manchester) Limited
DirectorRobert Clifford Wardell
Company StatusActive
Company Number00598198
CategoryPrivate Limited Company
Incorporation Date31 January 1958(66 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Robert Clifford Wardell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1992(33 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Oulder Nook
Oulder Hill
Rochdale
Lancashire
OL11 5LE
Director NameDerek Roy Wardell
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(33 years, 11 months after company formation)
Appointment Duration17 years, 9 months (resigned 23 October 2009)
RoleChartered Surveyor
Correspondence Address1 Enfield Close
Norden
Rochdale
Lancashire
OL11 5RT
Director NameMrs Audrey Mary Wardell
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(33 years, 11 months after company formation)
Appointment Duration31 years (resigned 27 December 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment 16 Butterworth Grange
93 Norden Road
Rochdale
Lancashire
OL11 5SZ
Secretary NameDerek Roy Wardell
NationalityBritish
StatusResigned
Appointed02 January 1992(33 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 February 1992)
RoleCompany Director
Correspondence Address1 Enfield Close
Norden
Rochdale
Lancashire
OL11 5RT
Secretary NameMrs Audrey Mary Wardell
NationalityBritish
StatusResigned
Appointed21 February 1992(34 years after company formation)
Appointment Duration30 years, 10 months (resigned 27 December 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressApartment 16 Butterworth Grange
93 Norden Road
Rochdale
Lancashire
OL11 5SZ

Location

Registered AddressPark House
200 Drake Street
Rochdale
Gtr Manchester
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1Audrey Mary Wardell
70.00%
Ordinary
30 at £1Robert Wardell
30.00%
Ordinary

Financials

Year2014
Net Worth£37,043
Cash£16,954
Current Liabilities£3,894

Accounts

Latest Accounts24 June 2023 (10 months ago)
Next Accounts Due24 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End24 June

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

3 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
26 November 2019Unaudited abridged accounts made up to 24 June 2019 (7 pages)
20 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
7 November 2019Secretary's details changed for Mrs Audrey Mary Wardell on 7 November 2019 (1 page)
7 November 2019Director's details changed for Mrs Audrey Mary Wardell on 7 November 2019 (2 pages)
7 November 2019Change of details for Mrs Audrey Mary Wardell as a person with significant control on 7 November 2019 (2 pages)
18 February 2019Unaudited abridged accounts made up to 24 June 2018 (5 pages)
9 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
12 January 2018Unaudited abridged accounts made up to 24 June 2017 (7 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 24 June 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 24 June 2016 (5 pages)
17 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
25 January 2016Total exemption small company accounts made up to 24 June 2015 (5 pages)
25 January 2016Total exemption small company accounts made up to 24 June 2015 (5 pages)
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
11 March 2015Total exemption small company accounts made up to 24 June 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 24 June 2014 (5 pages)
21 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(5 pages)
21 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(5 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
15 October 2013Total exemption small company accounts made up to 24 June 2013 (7 pages)
15 October 2013Total exemption small company accounts made up to 24 June 2013 (7 pages)
15 January 2013Total exemption small company accounts made up to 24 June 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 24 June 2012 (5 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 24 June 2011 (5 pages)
6 March 2012Total exemption small company accounts made up to 24 June 2011 (5 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
9 March 2011Total exemption small company accounts made up to 24 June 2010 (6 pages)
9 March 2011Total exemption small company accounts made up to 24 June 2010 (6 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
5 March 2010Total exemption small company accounts made up to 24 June 2009 (7 pages)
5 March 2010Total exemption small company accounts made up to 24 June 2009 (7 pages)
1 March 2010Termination of appointment of Derek Wardell as a director (1 page)
1 March 2010Termination of appointment of Derek Wardell as a director (1 page)
4 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Audrey Mary Wardell on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Audrey Mary Wardell on 2 October 2009 (2 pages)
4 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Audrey Mary Wardell on 2 October 2009 (2 pages)
15 January 2009Total exemption small company accounts made up to 24 June 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 24 June 2008 (7 pages)
6 November 2008Return made up to 31/10/08; full list of members (4 pages)
6 November 2008Return made up to 31/10/08; full list of members (4 pages)
25 February 2008Total exemption small company accounts made up to 24 June 2007 (7 pages)
25 February 2008Total exemption small company accounts made up to 24 June 2007 (7 pages)
21 December 2007Return made up to 31/10/07; full list of members (3 pages)
21 December 2007Return made up to 31/10/07; full list of members (3 pages)
15 April 2007Total exemption small company accounts made up to 24 June 2006 (7 pages)
15 April 2007Total exemption small company accounts made up to 24 June 2006 (7 pages)
13 December 2006Registered office changed on 13/12/06 from: st georges house 215-219 chester road manchester lancashire M15 4JE (1 page)
13 December 2006Return made up to 31/10/06; full list of members (7 pages)
13 December 2006Registered office changed on 13/12/06 from: st georges house 215-219 chester road manchester lancashire M15 4JE (1 page)
13 December 2006Return made up to 31/10/06; full list of members (7 pages)
2 December 2005Return made up to 31/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 2005Return made up to 31/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 2005Total exemption small company accounts made up to 24 June 2005 (7 pages)
25 November 2005Total exemption small company accounts made up to 24 June 2005 (7 pages)
25 January 2005Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2005Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 2004Total exemption small company accounts made up to 24 June 2004 (6 pages)
9 December 2004Total exemption small company accounts made up to 24 June 2004 (6 pages)
2 February 2004Return made up to 02/01/04; full list of members (7 pages)
2 February 2004Return made up to 02/01/04; full list of members (7 pages)
20 November 2003Total exemption small company accounts made up to 24 June 2003 (7 pages)
20 November 2003Total exemption small company accounts made up to 24 June 2003 (7 pages)
20 October 2003Registered office changed on 20/10/03 from: st georges house 215-219 chester road manchester lancashire M15 4JE (2 pages)
20 October 2003Registered office changed on 20/10/03 from: st georges house 215-219 chester road manchester lancashire M15 4JE (2 pages)
29 May 2003Registered office changed on 29/05/03 from: no 3 ralli courts west riverside manchester M3 5FT (1 page)
29 May 2003Registered office changed on 29/05/03 from: no 3 ralli courts west riverside manchester M3 5FT (1 page)
6 February 2003Total exemption small company accounts made up to 24 June 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 24 June 2002 (5 pages)
21 January 2003Return made up to 02/01/03; full list of members (7 pages)
21 January 2003Return made up to 02/01/03; full list of members (7 pages)
10 January 2002Return made up to 02/01/02; full list of members (7 pages)
10 January 2002Return made up to 02/01/02; full list of members (7 pages)
31 October 2001Total exemption small company accounts made up to 24 June 2001 (5 pages)
31 October 2001Total exemption small company accounts made up to 24 June 2001 (5 pages)
23 February 2001Accounts for a small company made up to 24 June 2000 (5 pages)
23 February 2001Accounts for a small company made up to 24 June 2000 (5 pages)
19 January 2001Return made up to 02/01/01; full list of members (7 pages)
19 January 2001Return made up to 02/01/01; full list of members (7 pages)
28 March 2000Accounts for a small company made up to 24 June 1999 (5 pages)
28 March 2000Accounts for a small company made up to 24 June 1999 (5 pages)
23 January 2000Return made up to 02/01/00; full list of members (7 pages)
23 January 2000Return made up to 02/01/00; full list of members (7 pages)
27 January 1999Accounts for a small company made up to 24 June 1998 (5 pages)
27 January 1999Return made up to 02/01/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 24 June 1998 (5 pages)
27 January 1999Return made up to 02/01/99; no change of members (4 pages)
13 March 1998Amended full accounts made up to 24 June 1997 (5 pages)
13 March 1998Amended full accounts made up to 24 June 1997 (5 pages)
9 January 1998Return made up to 02/01/98; no change of members (4 pages)
9 January 1998Return made up to 02/01/98; no change of members (4 pages)
12 December 1997Full accounts made up to 24 June 1997 (3 pages)
12 December 1997Full accounts made up to 24 June 1997 (3 pages)
7 January 1997Return made up to 02/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1997Return made up to 02/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1996Accounts for a small company made up to 24 June 1995 (5 pages)
23 April 1996Accounts for a small company made up to 24 June 1995 (5 pages)
9 January 1996Return made up to 02/01/96; change of members (6 pages)
9 January 1996Return made up to 02/01/96; change of members (6 pages)
19 April 1995Accounts for a small company made up to 24 June 1994 (4 pages)
19 April 1995Accounts for a small company made up to 24 June 1994 (4 pages)