Company NameDeedlink Property Management Limited
DirectorChristopher Barry Thompson
Company StatusActive
Company Number02102308
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 February 1987(37 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Christopher Barry Thompson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(32 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address168 Northenden Road
Sale
M33 3HE
Secretary NameStevenson Whyte (Corporation)
StatusCurrent
Appointed13 November 2019(32 years, 9 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address168 Northenden Road
Sale
M33 3HE
Director NameKevin Brown
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 06 January 1992)
RoleSales Engineer
Correspondence AddressFlat 1 St James Court
Cheadle Hulme
Cheshire
SK8 6QN
Secretary NameKevin Brown
NationalityBritish
StatusResigned
Appointed03 December 1991(4 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 November 2003)
RoleCompany Director
Correspondence AddressFlat 1 St James Court
Cheadle Hulme
Cheshire
SK8 6QN
Director NameMiss Christine Young
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(4 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 November 1995)
RoleFinance Manager British Rail
Correspondence Address12 St James Court
Cheadle Hulme
Cheadle
Cheshire
SK8 6QN
Director NameMr Michael Colin Heyes
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(4 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 November 1992)
RoleSystems Analyst
Correspondence Address15 St James Court
Cheadle Hulme
Cheadle
Cheshire
SK8 6QN
Director NameMr McCormack Geoffry
Date of BirthNovember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed28 November 1992(5 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 June 1998)
RolePlumber
Correspondence Address7 St James Court
Cheadle Hulme
Cheadle
Cheshire
SK8 6QN
Director NameStephen Anthony Rhodes
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(8 years, 9 months after company formation)
Appointment Duration23 years, 4 months (resigned 04 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 15 St James Court
Stanley Road Cheadle Hulme
Cheadle
Cheshire
SK8 6QN
Director NameRobert Tetley
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(10 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 April 2002)
RoleRetired
Correspondence Address2 St James Court
Stanley Road
Cheadle Hulme
Cheshire
SK8 6QN
Director NameRenzo Giovannini
Date of BirthAugust 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed02 April 2002(15 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 20 March 2019)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address16 Wilcott Road
Gatley
Cheadle
Cheshire
SK8 4DX
Secretary NameVickie Ann Giovannini
NationalityBritish
StatusResigned
Appointed14 November 2003(16 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2006)
RoleTeacher
Correspondence Address16 Wilcott Road
Gatley
Cheadle
Cheshire
SK8 4DX
Director NameLee Morris
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(18 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 January 2013)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressPorlock
35 Chester Road, Woodford
Stockport
Cheshire
SK7 5NU
Director NameMr Alec Thomas Moores
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(32 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2022)
RoleTechnical Support Analyst
Country of ResidenceEngland
Correspondence Address168 Northenden Road
Sale
M33 3HE
Secretary NameGraymarsh Property Services (Corporation)
StatusResigned
Appointed01 May 2019(32 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 November 2019)
Correspondence AddressGraymarsh Property Services Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6GN

Location

Registered Address384a Deansgate
Manchester
Greater Manchester
M3 4LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£22,053
Cash£21,753
Current Liabilities£420

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (7 months, 4 weeks from now)

Filing History

15 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
13 December 2023Secretary's details changed for Stevenson Whyte on 1 December 2023 (1 page)
16 November 2023Total exemption full accounts made up to 31 May 2023 (6 pages)
13 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
21 November 2022Registered office address changed from 168 Northenden Road Sale M33 3HE England to 384a Deansgate Manchester Greater Manchester M3 4LA on 21 November 2022 (1 page)
15 September 2022Total exemption full accounts made up to 31 May 2022 (6 pages)
1 March 2022Termination of appointment of Alec Thomas Moores as a director on 31 January 2022 (1 page)
28 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
10 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
10 February 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
14 July 2020Director's details changed for Mr Alec Thomas Moores on 14 July 2020 (2 pages)
14 July 2020Director's details changed for Mr Christopher Barry Thompson on 14 July 2020 (2 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
10 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
13 November 2019Appointment of Stevenson Whyte as a secretary on 13 November 2019 (2 pages)
13 November 2019Termination of appointment of Graymarsh Property Services as a secretary on 13 November 2019 (1 page)
8 November 2019Registered office address changed from C/O Graymarsh Property Services, the Courtyard Graymarsh Property Services the Courtyard, Earl Road Cheadle Hulme Cheshire SK8 6GN England to 168 Northenden Road Sale M33 3HE on 8 November 2019 (1 page)
9 May 2019Appointment of Graymarsh Property Services as a secretary on 1 May 2019 (2 pages)
9 May 2019Registered office address changed from Flat 15, St James Court Stanley Road Cheadle Hulme Cheadle Cheshire SK8 6QN to C/O Graymarsh Property Services, the Courtyard Graymarsh Property Services the Courtyard, Earl Road Cheadle Hulme Cheshire SK8 6GN on 9 May 2019 (1 page)
4 April 2019Termination of appointment of Stephen Anthony Rhodes as a director on 4 April 2019 (1 page)
27 March 2019Termination of appointment of Renzo Giovannini as a director on 20 March 2019 (1 page)
27 March 2019Appointment of Mr Alec Thomas Moores as a director on 20 March 2019 (2 pages)
27 March 2019Appointment of Mr Christopher Barry Thompson as a director on 20 March 2019 (2 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
19 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
18 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
14 August 2017Termination of appointment of Kevin Brown as a secretary on 2 August 2017 (1 page)
14 August 2017Termination of appointment of Kevin Brown as a secretary on 2 August 2017 (1 page)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
29 December 2016Confirmation statement made on 13 December 2016 with updates (4 pages)
29 December 2016Confirmation statement made on 13 December 2016 with updates (4 pages)
8 January 2016Annual return made up to 13 December 2015 no member list (4 pages)
8 January 2016Annual return made up to 13 December 2015 no member list (4 pages)
6 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
6 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 June 2015Registered office address changed from Flat 1 st James Court Stanley Road Cheadle Hulme Cheshire SK8 6QN to Flat 15, St James Court Stanley Road Cheadle Hulme Cheadle Cheshire SK8 6QN on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Flat 1 st James Court Stanley Road Cheadle Hulme Cheshire SK8 6QN to Flat 15, St James Court Stanley Road Cheadle Hulme Cheadle Cheshire SK8 6QN on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Flat 1 st James Court Stanley Road Cheadle Hulme Cheshire SK8 6QN to Flat 15, St James Court Stanley Road Cheadle Hulme Cheadle Cheshire SK8 6QN on 1 June 2015 (1 page)
9 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 December 2014Annual return made up to 13 December 2014 no member list (4 pages)
16 December 2014Annual return made up to 13 December 2014 no member list (4 pages)
5 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 December 2013Annual return made up to 13 December 2013 no member list (4 pages)
20 December 2013Annual return made up to 13 December 2013 no member list (4 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
17 January 2013Termination of appointment of Lee Morris as a director (1 page)
17 January 2013Termination of appointment of Lee Morris as a director (1 page)
21 December 2012Annual return made up to 13 December 2012 no member list (5 pages)
21 December 2012Annual return made up to 13 December 2012 no member list (5 pages)
5 January 2012Annual return made up to 13 December 2011 no member list (5 pages)
5 January 2012Annual return made up to 13 December 2011 no member list (5 pages)
11 November 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
11 November 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
17 December 2010Annual return made up to 13 December 2010 no member list (5 pages)
17 December 2010Annual return made up to 13 December 2010 no member list (5 pages)
5 November 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
5 November 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
22 December 2009Director's details changed for Stephen Anthony Rhodes on 13 December 2009 (2 pages)
22 December 2009Annual return made up to 13 December 2009 no member list (4 pages)
22 December 2009Annual return made up to 13 December 2009 no member list (4 pages)
22 December 2009Director's details changed for Lee Morris on 13 December 2009 (2 pages)
22 December 2009Director's details changed for Renzo Giovannini on 13 December 2009 (2 pages)
22 December 2009Director's details changed for Renzo Giovannini on 13 December 2009 (2 pages)
22 December 2009Director's details changed for Lee Morris on 13 December 2009 (2 pages)
22 December 2009Director's details changed for Stephen Anthony Rhodes on 13 December 2009 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
24 November 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
20 January 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
20 January 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
23 December 2008Annual return made up to 13/12/08 (3 pages)
23 December 2008Annual return made up to 13/12/08 (3 pages)
4 January 2008Annual return made up to 13/12/07 (2 pages)
4 January 2008Director's particulars changed (1 page)
4 January 2008Director's particulars changed (1 page)
4 January 2008Annual return made up to 13/12/07 (2 pages)
4 January 2008Director's particulars changed (1 page)
4 January 2008Director's particulars changed (1 page)
15 November 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
15 November 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
11 January 2007Annual return made up to 13/12/06 (4 pages)
11 January 2007Annual return made up to 13/12/06 (4 pages)
24 November 2006Registered office changed on 24/11/06 from: 16 wilcott road gatley cheadle cheshire SK8 4DX (1 page)
24 November 2006Registered office changed on 24/11/06 from: 16 wilcott road gatley cheadle cheshire SK8 4DX (1 page)
27 October 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
27 October 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006Secretary resigned;director resigned (1 page)
16 March 2006New director appointed (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006Secretary resigned;director resigned (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006New secretary appointed (2 pages)
16 March 2006New director appointed (1 page)
28 December 2005Annual return made up to 13/12/05 (4 pages)
28 December 2005Annual return made up to 13/12/05 (4 pages)
21 December 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
21 December 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
9 February 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
9 February 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
17 December 2004Annual return made up to 13/12/04 (4 pages)
17 December 2004Annual return made up to 13/12/04 (4 pages)
22 December 2003New secretary appointed (2 pages)
22 December 2003New secretary appointed (2 pages)
22 December 2003Annual return made up to 13/12/03
  • 363(287) ‐ Registered office changed on 22/12/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(4 pages)
22 December 2003Annual return made up to 13/12/03
  • 363(287) ‐ Registered office changed on 22/12/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(4 pages)
30 July 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
30 July 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
2 January 2003Annual return made up to 13/12/02 (4 pages)
2 January 2003Annual return made up to 13/12/02 (4 pages)
26 June 2002Total exemption small company accounts made up to 31 May 2002 (2 pages)
26 June 2002Total exemption small company accounts made up to 31 May 2002 (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
7 January 2002Annual return made up to 13/12/01 (3 pages)
7 January 2002Annual return made up to 13/12/01 (3 pages)
18 June 2001Accounts for a small company made up to 31 May 2001 (2 pages)
18 June 2001Accounts for a small company made up to 31 May 2001 (2 pages)
22 December 2000Annual return made up to 13/12/00 (3 pages)
22 December 2000Annual return made up to 13/12/00 (3 pages)
10 July 2000Accounts for a small company made up to 31 May 2000 (2 pages)
10 July 2000Accounts for a small company made up to 31 May 2000 (2 pages)
5 January 2000Annual return made up to 13/12/99
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 January 2000Annual return made up to 13/12/99
  • 363(288) ‐ Director's particulars changed
(3 pages)
6 July 1999Accounts for a small company made up to 31 May 1999 (1 page)
6 July 1999Accounts for a small company made up to 31 May 1999 (1 page)
7 December 1998Annual return made up to 13/12/98 (4 pages)
7 December 1998Annual return made up to 13/12/98 (4 pages)
27 July 1998Accounts for a small company made up to 31 May 1998 (2 pages)
27 July 1998Accounts for a small company made up to 31 May 1998 (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997Annual return made up to 13/12/97 (4 pages)
8 December 1997New director appointed (2 pages)
8 December 1997Annual return made up to 13/12/97 (4 pages)
22 August 1997Accounts for a small company made up to 31 May 1997 (2 pages)
22 August 1997Accounts for a small company made up to 31 May 1997 (2 pages)
7 January 1997Annual return made up to 13/12/96 (4 pages)
7 January 1997Annual return made up to 13/12/96 (4 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Director resigned (2 pages)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
6 October 1995Accounts for a small company made up to 31 May 1995 (2 pages)
6 October 1995Accounts for a small company made up to 31 May 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
23 February 1987Incorporation (18 pages)
23 February 1987Incorporation (18 pages)