Company NameDeakins Park Management Company Limited
DirectorCharles Richard Topham
Company StatusActive
Company Number03795434
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Previous NameESPA Developments Limited

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 NameMr Charles Richard Topham
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKennedy House Stamford Street
Altrincham
WA14 1ES
Secretary NameMr Charles Richard Topham
NationalityBritish
StatusCurrent
Appointed24 June 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKennedy House Stamford Street
Altrincham
WA14 1ES
Director NameMr Robert Thomas Newham
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressKennedy House Stamford Street
Altrincham
WA14 1ES
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed02 July 2008(9 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2010)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressKennedy House
Stamford Street
Altrincham
WA14 1ES
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Charles Richard Topham
80.00%
Ordinary
20 at £1Robert Thomas Newham
20.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£51

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

25 February 2021Micro company accounts made up to 31 August 2020 (3 pages)
1 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 August 2019 (2 pages)
26 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
5 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
15 November 2018Termination of appointment of Robert Thomas Newham as a director on 15 November 2018 (1 page)
25 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
14 June 2018Unaudited abridged accounts made up to 31 August 2017 (6 pages)
26 June 2017Change of details for Mr Charles Richard Topham as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
26 June 2017Notification of Charles Richard Topham as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Charles Richard Topham as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Change of details for Mr Charles Richard Topham as a person with significant control on 6 April 2016 (2 pages)
30 March 2017Micro company accounts made up to 31 August 2016 (2 pages)
30 March 2017Micro company accounts made up to 31 August 2016 (2 pages)
28 September 2016Registered office address changed from C/O Westchurch Homes Ltd Kennedy House Stamford Street Altrincham Cheshire WA14 1ES England to C/O C/O Westchurch Homes Kennedy House Stamford Street Altrincham WA14 1ES on 28 September 2016 (1 page)
28 September 2016Registered office address changed from C/O Westchurch Homes Ltd Kennedy House Stamford Street Altrincham Cheshire WA14 1ES England to C/O C/O Westchurch Homes Kennedy House Stamford Street Altrincham WA14 1ES on 28 September 2016 (1 page)
27 September 2016Registered office address changed from Carvers Warehouse 3rd Floor North Dale Street Manchester M1 2HG to C/O Westchurch Homes Ltd Kennedy House Stamford Street Altrincham Cheshire WA14 1ES on 27 September 2016 (1 page)
27 September 2016Registered office address changed from Carvers Warehouse 3rd Floor North Dale Street Manchester M1 2HG to C/O Westchurch Homes Ltd Kennedy House Stamford Street Altrincham Cheshire WA14 1ES on 27 September 2016 (1 page)
18 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
15 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
15 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 July 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 July 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
17 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
12 March 2014Registered office address changed from 9 Jordan Street Hill Quays Deansgate Manchester M15 4PY on 12 March 2014 (1 page)
12 March 2014Registered office address changed from 9 Jordan Street Hill Quays Deansgate Manchester M15 4PY on 12 March 2014 (1 page)
27 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
27 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
16 July 2012Secretary's details changed for Mr Charles Richard Topham on 24 June 2011 (1 page)
16 July 2012Director's details changed for Mr Charles Richard Topham on 24 June 2012 (2 pages)
16 July 2012Director's details changed for Mr Charles Richard Topham on 24 June 2012 (2 pages)
16 July 2012Director's details changed for Mr Robert Thomas Newham on 10 November 2011 (2 pages)
16 July 2012Director's details changed for Mr Robert Thomas Newham on 10 November 2011 (2 pages)
16 July 2012Secretary's details changed for Mr Charles Richard Topham on 24 June 2011 (1 page)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
6 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 July 2010Termination of appointment of A G Secretarial Limited as a secretary (1 page)
21 July 2010Termination of appointment of A G Secretarial Limited as a secretary (1 page)
21 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
27 May 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
27 May 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
17 March 2010Accounts for a dormant company made up to 31 August 2008 (5 pages)
17 March 2010Accounts for a dormant company made up to 31 August 2008 (5 pages)
11 March 2010Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 11 March 2010 (2 pages)
25 June 2009Return made up to 24/06/09; full list of members (4 pages)
25 June 2009Return made up to 24/06/09; full list of members (4 pages)
30 September 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
30 September 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
25 July 2008Return made up to 24/06/08; full list of members (5 pages)
25 July 2008Return made up to 24/06/08; full list of members (5 pages)
8 July 2008Registered office changed on 08/07/2008 from 1 merchants place river street bolton BL2 1BX (1 page)
8 July 2008Registered office changed on 08/07/2008 from 1 merchants place river street bolton BL2 1BX (1 page)
8 July 2008Secretary appointed a g secretarial LIMITED (2 pages)
8 July 2008Secretary appointed a g secretarial LIMITED (2 pages)
28 December 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
28 December 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
15 August 2007Return made up to 24/06/07; full list of members (2 pages)
15 August 2007Return made up to 24/06/07; full list of members (2 pages)
15 August 2007Registered office changed on 15/08/07 from: deakins business park the hall coppice egerton bolton BL7 9RP (1 page)
15 August 2007Registered office changed on 15/08/07 from: deakins business park the hall coppice egerton bolton BL7 9RP (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Location of debenture register (1 page)
15 August 2007Location of debenture register (1 page)
15 August 2007Location of register of members (1 page)
20 September 2006Return made up to 24/06/06; full list of members (6 pages)
20 September 2006Return made up to 24/06/06; full list of members (6 pages)
19 September 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
19 September 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
11 August 2006Memorandum and Articles of Association (7 pages)
11 August 2006Memorandum and Articles of Association (7 pages)
2 August 2006Company name changed espa developments LIMITED\certificate issued on 02/08/06 (6 pages)
2 August 2006Company name changed espa developments LIMITED\certificate issued on 02/08/06 (6 pages)
8 February 2006Registered office changed on 08/02/06 from: 14 wynford square west ashton street salford M5 2SN (1 page)
8 February 2006Return made up to 24/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2006Registered office changed on 08/02/06 from: 14 wynford square west ashton street salford M5 2SN (1 page)
8 February 2006Return made up to 24/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
14 July 2004Return made up to 24/06/04; full list of members (7 pages)
14 July 2004Return made up to 24/06/04; full list of members (7 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
16 July 2003Return made up to 24/06/03; full list of members (7 pages)
16 July 2003Return made up to 24/06/03; full list of members (7 pages)
2 April 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
2 April 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
28 June 2002Return made up to 24/06/02; full list of members (7 pages)
28 June 2002Return made up to 24/06/02; full list of members (7 pages)
4 December 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
4 December 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
27 June 2001Return made up to 24/06/01; full list of members (6 pages)
27 June 2001Return made up to 24/06/01; full list of members (6 pages)
14 February 2001Registered office changed on 14/02/01 from: monton lodge 3 parrin lane eccles manchester lancashire M30 8AN (1 page)
14 February 2001Registered office changed on 14/02/01 from: monton lodge 3 parrin lane eccles manchester lancashire M30 8AN (1 page)
15 January 2001Full accounts made up to 31 March 2000 (4 pages)
15 January 2001Full accounts made up to 31 March 2000 (4 pages)
18 October 2000Return made up to 24/06/00; full list of members (6 pages)
18 October 2000Return made up to 24/06/00; full list of members (6 pages)
26 November 1999New secretary appointed;new director appointed (3 pages)
26 November 1999New secretary appointed;new director appointed (3 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
17 November 1999Secretary resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999Secretary resigned (1 page)
28 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
28 July 1999Ad 20/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 July 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
28 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
28 July 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
28 July 1999Ad 20/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 June 1999Secretary resigned (1 page)
29 June 1999Secretary resigned (1 page)
24 June 1999Incorporation (14 pages)
24 June 1999Incorporation (14 pages)