Company NameDeeside Estates Limited
DirectorDavid Samuel Hammelburger
Company StatusActive
Company Number03941422
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)
Previous NameBoothpine Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Samuel Hammelburger
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2000(1 week, 1 day after company formation)
Appointment Duration24 years, 1 month
RoleProperty Agent
Country of ResidenceIsrael
Correspondence Address1st Floor Rico House George Street
Prestwich
Manchester
Lancashire
M25 9WS
Secretary NameMrs Vanessa Shane Marks
NationalityIsraeli
StatusCurrent
Appointed15 March 2000(1 week, 1 day after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address1st Floor Rico House George Street
Prestwich
Manchester
Lancashire
M25 9WS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address1st Floor Rico House George Street
Prestwich
Manchester
Lancashire
M25 9WS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1David Samuel Hammelburger
50.00%
Ordinary
1 at £1Mrs Vanessa Marks
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Charges

15 January 2001Delivered on: 23 January 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 January 2001Delivered on: 17 January 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings being unit 107 deedside industrial estate park deeside - WA850486. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

12 March 2024Confirmation statement made on 7 March 2024 with no updates (3 pages)
30 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
8 March 2023Confirmation statement made on 7 March 2023 with updates (4 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
7 March 2022Confirmation statement made on 7 March 2022 with updates (4 pages)
11 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
8 March 2021Confirmation statement made on 7 March 2021 with updates (4 pages)
24 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
9 March 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
2 November 2018Registered office address changed from 5th Floor Maybrook House Blackfriars Street Manchester M3 2EG to 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS on 2 November 2018 (1 page)
14 May 2018Director's details changed for Mr David Samuel Hammelburger on 10 May 2018 (2 pages)
11 May 2018Change of details for Mr David Hammelburger as a person with significant control on 10 May 2018 (2 pages)
8 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 September 2017Director's details changed for Mr David Samuel Hammelburger on 31 August 2017 (2 pages)
14 September 2017Director's details changed for Mr David Samuel Hammelburger on 31 August 2017 (2 pages)
21 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
7 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(3 pages)
7 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(3 pages)
28 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
28 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
25 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
25 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
10 June 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
10 June 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
10 June 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
25 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
25 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
20 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
3 May 2011Secretary's details changed for Mrs Vanessa Shane Marks on 1 March 2011 (1 page)
3 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
3 May 2011Secretary's details changed for Mrs Vanessa Shane Marks on 1 March 2011 (1 page)
3 May 2011Secretary's details changed for Mrs Vanessa Shane Marks on 1 March 2011 (1 page)
3 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
1 March 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
1 March 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
14 September 2009Registered office changed on 14/09/2009 from third floor 86 princess street manchester M1 6NP (1 page)
14 September 2009Registered office changed on 14/09/2009 from 5TH floor maybrook house blackfriars street manchester M3 2EG united kingdom (1 page)
14 September 2009Registered office changed on 14/09/2009 from third floor 86 princess street manchester M1 6NP (1 page)
14 September 2009Registered office changed on 14/09/2009 from 5TH floor maybrook house blackfriars street manchester M3 2EG united kingdom (1 page)
22 May 2009Return made up to 07/03/09; full list of members (3 pages)
22 May 2009Return made up to 07/03/09; full list of members (3 pages)
25 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
25 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
19 June 2008Return made up to 07/03/08; full list of members (3 pages)
19 June 2008Return made up to 07/03/08; full list of members (3 pages)
19 June 2008Return made up to 07/03/07; full list of members (3 pages)
19 June 2008Return made up to 07/03/07; full list of members (3 pages)
1 May 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
1 May 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
10 April 2006Return made up to 07/03/06; full list of members (6 pages)
10 April 2006Return made up to 07/03/06; full list of members (6 pages)
17 May 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
17 May 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
11 May 2005Return made up to 07/03/05; full list of members (6 pages)
11 May 2005Return made up to 07/03/05; full list of members (6 pages)
8 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
8 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
29 March 2004Return made up to 07/03/04; full list of members (6 pages)
29 March 2004Return made up to 07/03/04; full list of members (6 pages)
22 May 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
22 May 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
16 May 2003Return made up to 07/03/03; full list of members (6 pages)
16 May 2003Return made up to 07/03/03; full list of members (6 pages)
25 April 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
25 April 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
16 April 2002Return made up to 07/03/02; full list of members (6 pages)
16 April 2002Return made up to 07/03/02; full list of members (6 pages)
15 May 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
15 May 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
8 May 2001Return made up to 07/03/01; full list of members
  • 363(287) ‐ Registered office changed on 08/05/01
(6 pages)
8 May 2001Return made up to 07/03/01; full list of members
  • 363(287) ‐ Registered office changed on 08/05/01
(6 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Registered office changed on 03/01/01 from: 3 saint marys parsonage manchester lancashire M3 2RD (1 page)
3 January 2001Registered office changed on 03/01/01 from: 3 saint marys parsonage manchester lancashire M3 2RD (1 page)
29 September 2000Company name changed boothpine LTD\certificate issued on 02/10/00 (2 pages)
29 September 2000Company name changed boothpine LTD\certificate issued on 02/10/00 (2 pages)
23 May 2000New secretary appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New secretary appointed (2 pages)
23 May 2000New director appointed (2 pages)
22 March 2000Registered office changed on 22/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Registered office changed on 22/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
7 March 2000Incorporation (12 pages)
7 March 2000Incorporation (12 pages)