Company NameDeanview Residents Company Limited
Company StatusActive
Company Number04025298
CategoryPrivate Limited Company
Incorporation Date3 July 2000(23 years, 9 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 Geoffrey Ferguson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2007(7 years, 2 months after company formation)
Appointment Duration16 years, 6 months
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBoulton House, 3rd Floor, Rear Suite Chorlton Stre
Manchester
M1 3HY
Director NameMr Simon David Burling
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(11 years, 9 months after company formation)
Appointment Duration11 years, 11 months
RoleCoach - Retail
Country of ResidenceUnited Kingdom
Correspondence AddressBoulton House, 3rd Floor, Rear Suite Chorlton Stre
Manchester
M1 3HY
Director NameMs Lynne Nancy Prescott
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2014(13 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleSelf Employed Consultant
Country of ResidenceEngland
Correspondence Address6 Finsbury Way
Handforth
Wilmslow
Cheshire
SK9 3AQ
Secretary NameScanlans Property Management Llp (Corporation)
StatusCurrent
Appointed08 March 2014(13 years, 8 months after company formation)
Appointment Duration10 years
Correspondence AddressBoulton House, 3rd Floor, Rear Suite Chorlton Stre
Manchester
M1 3HY
Director NameSusan Roberts
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(same day as company formation)
RoleSales Director
Correspondence Address10 Elm Park Court
Lapwing Lane
Manchester
Lancashire
M20 6UX
Secretary NameRichard Buxton
NationalityBritish
StatusResigned
Appointed03 July 2000(same day as company formation)
RoleAccountant
Correspondence Address49 Lower Moss Lane
Whitefield
Manchester
Lancashire
M45 6FA
Director NamePhillip Charles Johnston
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(1 year, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 February 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address41 Cloverfields
Haslington
Cheshire
CW1 5AL
Director NameGeoffrey Dickens
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 September 2005)
RoleSales Director
Correspondence Address4 The Beeches
Helsby
Cheshire
WA6 0QL
Secretary NameMr Ian Henry Stanistreet
NationalityBritish
StatusResigned
Appointed01 June 2002(1 year, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 03 March 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address75 Mosley Street
Manchester
M2 3HR
Director NameMinos Savva Christodoulou
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 May 2007)
RoleCompany Director
Correspondence Address18 Finsbury Way
Handforth
Wilmslow
SK9 3AQ
Director NameNicola Dawn Bebbington
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(4 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 January 2006)
RolePersonnel Officer
Correspondence Address7 Finsbury Way
Handforth
Cheshire
SK9 3AQ
Director NameIan Alexander McHardy
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(5 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 May 2009)
RoleChartered Surveyor
Correspondence Address11 Finsbury Way
Handforth
Wilmslow
Cheshire
SK9 3AQ
Director NameAndrew Clifford Chaloner
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 August 2008)
RoleAirline Pilot
Correspondence Address23 Finsbury Way
Wilmslow
Cheshire
SK9 3AQ
Director NameDaniel Peter Grew
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(5 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 January 2013)
RoleIt Architect
Country of ResidenceUnited Kingdom
Correspondence Address75 Mosley Street
Manchester
M2 3HR
Director NameBarbara Eggleton
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address75 Mosley Street
Manchester
M2 3HR
Director NameHelen Barritt
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(8 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 27 June 2013)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address75 Mosley Street
Manchester
M2 3HR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressC/O Scanlans Property Management Carvers Warehouse Suite 2b
77 Dale Street
Manchester
Greater Manchester
M1 2HG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

-OTHER
42.86%
-
1 at £1Miss Fiona Katherine Brown
2.86%
Ordinary
1 at £1Mr Braine & Ms Clark
2.86%
Ordinary
1 at £1Mr C. Newman
2.86%
Ordinary
1 at £1Mr Chaloner & Mrs Chaloner
2.86%
Ordinary
1 at £1Mr Daniel Bailey
2.86%
Ordinary
1 at £1Mr G. Ferguson & Mrs J.a. Ferguson
2.86%
Ordinary
1 at £1Mr Heasman & Ms Karam
2.86%
Ordinary
1 at £1Mr J. Backhouse
2.86%
Ordinary
1 at £1Mr Mark Alfred Jarvis
2.86%
Ordinary
1 at £1Mr Simon D. Burling
2.86%
Ordinary
1 at £1Mr Steven J. Hicklin & Mrs Tracey Hicklin
2.86%
Ordinary
1 at £1Mrs M. Chistodoulou & Mr M. Chistodoulou
2.86%
Ordinary
1 at £1Mrs Whitehurst
2.86%
Ordinary
1 at £1Ms Alex Clark
2.86%
Ordinary
1 at £1Ms G. Herbert & Mr P. Gorst
2.86%
Ordinary
1 at £1Ms Hayley Carole Bushell
2.86%
Ordinary
1 at £1Ms Helen Louise Barritt
2.86%
Ordinary
1 at £1Ms L. Prescott
2.86%
Ordinary
1 at £1Ms R.a. Brooks
2.86%
Ordinary
1 at £1Ms Victoria Belk
2.86%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 1 week from now)

Filing History

22 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
9 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (6 pages)
6 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
12 July 2018Confirmation statement made on 3 July 2018 with updates (6 pages)
18 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
6 July 2017Confirmation statement made on 3 July 2017 with updates (6 pages)
6 July 2017Confirmation statement made on 3 July 2017 with updates (6 pages)
5 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
5 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
8 August 2016Confirmation statement made on 3 July 2016 with updates (8 pages)
8 August 2016Confirmation statement made on 3 July 2016 with updates (8 pages)
16 March 2016Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to Boulton House, 3rd Floor, Rear Suite Chorlton Street Manchester M1 3HY on 16 March 2016 (1 page)
16 March 2016Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to Boulton House, 3rd Floor, Rear Suite Chorlton Street Manchester M1 3HY on 16 March 2016 (1 page)
13 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
13 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 35
(8 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 35
(8 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 35
(8 pages)
22 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 July 2014Appointment of Ms Lynne Nancy Prescott as a director on 20 June 2014 (3 pages)
29 July 2014Appointment of Ms Lynne Nancy Prescott as a director on 20 June 2014 (3 pages)
15 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 35
(7 pages)
15 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 35
(7 pages)
15 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 35
(7 pages)
2 July 2014Appointment of Scanlans Property Management Llp as a secretary (2 pages)
2 July 2014Termination of appointment of Ian Stanistreet as a secretary (1 page)
2 July 2014Appointment of Scanlans Property Management Llp as a secretary (2 pages)
2 July 2014Termination of appointment of Ian Stanistreet as a secretary (1 page)
24 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
17 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(7 pages)
17 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(7 pages)
17 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(7 pages)
17 July 2013Termination of appointment of Helen Barritt as a director (1 page)
17 July 2013Termination of appointment of Helen Barritt as a director (1 page)
22 April 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
22 April 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
4 February 2013Termination of appointment of Daniel Grew as a director (1 page)
4 February 2013Termination of appointment of Daniel Grew as a director (1 page)
16 November 2012Appointment of Mr Simon David Burling as a director (2 pages)
16 November 2012Appointment of Mr Simon David Burling as a director (2 pages)
13 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
13 July 2012Director's details changed for Geoffrey Ferguson on 3 July 2012 (2 pages)
13 July 2012Director's details changed for Geoffrey Ferguson on 3 July 2012 (2 pages)
13 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
13 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
13 July 2012Director's details changed for Geoffrey Ferguson on 3 July 2012 (2 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (8 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (8 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (8 pages)
1 July 2011Termination of appointment of Barbara Eggleton as a director (1 page)
1 July 2011Termination of appointment of Barbara Eggleton as a director (1 page)
7 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (8 pages)
18 August 2010Director's details changed for Geoffrey Ferguson on 1 October 2009 (2 pages)
18 August 2010Registered office address changed from C/O Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 18 August 2010 (1 page)
18 August 2010Registered office address changed from C/O Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 18 August 2010 (1 page)
18 August 2010Director's details changed for Geoffrey Ferguson on 1 October 2009 (2 pages)
18 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (8 pages)
18 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (8 pages)
18 August 2010Director's details changed for Geoffrey Ferguson on 1 October 2009 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 November 2009Secretary's details changed for Mr Ian Henry Stanistreet on 30 November 2009 (1 page)
30 November 2009Director's details changed for Daniel Peter Grew on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Mr Ian Henry Stanistreet on 30 November 2009 (1 page)
30 November 2009Director's details changed for Barbara Eggleton on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Daniel Peter Grew on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Barbara Eggleton on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Barbara Eggleton on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Barbara Eggleton on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Helen Barritt on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Helen Barritt on 30 November 2009 (2 pages)
3 July 2009Return made up to 03/07/09; full list of members (20 pages)
3 July 2009Return made up to 03/07/09; full list of members (20 pages)
17 June 2009Appointment terminate, director ian mchardy logged form (1 page)
17 June 2009Appointment terminate, director ian mchardy logged form (1 page)
2 June 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
1 June 2009Appointment terminated director ian mchardy (1 page)
1 June 2009Appointment terminated director ian mchardy (1 page)
20 October 2008Director appointed helen barritt (2 pages)
20 October 2008Director appointed helen barritt (2 pages)
1 October 2008Return made up to 03/07/08; full list of members (10 pages)
1 October 2008Return made up to 03/07/08; full list of members (10 pages)
18 August 2008Appointment terminated director andrew chaloner (1 page)
18 August 2008Appointment terminated director andrew chaloner (1 page)
16 July 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
16 July 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
18 August 2007Return made up to 03/07/07; full list of members (9 pages)
18 August 2007Return made up to 03/07/07; full list of members (9 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
30 July 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
30 July 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
2 August 2006Return made up to 03/07/06; full list of members (8 pages)
2 August 2006Return made up to 03/07/06; full list of members (8 pages)
30 June 2006New director appointed (4 pages)
30 June 2006New director appointed (4 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
13 April 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
13 April 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
28 September 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
28 September 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
7 September 2005Return made up to 03/07/05; full list of members (7 pages)
7 September 2005Return made up to 03/07/05; full list of members (7 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2004Return made up to 03/07/04; no change of members (6 pages)
12 July 2004Return made up to 03/07/04; no change of members (6 pages)
6 January 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
6 January 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
12 September 2003Return made up to 03/07/03; full list of members (7 pages)
12 September 2003Return made up to 03/07/03; full list of members (7 pages)
8 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
8 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
9 October 2002Secretary resigned (1 page)
9 October 2002Return made up to 03/07/02; no change of members (7 pages)
9 October 2002Secretary resigned (1 page)
9 October 2002Return made up to 03/07/02; no change of members (7 pages)
2 August 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
2 August 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
16 June 2002Return made up to 03/07/01; full list of members
  • 363(287) ‐ Registered office changed on 16/06/02
(7 pages)
16 June 2002New secretary appointed (2 pages)
16 June 2002Return made up to 03/07/01; full list of members
  • 363(287) ‐ Registered office changed on 16/06/02
(7 pages)
16 June 2002New secretary appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
17 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
6 July 2000Registered office changed on 06/07/00 from: the britannia suite st jamess buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
6 July 2000Secretary resigned (2 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Director resigned (2 pages)
6 July 2000Registered office changed on 06/07/00 from: the britannia suite st jamess buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (2 pages)
6 July 2000Director resigned (2 pages)
3 July 2000Incorporation (17 pages)
3 July 2000Incorporation (17 pages)