Company NameDeanway Homes Limited
DirectorsSally Joy McKee and Mary Elizabeth Christina Murdoch
Company StatusActive
Company Number05318102
CategoryPrivate Limited Company
Incorporation Date21 December 2004(19 years, 3 months ago)

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 NameSally Joy McKee
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMary Elizabeth Christina Murdoch
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Secretary NameMary Elizabeth Christina Murdoch
NationalityBritish
StatusCurrent
Appointed21 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMargaret Wyer
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrispins Seat
Hook Heath Road, Hook Heath
Woking
Surrey
GU22 0LE

Location

Registered AddressAlpha House, 4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Mary Elizabeth Christina Murdoch
50.00%
Ordinary
25 at £1Margaret Wyer
25.00%
Ordinary
25 at £1Sally Joy Mckee
25.00%
Ordinary

Financials

Year2014
Net Worth£9,404
Cash£5,509
Current Liabilities£147,106

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 December 2023 (3 months, 1 week ago)
Next Return Due4 January 2025 (9 months, 1 week from now)

Filing History

2 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
13 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
6 December 2019Termination of appointment of Margaret Wyer as a director on 26 November 2019 (1 page)
7 January 2019Change of details for Ms Mary Elizabeth Christina Murdoch as a person with significant control on 29 March 2018 (2 pages)
7 January 2019Confirmation statement made on 21 December 2018 with updates (4 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Withdrawal of a person with significant control statement on 20 December 2017 (2 pages)
20 December 2017Notification of Mary Elizabeth Christina Murdoch as a person with significant control on 6 April 2016 (2 pages)
20 December 2017Notification of Alan Scanlan Murdoch as a person with significant control on 6 April 2016 (2 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(6 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(6 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(6 pages)
6 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
6 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Sally Joy Mckee on 21 December 2009 (2 pages)
11 January 2010Director's details changed for Margaret Wyer on 21 December 2009 (2 pages)
11 January 2010Director's details changed for Margaret Wyer on 21 December 2009 (2 pages)
11 January 2010Director's details changed for Mary Elizabeth Christina Murdoch on 21 December 2009 (2 pages)
11 January 2010Director's details changed for Mary Elizabeth Christina Murdoch on 21 December 2009 (2 pages)
11 January 2010Director's details changed for Sally Joy Mckee on 21 December 2009 (2 pages)
11 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
15 January 2009Return made up to 21/12/08; full list of members (4 pages)
15 January 2009Return made up to 21/12/08; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2008Return made up to 21/12/07; full list of members (3 pages)
23 January 2008Return made up to 21/12/07; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 January 2007Return made up to 21/12/06; full list of members (3 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Return made up to 21/12/06; full list of members (3 pages)
4 January 2007Director's particulars changed (1 page)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 February 2006Return made up to 21/12/05; full list of members (3 pages)
10 February 2006Return made up to 21/12/05; full list of members (3 pages)
9 February 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
9 February 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
21 December 2004Incorporation (13 pages)
21 December 2004Incorporation (13 pages)