Company Name11 Deane Road Management Company Limited
Company StatusActive
Company Number05994857
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 November 2006(17 years, 5 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 Robert Dillon
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2008(1 year, 11 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressF2 11 Deane Road
Liverpool
Merseyside
L7 0ES
Director NameMr Henry Simpson-Lucas
Date of BirthMarch 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2020(13 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressGlide Property Management 3 Exchange Quay
Suite One
Salford
M5 3ED
Director NameMr Simon Leech
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2023(16 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCivil Celebrant
Country of ResidenceUnited Kingdom
Correspondence AddressGlide Property Management 3 Exchange Quay
Suite One
Salford
M5 3ED
Director NameMr Joshua Cooke
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2024(17 years, 2 months after company formation)
Appointment Duration3 months
RoleNurse
Country of ResidenceEngland
Correspondence AddressApartment 3 11 Deane Road
Liverpool
L7 0ES
Director NameMr Paul Mahon
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2024(17 years, 2 months after company formation)
Appointment Duration3 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressApartment 5 11 Deane Road
Liverpool
L7 0ES
Director NameMiss Susan Ward
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(same day as company formation)
RoleProject Officer
Country of ResidenceEngland
Correspondence Address5 Tamar Close
Liverpool
Merseyside
L6 2PJ
Director NamePamela Margaret Welford
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Fletcher Drive
Bowdon
Altrincham
Cheshire
WA14 3FZ
Secretary NameMiss Susan Ward
NationalityBritish
StatusResigned
Appointed10 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tamar Close
Liverpool
Merseyside
L6 2PJ
Director NameMiss Emer Friel
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2008(1 year, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 09 July 2020)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
122 Bedford Street South
Liverpool
L7 7DA
Director NameMiss Janet Madden
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(1 year, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 09 July 2020)
RoleRadiographer
Country of ResidenceEngland
Correspondence AddressC/O Revolution Ltd T/A Rebloom Suite One
3 Exchange Quay
Salford
Greater Manchester
M5 3ED
Director NameMr Paul Mahon
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(1 year, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 09 July 2020)
RoleProgrammes & Enrolment Administrator
Country of ResidenceEngland
Correspondence AddressF5 11 Deane Road
Liverpool
Merseyside
L7 0ES
Director NameMr Iain Anthony Hoskins
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(1 year, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 October 2020)
RoleActor
Country of ResidenceEngland
Correspondence AddressC/O Revolution Ltd T/A Rebloom Suite One
3 Exchange Quay
Salford
Greater Manchester
M5 3ED
Secretary NameMiss Bernadette Davis
NationalityBritish
StatusResigned
Appointed01 June 2009(2 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bassett Grove
Winstanly
Wigan
WN3 6HT
Secretary NameIan Hoskins
NationalityBritish
StatusResigned
Appointed18 February 2013(6 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 October 2020)
RoleCompany Director
Correspondence AddressC/O Revolution Ltd T/A Rebloom Suite One
3 Exchange Quay
Salford
Greater Manchester
M5 3ED

Location

Registered AddressGlide Property Management 3 Exchange Quay
Suite One
Salford
M5 3ED
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,116
Current Liabilities£6,341

Accounts

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

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

1 February 2024Appointment of Mr Paul Mahon as a director on 23 January 2024 (2 pages)
1 February 2024Appointment of Mr Joshua Cooke as a director on 23 January 2024 (2 pages)
23 January 2024Registered office address changed from C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED United Kingdom to Glide Property Management 3 Exchange Quay Suite One Salford M5 3ED on 23 January 2024 (1 page)
23 December 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
22 September 2023Appointment of Mr Simon Leech as a director on 9 September 2023 (2 pages)
25 August 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
7 June 2023Compulsory strike-off action has been discontinued (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
2 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
13 July 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
8 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
23 December 2020Termination of appointment of Iain Anthony Hoskins as a director on 1 October 2020 (1 page)
13 November 2020Termination of appointment of Ian Hoskins as a secretary on 30 October 2020 (1 page)
23 October 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
15 July 2020Termination of appointment of Paul Mahon as a director on 9 July 2020 (1 page)
15 July 2020Termination of appointment of Emer Friel as a director on 9 July 2020 (1 page)
15 July 2020Termination of appointment of Janet Madden as a director on 9 July 2020 (1 page)
30 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
30 June 2020Appointment of Mr Henry Simpson-Lucas as a director on 25 June 2020 (2 pages)
28 May 2020Registered office address changed from C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT England to C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED on 28 May 2020 (1 page)
10 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
12 September 2019Registered office address changed from C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN England to C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT on 12 September 2019 (1 page)
30 May 2019Registered office address changed from C/ Rebloom Ltd Courthill House 60 Water Lane Wilmslow SK9 5AJ England to C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN on 30 May 2019 (1 page)
30 May 2019Notification of a person with significant control statement (2 pages)
30 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
5 June 2018Registered office address changed from PO Box SK9 5EQ Courthill House C/O Rebloom Ltd 60 Water Lane Wilmslow Cheshire SK9 5AJ United Kingdom to C/ Rebloom Ltd Courthill House 60 Water Lane Wilmslow SK9 5AJ on 5 June 2018 (1 page)
5 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
4 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 September 2017Registered office address changed from Accountant: Castleton's the Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ United Kingdom to PO Box SK9 5EQ Courthill House C/O Rebloom Ltd 60 Water Lane Wilmslow Cheshire SK9 5AJ on 11 September 2017 (1 page)
11 September 2017Registered office address changed from Accountant: Castleton's the Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ United Kingdom to PO Box SK9 5EQ Courthill House C/O Rebloom Ltd 60 Water Lane Wilmslow Cheshire SK9 5AJ on 11 September 2017 (1 page)
7 July 2017Confirmation statement made on 25 May 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 25 May 2017 with no updates (3 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
26 May 2016Annual return made up to 25 May 2016 no member list (5 pages)
26 May 2016Annual return made up to 25 May 2016 no member list (5 pages)
25 May 2016Registered office address changed from 501a Prescot Road Liverpool Mereyside L13 3BU to Accountant: Castleton's the Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 25 May 2016 (1 page)
25 May 2016Registered office address changed from 501a Prescot Road Liverpool Mereyside L13 3BU to Accountant: Castleton's the Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 25 May 2016 (1 page)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 July 2015Annual return made up to 17 March 2015 (19 pages)
1 July 2015Annual return made up to 17 March 2015 (19 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
6 June 2014Annual return made up to 17 March 2014 (19 pages)
6 June 2014Annual return made up to 17 March 2014 (19 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
28 November 2013Director's details changed for Miss Janet Madden on 18 September 2013 (2 pages)
28 November 2013Director's details changed for Miss Janet Madden on 18 September 2013 (2 pages)
9 October 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (2 pages)
9 October 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (2 pages)
11 July 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
11 July 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
4 June 2013Annual return made up to 17 March 2013 (16 pages)
4 June 2013Annual return made up to 17 March 2013 (16 pages)
24 April 2013Director's details changed for Mr Iain Hoskins on 21 March 2013 (2 pages)
24 April 2013Director's details changed for Mr Iain Hoskins on 21 March 2013 (2 pages)
12 April 2013Previous accounting period shortened from 30 November 2012 to 30 September 2012 (2 pages)
12 April 2013Previous accounting period shortened from 30 November 2012 to 30 September 2012 (2 pages)
4 March 2013Registered office address changed from 26 Hamilton Square Birkenhead Merseyside CH41 6AY on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 26 Hamilton Square Birkenhead Merseyside CH41 6AY on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 26 Hamilton Square Birkenhead Merseyside CH41 6AY on 4 March 2013 (1 page)
25 February 2013Total exemption small company accounts made up to 30 November 2011 (5 pages)
25 February 2013Total exemption small company accounts made up to 30 November 2011 (5 pages)
22 February 2013Appointment of Ian Hoskins as a secretary (2 pages)
22 February 2013Termination of appointment of Susan Ward as a director (1 page)
22 February 2013Termination of appointment of Bernadette Davis as a secretary (1 page)
22 February 2013Annual return made up to 17 March 2012 (17 pages)
22 February 2013Termination of appointment of Susan Ward as a director (1 page)
22 February 2013Annual return made up to 17 March 2012 (17 pages)
22 February 2013Appointment of Ian Hoskins as a secretary (2 pages)
22 February 2013Termination of appointment of Bernadette Davis as a secretary (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
4 September 2012Compulsory strike-off action has been suspended (1 page)
4 September 2012Compulsory strike-off action has been suspended (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
25 October 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
25 October 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
24 March 2011Annual return made up to 17 March 2011 no member list (8 pages)
24 March 2011Annual return made up to 17 March 2011 no member list (8 pages)
14 September 2010Total exemption full accounts made up to 30 November 2009 (5 pages)
14 September 2010Total exemption full accounts made up to 30 November 2009 (5 pages)
27 July 2010Total exemption full accounts made up to 30 November 2008 (11 pages)
27 July 2010Total exemption full accounts made up to 30 November 2008 (11 pages)
17 March 2010Annual return made up to 17 March 2010 no member list (5 pages)
17 March 2010Annual return made up to 17 March 2010 no member list (5 pages)
16 February 2010Compulsory strike-off action has been discontinued (1 page)
16 February 2010Compulsory strike-off action has been discontinued (1 page)
15 February 2010Annual return made up to 10 November 2009 no member list (5 pages)
15 February 2010Annual return made up to 10 November 2009 no member list (5 pages)
10 February 2010Director's details changed for Janet Madden on 8 February 2010 (2 pages)
10 February 2010Director's details changed for Iain Hoskins on 8 February 2010 (2 pages)
10 February 2010Director's details changed for Robert Dillon on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Susan Ward on 8 February 2010 (2 pages)
10 February 2010Director's details changed for Janet Madden on 8 February 2010 (2 pages)
10 February 2010Director's details changed for Janet Madden on 8 February 2010 (2 pages)
10 February 2010Director's details changed for Susan Ward on 8 February 2010 (2 pages)
10 February 2010Director's details changed for Paul Mahon on 8 February 2010 (2 pages)
10 February 2010Director's details changed for Susan Ward on 8 February 2010 (2 pages)
10 February 2010Director's details changed for Robert Dillon on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Iain Hoskins on 8 February 2010 (2 pages)
10 February 2010Director's details changed for Paul Mahon on 8 February 2010 (2 pages)
10 February 2010Director's details changed for Robert Dillon on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Iain Hoskins on 8 February 2010 (2 pages)
10 February 2010Director's details changed for Paul Mahon on 8 February 2010 (2 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
7 July 2009Director appointed paul mahon (2 pages)
7 July 2009Director appointed paul mahon (2 pages)
4 July 2009Director appointed robert dillon (2 pages)
4 July 2009Director appointed robert dillon (2 pages)
18 June 2009Director appointed iain hoskins (1 page)
18 June 2009Director appointed iain hoskins (1 page)
16 June 2009Director appointed janet madden (2 pages)
16 June 2009Director appointed emer friel (2 pages)
16 June 2009Secretary appointed bernadette davis (2 pages)
16 June 2009Director appointed janet madden (2 pages)
16 June 2009Secretary appointed bernadette davis (2 pages)
16 June 2009Director appointed emer friel (2 pages)
27 May 2009Appointment terminated director pamela welford (1 page)
27 May 2009Registered office changed on 27/05/2009 from horton house exchange flags liverpool merseyside L2 3YL (1 page)
27 May 2009Registered office changed on 27/05/2009 from horton house exchange flags liverpool merseyside L2 3YL (1 page)
27 May 2009Appointment terminated secretary susan ward (1 page)
27 May 2009Appointment terminated secretary susan ward (1 page)
27 May 2009Appointment terminated director pamela welford (1 page)
17 February 2009Annual return made up to 10/11/08 (4 pages)
17 February 2009Annual return made up to 10/11/08 (4 pages)
2 November 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
27 May 2008Registered office changed on 27/05/2008 from horton house exchange flags liverpool L2 3YL (1 page)
27 May 2008Registered office changed on 27/05/2008 from horton house exchange flags liverpool L2 3YL (1 page)
28 November 2007Annual return made up to 10/11/07
  • 363(287) ‐ Registered office changed on 28/11/07
(4 pages)
28 November 2007Annual return made up to 10/11/07
  • 363(287) ‐ Registered office changed on 28/11/07
(4 pages)
10 November 2006Incorporation (23 pages)
10 November 2006Incorporation (23 pages)