Company Name5 Dover Road Deal Limited
DirectorsEdward John Boran and Vanessa Carol Brown
Company StatusActive
Company Number06366813
CategoryPrivate Limited Company
Incorporation Date11 September 2007(16 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameDr Edward John Boran
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2007(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressBridgewater House Century Park
Caspian Road
Altrincham
Cheshire
WA14 5HH
Secretary NameMs Vanessa Carol Brown
NationalityBritish
StatusCurrent
Appointed11 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBridgewater House Century Park
Caspian Road
Altrincham
Cheshire
WA14 5HH
Director NameMrs Vanessa Carol Brown
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(16 years, 2 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgewater House Century Park
Caspian Road
Altrincham
Cheshire
WA14 5HH
Director NameChristopher Penn Brown
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(7 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 13 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgewater House Century Park
Caspian Road
Altrincham
Cheshire
WA14 5HH

Location

Registered AddressBridgewater House Century Park
Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Dr Edward John Boran
50.00%
Ordinary
1 at £1Christopher Penn Brown
25.00%
Ordinary
1 at £1Vanessa Carol Brown
25.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return14 September 2023 (6 months, 2 weeks ago)
Next Return Due28 September 2024 (6 months from now)

Filing History

7 October 2020Accounts for a dormant company made up to 30 September 2020 (2 pages)
18 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
8 October 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
16 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
8 October 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
18 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
5 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
18 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
11 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
11 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
15 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
5 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
5 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
17 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 4
(5 pages)
17 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 4
(5 pages)
20 October 2014Appointment of Christopher Penn Brown as a director on 20 October 2014 (2 pages)
20 October 2014Appointment of Christopher Penn Brown as a director on 20 October 2014 (2 pages)
16 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
16 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
16 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 4
(4 pages)
16 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 4
(4 pages)
7 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
7 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
16 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 4
(4 pages)
16 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 4
(4 pages)
28 March 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
28 March 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
19 March 2013Registered office address changed from 100 Henleaze Road Henleaze Bristol Avon BS9 4JZ on 19 March 2013 (1 page)
19 March 2013Registered office address changed from 100 Henleaze Road Henleaze Bristol Avon BS9 4JZ on 19 March 2013 (1 page)
10 October 2012Registered office address changed from 77-81 Alma Road Clifton Bristol BS8 2DP on 10 October 2012 (2 pages)
10 October 2012Registered office address changed from 77-81 Alma Road Clifton Bristol BS8 2DP on 10 October 2012 (2 pages)
2 October 2012Secretary's details changed for Vanessa Carol Brown on 31 August 2012 (2 pages)
2 October 2012Secretary's details changed for Vanessa Carol Brown on 31 August 2012 (2 pages)
2 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
25 September 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
25 September 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
23 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
22 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
22 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
29 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
5 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
16 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
16 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
4 March 2009Return made up to 11/09/08; full list of members (10 pages)
4 March 2009Director's change of particulars / edward boran / 19/12/2008 (1 page)
4 March 2009Secretary's change of particulars / vanessa brown / 19/01/2009 (1 page)
4 March 2009Secretary's change of particulars / vanessa brown / 19/01/2009 (1 page)
4 March 2009Director's change of particulars / edward boran / 19/12/2008 (1 page)
4 March 2009Return made up to 11/09/08; full list of members (10 pages)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
11 September 2007Incorporation (11 pages)
11 September 2007Incorporation (11 pages)