About

Registered Number: 03388925
Date of Incorporation: 19/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Turpin Lucas Lees, 7-9 Station, Road, Hesketh Bank, Preston, Lancashire, PR4 6SN

 

Deaconsfield Properties Ltd was registered on 19 June 1997 with its registered office in Preston, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There are 3 directors listed as Carr, Ronald Thomas, Hope, Yvonne, Hope, Robert Keith for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPE, Robert Keith 11 September 1997 24 June 1999 1
Secretary Name Appointed Resigned Total Appointments
CARR, Ronald Thomas 11 September 1997 04 September 1998 1
HOPE, Yvonne 24 June 1999 17 December 2013 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 22 December 2017
PSC01 - N/A 13 July 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 18 December 2013
TM02 - Termination of appointment of secretary 18 December 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 21 December 2012
DISS40 - Notice of striking-off action discontinued 13 October 2012
AR01 - Annual Return 10 October 2012
GAZ1 - First notification of strike-off action in London Gazette 09 October 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 21 July 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 19 February 2008
AA - Annual Accounts 03 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2007
363a - Annual Return 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
AA - Annual Accounts 23 January 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 10 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 23 December 2006
395 - Particulars of a mortgage or charge 23 December 2006
363a - Annual Return 07 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 August 2006
353 - Register of members 07 August 2006
287 - Change in situation or address of Registered Office 07 August 2006
395 - Particulars of a mortgage or charge 04 January 2006
AA - Annual Accounts 20 December 2005
395 - Particulars of a mortgage or charge 29 November 2005
395 - Particulars of a mortgage or charge 29 November 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 24 January 2005
395 - Particulars of a mortgage or charge 19 January 2005
395 - Particulars of a mortgage or charge 19 January 2005
395 - Particulars of a mortgage or charge 11 December 2004
395 - Particulars of a mortgage or charge 20 October 2004
363s - Annual Return 25 June 2004
225 - Change of Accounting Reference Date 04 March 2004
AA - Annual Accounts 08 February 2004
395 - Particulars of a mortgage or charge 25 July 2003
363s - Annual Return 21 June 2003
AA - Annual Accounts 23 January 2003
395 - Particulars of a mortgage or charge 16 October 2002
363s - Annual Return 29 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2002
AA - Annual Accounts 03 May 2002
395 - Particulars of a mortgage or charge 16 April 2002
395 - Particulars of a mortgage or charge 16 April 2002
395 - Particulars of a mortgage or charge 16 April 2002
395 - Particulars of a mortgage or charge 16 April 2002
395 - Particulars of a mortgage or charge 16 April 2002
395 - Particulars of a mortgage or charge 12 March 2002
395 - Particulars of a mortgage or charge 24 November 2001
363s - Annual Return 27 June 2001
395 - Particulars of a mortgage or charge 17 May 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 23 June 2000
395 - Particulars of a mortgage or charge 07 April 2000
AA - Annual Accounts 02 December 1999
395 - Particulars of a mortgage or charge 08 September 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
363s - Annual Return 30 June 1999
395 - Particulars of a mortgage or charge 18 March 1999
395 - Particulars of a mortgage or charge 02 December 1998
RESOLUTIONS - N/A 21 October 1998
AA - Annual Accounts 21 October 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
363s - Annual Return 28 September 1998
287 - Change in situation or address of Registered Office 21 September 1998
288b - Notice of resignation of directors or secretaries 21 September 1998
287 - Change in situation or address of Registered Office 12 October 1997
288a - Notice of appointment of directors or secretaries 12 October 1997
288a - Notice of appointment of directors or secretaries 12 October 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
NEWINC - New incorporation documents 19 June 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage 19 December 2006 Outstanding

N/A

Legal charge 29 December 2005 Fully Satisfied

N/A

Charge 25 November 2005 Outstanding

N/A

Charge 25 November 2005 Outstanding

N/A

Legal charge 11 January 2005 Outstanding

N/A

Legal charge 11 January 2005 Outstanding

N/A

Legal charge 10 December 2004 Outstanding

N/A

Legal charge of licensed premises 18 October 2004 Fully Satisfied

N/A

Legal charge 17 July 2003 Outstanding

N/A

Legal charge 11 October 2002 Outstanding

N/A

Legal charge 12 April 2002 Outstanding

N/A

Legal charge 12 April 2002 Outstanding

N/A

Legal charge 12 April 2002 Outstanding

N/A

Legal charge 12 April 2002 Outstanding

N/A

Legal charge 12 April 2002 Outstanding

N/A

Debenture 06 March 2002 Outstanding

N/A

Legal mortgage 16 November 2001 Fully Satisfied

N/A

Legal mortgage 16 May 2001 Fully Satisfied

N/A

Legal mortgage 06 April 2000 Fully Satisfied

N/A

Legal mortgage 07 September 1999 Fully Satisfied

N/A

Legal mortgage 16 March 1999 Fully Satisfied

N/A

Debenture 01 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.