About

Registered Number: 03718628
Date of Incorporation: 24/02/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 416 Green Lane, Ilford, Essex, IG3 9JX

 

Deepdale Management Ltd was registered on 24 February 1999, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The current directors of this business are listed as Larkman, James Lionel, Shipley, Adele Katrine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LARKMAN, James Lionel 21 March 2005 01 June 2008 1
SHIPLEY, Adele Katrine 03 March 2005 24 December 2018 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
CS01 - N/A 24 February 2020
AAMD - Amended Accounts 19 December 2019
AA - Annual Accounts 17 December 2019
CS01 - N/A 06 March 2019
PSC07 - N/A 04 March 2019
TM01 - Termination of appointment of director 04 March 2019
TM02 - Termination of appointment of secretary 04 March 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 07 March 2018
AA - Annual Accounts 05 January 2018
CH01 - Change of particulars for director 30 November 2017
CH01 - Change of particulars for director 03 November 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 13 March 2016
CH01 - Change of particulars for director 13 March 2016
CH01 - Change of particulars for director 13 March 2016
CH03 - Change of particulars for secretary 13 March 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 05 April 2009
AA - Annual Accounts 21 December 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
363a - Annual Return 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 19 April 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 27 February 2006
353 - Register of members 27 February 2006
AA - Annual Accounts 16 February 2006
288a - Notice of appointment of directors or secretaries 25 August 2005
363s - Annual Return 09 June 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 22 April 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 30 January 2003
RESOLUTIONS - N/A 08 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 04 February 2002
287 - Change in situation or address of Registered Office 29 January 2002
395 - Particulars of a mortgage or charge 03 July 2001
363s - Annual Return 11 May 2001
287 - Change in situation or address of Registered Office 28 December 2000
AA - Annual Accounts 21 December 2000
225 - Change of Accounting Reference Date 08 March 2000
363s - Annual Return 28 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2000
287 - Change in situation or address of Registered Office 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
287 - Change in situation or address of Registered Office 29 March 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
NEWINC - New incorporation documents 24 February 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.