Company NameDeerstones Management Limited
Company StatusActive
Company Number05573947
CategoryPrivate Limited Company
Incorporation Date26 September 2005(18 years, 7 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 NameMrs Elizabeth Mary Smith
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2009(3 years, 9 months after company formation)
Appointment Duration14 years, 9 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDeerstones House
Bowood Lane Triangle
Sowerby Bridge
West Yorkshire
HX6 3DU
Director NameMr Julian Charles Mackrill
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2009(3 years, 10 months after company formation)
Appointment Duration14 years, 8 months
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressDeerstones
Bowood Lane Triangle
Sowerby Bridge
West Yorkshire
HX6 3DU
Secretary NameMr Julian Charles Mackrill
NationalityBritish
StatusCurrent
Appointed19 August 2009(3 years, 10 months after company formation)
Appointment Duration14 years, 8 months
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressDeerstones
Bowood Lane Triangle
Sowerby Bridge
West Yorkshire
HX6 3DU
Director NameSusan Margaret Chadwick
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2009(3 years, 11 months after company formation)
Appointment Duration14 years, 8 months
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence AddressDeerstones Cottage Bowood Lane
Triangle
Sowerby Bridge
West Yorkshire
HX6 3DU
Director NameMs Nadia Brady
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2017(11 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameDr Yogdutt Sharma
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2021(15 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeerstones Hall Bowood Lane
Triangle
Sowerby Bridge
West Yorkshire
HX6 3DU
Director NameRichard James Irving
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelton House
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BH
Director NameMr Rob Erik Worthington
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Goat House Oldham Road
Rishworth
Halifax
West Yorkshire
HX6 4QE
Secretary NameMr Rob Erik Worthington
NationalityBritish
StatusResigned
Appointed26 September 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Goat House Oldham Road
Rishworth
Halifax
West Yorkshire
HX6 4QE
Director NameMr Michael Andrew Steel
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(3 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 28 May 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDeerstones Hall Bowood Lane
Triangle
Sowerby Bridge
W Yorks
HX6 3DU
Director NameWendy Monica Furness
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(3 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 October 2014)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWormald Cottage Rishworth
Sowerby Bridge
West Yorkshire
HX6 4RF
Director NameMrs Joanne Sawrij
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(9 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 09 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPule Hill Farm Swalesmoor Road
Halifax
West Yorkshire
HX3 6UF
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Alexander Nicholas Graham Smith & Elizabeth Mary Smith
20.00%
Ordinary
1 at £1Julian Charles Mackrill & Britta Viktoria Baving-mackrill
20.00%
Ordinary
1 at £1Michael Andrew Steel & Katie Eleanor Steel
20.00%
Ordinary
1 at £1Mrs Joanne Sawrij
20.00%
Ordinary
1 at £1Susan Margaret Chadwick & Richard Haywood
20.00%
Ordinary

Financials

Year2014
Net Worth£6,062
Cash£6,677
Current Liabilities£620

Accounts

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

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

24 November 2023Total exemption full accounts made up to 31 March 2023 (3 pages)
5 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
1 September 2022Confirmation statement made on 31 August 2022 with updates (5 pages)
26 November 2021Confirmation statement made on 4 November 2021 with updates (5 pages)
7 September 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
1 September 2021Confirmation statement made on 31 August 2021 with updates (5 pages)
19 August 2021Termination of appointment of Michael Andrew Steel as a director on 28 May 2021 (1 page)
16 August 2021Director's details changed for Susan Margaret Chadwick on 16 August 2021 (2 pages)
16 August 2021Director's details changed for Elizabeth Mary Smith on 16 August 2021 (2 pages)
9 August 2021Appointment of Dr Yogdutt Sharma as a director on 28 May 2021 (2 pages)
14 September 2020Confirmation statement made on 31 August 2020 with updates (5 pages)
11 August 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
10 September 2019Confirmation statement made on 31 August 2019 with updates (5 pages)
1 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
11 September 2018Confirmation statement made on 31 August 2018 with updates (5 pages)
11 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
18 July 2017Appointment of Mrs Nadia Brady as a director on 9 June 2017 (2 pages)
18 July 2017Termination of appointment of Joanne Sawrij as a director on 9 June 2017 (1 page)
18 July 2017Termination of appointment of Joanne Sawrij as a director on 9 June 2017 (1 page)
18 July 2017Appointment of Mrs Nadia Brady as a director on 9 June 2017 (2 pages)
11 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 5
(9 pages)
16 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 5
(9 pages)
21 September 2015Appointment of Mrs Joanne Sawrij as a director on 24 October 2014 (2 pages)
21 September 2015Appointment of Mrs Joanne Sawrij as a director on 24 October 2014 (2 pages)
18 September 2015Termination of appointment of Wendy Monica Furness as a director on 24 October 2014 (1 page)
18 September 2015Termination of appointment of Wendy Monica Furness as a director on 24 October 2014 (1 page)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 October 2014Director's details changed for Wendy Monica Furness on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Wendy Monica Furness on 17 October 2014 (2 pages)
17 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 5
(9 pages)
17 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 5
(9 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 5
(9 pages)
3 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 5
(9 pages)
12 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
12 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
27 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (9 pages)
27 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (9 pages)
16 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
16 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
9 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (9 pages)
9 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (9 pages)
11 May 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
11 May 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
8 April 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
8 April 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
15 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (9 pages)
15 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (9 pages)
14 July 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
14 July 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
19 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (7 pages)
19 October 2009Annual return made up to 26 September 2008 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 26 September 2008 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (7 pages)
16 October 2009Director's details changed for Susan Margaret Chadwick on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Susan Margaret Chadwick on 16 October 2009 (2 pages)
28 August 2009Appointment terminate, director and secretary richard james irving logged form (1 page)
28 August 2009Director and secretary appointed julian charles mackrill (2 pages)
28 August 2009Director and secretary appointed julian charles mackrill (2 pages)
28 August 2009Appointment terminate, director and secretary richard james irving logged form (1 page)
28 August 2009Director appointed susan margaret chadwick (2 pages)
28 August 2009Director appointed susan margaret chadwick (2 pages)
21 August 2009Director appointed michael andrew steel (2 pages)
21 August 2009Appointment terminated director rob worthington (1 page)
21 August 2009Director appointed elizabeth mary smith (2 pages)
21 August 2009Director appointed elizabeth mary smith (2 pages)
21 August 2009Director appointed michael andrew steel (2 pages)
21 August 2009Registered office changed on 21/08/2009 from lower goat house oldham road rishworth halifax west yorkshire HX6 7QE (1 page)
21 August 2009Director appointed wendy furness (2 pages)
21 August 2009Director appointed wendy furness (2 pages)
21 August 2009Registered office changed on 21/08/2009 from lower goat house oldham road rishworth halifax west yorkshire HX6 7QE (1 page)
21 August 2009Appointment terminated director rob worthington (1 page)
27 April 2009Ad 01/10/07-30/09/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
27 April 2009Ad 01/10/07-30/09/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
31 January 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
31 January 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
15 October 2008Appointment terminated secretary rob worthington (1 page)
15 October 2008Appointment terminated secretary rob worthington (1 page)
1 August 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
1 August 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
27 September 2007Return made up to 26/09/07; full list of members (2 pages)
27 September 2007Return made up to 26/09/07; full list of members (2 pages)
22 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
22 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
18 July 2007Secretary's particulars changed;director's particulars changed (1 page)
18 July 2007Registered office changed on 18/07/07 from: ryburn mill cottage, 49 bar lane halifax west yorkshire HX6 4EX (1 page)
18 July 2007Registered office changed on 18/07/07 from: ryburn mill cottage, 49 bar lane halifax west yorkshire HX6 4EX (1 page)
18 July 2007Secretary's particulars changed;director's particulars changed (1 page)
20 December 2006Return made up to 26/09/06; full list of members (2 pages)
20 December 2006Return made up to 26/09/06; full list of members (2 pages)
20 December 2006Registered office changed on 20/12/06 from: byburn mill cottage 47 bar lane rippowden halifax west yorkshire HX6 4EX (1 page)
20 December 2006Registered office changed on 20/12/06 from: byburn mill cottage 47 bar lane rippowden halifax west yorkshire HX6 4EX (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005Registered office changed on 28/10/05 from: 20 station road radyr cardiff CF15 8AA (1 page)
28 October 2005Registered office changed on 28/10/05 from: 20 station road radyr cardiff CF15 8AA (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005New secretary appointed;new director appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New secretary appointed;new director appointed (2 pages)
28 October 2005Director resigned (1 page)
26 September 2005Incorporation (14 pages)
26 September 2005Incorporation (14 pages)