DEANSGATE ESTATES LIMITED - WILMSLOW
Company Profile | Company Filings |
Overview
DEANSGATE ESTATES LIMITED is a Private Limited Company from WILMSLOW UNITED KINGDOM and has the status: Active.
DEANSGATE ESTATES LIMITED was incorporated 48 years ago on 08/10/1975 and has the registered number: 01229154. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
DEANSGATE ESTATES LIMITED was incorporated 48 years ago on 08/10/1975 and has the registered number: 01229154. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
DEANSGATE ESTATES LIMITED - WILMSLOW
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
2 GLENSIDE DRIVE
WILMSLOW
CHESHIRE
SK9 1EH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/07/2023 | 26/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JEFFREY MILLS | Jan 1965 | British | Director | 2017-12-11 | CURRENT |
ANDREW JAMES MILLS | Apr 1958 | British | Director | 2017-12-11 | CURRENT |
MRS VALERIE HAGAN | May 1951 | British | Director | 2017-12-11 | CURRENT |
MRS SUSAN BENNETT | Jul 1953 | British | Director | 2017-12-11 | CURRENT |
VALERIE HAGAN | May 1951 | British | Secretary | 2003-03-01 | CURRENT |
MRS SUSAN MILLS | Jan 1958 | British | Director | 2016-07-01 UNTIL 2020-03-27 | RESIGNED |
JEAN MILLS | Oct 1927 | Director | RESIGNED | ||
JAMES MILLS | Jun 1929 | British | Director | RESIGNED | |
ANDREW JAMES MILLS | Apr 1958 | British | Director | 2000-01-01 UNTIL 2001-05-31 | RESIGNED |
JEAN MILLS | Oct 1927 | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hbmm Holdings Ltd | 2021-07-12 | Wilmslow Cheshire | Ownership of shares 75 to 100 percent | |
Mr Jeffrey Mills | 2017-11-21 - 2021-07-12 | 1/1965 | Manchester | Significant influence or control |
Mrs Valerie Hagan | 2017-11-21 - 2021-07-12 | 5/1951 | Manchester | Significant influence or control |
Mr Andrew James Mills | 2017-11-21 - 2021-07-12 | 4/1958 | Manchester | Significant influence or control |
Mrs Susan Bennett | 2017-11-21 - 2021-07-12 | 7/1953 | Manchester | Significant influence or control |
Mrs Susan Mills | 2017-11-21 - 2020-03-27 | 1/1958 | Manchester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr James Mills | 2016-04-06 - 2017-11-20 | 6/1929 | Manchester | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Deansgate Estates Limited - Period Ending 2023-03-31 | 2023-12-20 | 31-03-2023 | £3,759 Cash |
Deansgate Estates Limited - Period Ending 2022-07-31 | 2023-05-02 | 31-07-2022 | £11,251 Cash |
Deansgate Estates Limited - Period Ending 2021-07-31 | 2021-12-22 | 31-07-2021 | £19,053 Cash |
Deansgate Estates Limited - Period Ending 2019-01-31 | 2019-11-01 | 31-01-2019 | £49,716 Cash £179,878 equity |
Deansgate Estates Limited - Period Ending 2018-01-31 | 2018-10-27 | 31-01-2018 | £42,376 Cash £208,918 equity |
Deansgate Estates Limited - Period Ending 2017-01-31 | 2017-11-01 | 31-01-2017 | £46,230 Cash £189,229 equity |
Deansgate Estates Limited - Period Ending 2016-01-31 | 2016-09-01 | 31-01-2016 | £41,761 Cash £127,001 equity |
Deansgate Estates Limited - Period Ending 2015-01-31 | 2015-09-18 | 31-01-2015 | £117,082 Cash £133,746 equity |
Deansgate Estates Limited - Period Ending 2014-01-31 | 2014-09-20 | 31-01-2014 | £19,067 Cash £57,066 equity |