Company NameBlue Deer Homes Limited
DirectorTimothy Peter Turner
Company StatusActive
Company Number07163192
CategoryPrivate Limited Company
Incorporation Date19 February 2010(14 years, 1 month ago)
Previous NameBlack Eyed Susan Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameLynne Turner
StatusCurrent
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressCow Close Farm Birley Lane
Hathersage
Sheffield
Derbyshire
S32 1BR
Director NameMr Timothy Peter Turner
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(4 years after company formation)
Appointment Duration10 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address31 Great King Street
Macclesfield
Cheshire
SK11 6PL
Director NameMr Timothy Peter Turner
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCow Close Farm Birley Lane
Hathersage
Hope Valley
Derbyshire
S32 1BR

Location

Registered Address31 Great King Street
Macclesfield
Cheshire
SK11 6PL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Timothy Peter Turner
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,161
Current Liabilities£26,161

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 March 2023 (1 year ago)
Next Return Due15 March 2024 (overdue)

Filing History

4 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
5 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
7 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
8 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
22 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 March 2014Appointment of Mr Timothy Peter Turner as a director (2 pages)
14 March 2014Appointment of Mr Timothy Peter Turner as a director (2 pages)
14 March 2014Termination of appointment of Timothy Turner as a director (1 page)
14 March 2014Termination of appointment of Timothy Turner as a director (1 page)
3 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Director's details changed for Mr Timothy Peter Turner on 1 August 2013 (2 pages)
3 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Director's details changed for Mr Timothy Peter Turner on 1 August 2013 (2 pages)
3 March 2014Secretary's details changed for Lynne Turner on 1 August 2013 (1 page)
3 March 2014Secretary's details changed for Lynne Turner on 1 August 2013 (1 page)
3 March 2014Director's details changed for Mr Timothy Peter Turner on 1 August 2013 (2 pages)
3 March 2014Secretary's details changed for Lynne Turner on 1 August 2013 (1 page)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 October 2012Company name changed black eyed susan LIMITED\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-10-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 October 2012Company name changed black eyed susan LIMITED\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-10-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 October 2012Registered office address changed from 88 Great King Street Macclesfield SK11 6PW United Kingdom on 15 October 2012 (1 page)
15 October 2012Registered office address changed from 88 Great King Street Macclesfield SK11 6PW United Kingdom on 15 October 2012 (1 page)
12 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
13 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
12 October 2011Previous accounting period extended from 28 February 2011 to 30 April 2011 (3 pages)
12 October 2011Previous accounting period extended from 28 February 2011 to 30 April 2011 (3 pages)
21 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
19 February 2010Incorporation (33 pages)
19 February 2010Incorporation (33 pages)