Company NameDearnley Developments Limited
Company StatusActive
Company Number08712541
CategoryPrivate Limited Company
Incorporation Date1 October 2013(10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
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 NameMr Ashley Howard Dearnley
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(same day as company formation)
RolePost Master
Country of ResidenceEngland
Correspondence AddressRiverside House River Lane
Chester
CH4 8RQ
Wales
Director NameMr Michael Hawkrigg
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House River Lane
Chester
CH4 8RQ
Wales
Director NameMrs Joyce Coward
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2014(8 months, 1 week after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House River Lane
Chester
CH4 8RQ
Wales
Director NameMr John Bennett Steele
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2014(1 year after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House River Lane
Chester
CH4 8RQ
Wales
Director NameMr Jason Taylor McOwen
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(8 months, 1 week after company formation)
Appointment Duration4 months (resigned 09 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOctagon House 25-27
Yorkshire Street
Rochdale
Lancashire
OL16 1RH
Director NameMr Frank Holt
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(8 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 27 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House River Lane
Chester
CH4 8RQ
Wales
Director NameMr Jason Taylor McOwen
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 13 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 Ashley Dearnley Court New Road
Littleborough
Lancashire
OL15 8QY

Location

Registered AddressRiverside House
River Lane
Chester
CH4 8RQ
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1.3kJohn Bennett Steele
28.57%
Ordinary
1 at £1.3kAshley Howard Dearnley
14.29%
Ordinary
1 at £1.3kJason Taylor Mcowen
14.29%
Ordinary
1 at £1.3kJoyce Coward
14.29%
Ordinary
1 at £1.3kThelma Holt & Frank Holt
14.29%
Ordinary
1 at £1.3kTreena Carole Hawkrigg & Michael Hawkrigg
14.29%
Ordinary

Financials

Year2014
Turnover£618
Net Worth£8,171
Cash£1
Current Liabilities£4,455

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

12 June 2014Delivered on: 24 June 2014
Persons entitled: Eunice Dearnley

Classification: A registered charge
Particulars: Flats 1-10 ashley dearnley court new road dearnley littleborough lancashire t/no.s MAN3349 and MAN3816.
Outstanding

Filing History

26 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
26 June 2023Confirmation statement made on 26 June 2023 with updates (5 pages)
27 March 2023Statement of capital following an allotment of shares on 27 March 2023
  • GBP 12,500
(3 pages)
15 February 2023Appointment of Ms Susan Powell as a director on 6 February 2023 (2 pages)
15 February 2023Statement of capital following an allotment of shares on 6 February 2023
  • GBP 11,250
(3 pages)
15 February 2023Appointment of Mr Andrew Spink as a director on 6 February 2023 (2 pages)
15 February 2023Appointment of Ms Stella Polley as a director on 6 February 2023 (2 pages)
15 February 2023Statement of capital following an allotment of shares on 6 February 2023
  • GBP 10,000
(3 pages)
15 February 2023Appointment of Mr Michael Sheard as a director on 6 February 2023 (2 pages)
15 February 2023Appointment of Mr Stephen Dylan Smithies as a director on 6 February 2023 (2 pages)
15 February 2023Appointment of Ms Cheryl Bywater as a director on 6 February 2023 (2 pages)
27 September 2022Termination of appointment of Frank Holt as a director on 27 September 2022 (1 page)
24 August 2022Micro company accounts made up to 30 September 2021 (3 pages)
15 July 2022Confirmation statement made on 15 July 2022 with updates (4 pages)
18 August 2021Micro company accounts made up to 30 September 2020 (3 pages)
28 July 2021Confirmation statement made on 15 July 2021 with updates (5 pages)
9 December 2020Compulsory strike-off action has been discontinued (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
7 December 2020Micro company accounts made up to 30 September 2019 (3 pages)
7 December 2020Registered office address changed from The Canal Wharf Canal Street Littleborough OL15 0HA England to Riverside House River Lane Chester CH4 8RQ on 7 December 2020 (1 page)
26 August 2020Confirmation statement made on 15 July 2020 with updates (5 pages)
30 August 2019Termination of appointment of Jason Taylor Mcowen as a director on 13 August 2019 (1 page)
2 August 2019Micro company accounts made up to 30 September 2018 (2 pages)
15 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
12 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
11 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
4 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
8 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
7 November 2016Registered office address changed from Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH to The Canal Wharf Canal Street Littleborough OL15 0HA on 7 November 2016 (1 page)
7 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 October 2015Termination of appointment of Jason Taylor Mcowen as a director on 9 October 2014 (1 page)
26 October 2015Appointment of Mr John Bennett Steele as a director on 10 October 2014 (2 pages)
26 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 8,750
(7 pages)
26 October 2015Termination of appointment of Jason Taylor Mcowen as a director on 9 October 2014 (1 page)
26 October 2015Termination of appointment of Jason Taylor Mcowen as a director on 9 October 2014 (1 page)
26 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 8,750
(7 pages)
26 October 2015Appointment of Mr Jason Taylor Mcowen as a director on 10 October 2014 (2 pages)
26 October 2015Appointment of Mr John Bennett Steele as a director on 10 October 2014 (2 pages)
26 October 2015Appointment of Mr Jason Taylor Mcowen as a director on 10 October 2014 (2 pages)
26 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 8,750
(7 pages)
19 November 2014Previous accounting period shortened from 31 October 2014 to 30 September 2014 (3 pages)
19 November 2014Previous accounting period shortened from 31 October 2014 to 30 September 2014 (3 pages)
19 November 2014Total exemption full accounts made up to 30 September 2014 (9 pages)
19 November 2014Total exemption full accounts made up to 30 September 2014 (9 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 8,750
(6 pages)
20 October 2014Director's details changed (2 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 8,750
(6 pages)
20 October 2014Director's details changed for Mr James Taylor Mcowen on 17 October 2014 (2 pages)
20 October 2014Director's details changed for Mr James Taylor Mcowen on 17 October 2014 (2 pages)
20 October 2014Director's details changed (2 pages)
20 October 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 8,750
(3 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 8,750
(6 pages)
20 October 2014Director's details changed for Mr Jason Taylor Mcowen on 17 October 2014 (2 pages)
20 October 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 8,750
(3 pages)
20 October 2014Director's details changed for Mr Jason Taylor Mcowen on 17 October 2014 (2 pages)
17 October 2014Appointment of Mr Frank Holt as a director (2 pages)
17 October 2014Appointment of Mr Frank Holt as a director on 10 June 2014 (2 pages)
17 October 2014Appointment of Mrs Joyce Coward as a director on 10 June 2014 (2 pages)
17 October 2014Appointment of Mr Frank Holt as a director (2 pages)
17 October 2014Appointment of Mr James Taylor Mcowen as a director on 10 June 2014 (2 pages)
17 October 2014Appointment of Mr James Taylor Mcowen as a director on 10 June 2014 (2 pages)
17 October 2014Appointment of Mrs Joyce Coward as a director on 10 June 2014 (2 pages)
17 October 2014Appointment of Mr Frank Holt as a director on 10 June 2014 (2 pages)
24 June 2014Registration of charge 087125410001 (19 pages)
24 June 2014Registration of charge 087125410001 (19 pages)
10 October 2013Appointment of Mr Michael Hawkrigg as a director (2 pages)
10 October 2013Appointment of Mr Michael Hawkrigg as a director (2 pages)
1 October 2013Incorporation
Statement of capital on 2013-10-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 October 2013Incorporation
Statement of capital on 2013-10-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)