Deanway Homes Limited CHESHIRE


Deanway Homes started in year 2004 as Private Limited Company with registration number 05318102. The Deanway Homes company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Cheshire at Alpha House, 4 Greek Street. Postal code: SK3 8AB.

At the moment there are 2 directors in the the firm, namely Mary M. and Sally M.. In addition one secretary - Mary M. - is with the company. As of 25 April 2024, there was 1 ex director - Margaret W.. There were no ex secretaries.

Deanway Homes Limited Address / Contact

Office Address Alpha House, 4 Greek Street
Office Address2 Stockport
Town Cheshire
Post code SK3 8AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05318102
Date of Incorporation Tue, 21st Dec 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Mary M.

Position: Director

Appointed: 21 December 2004

Mary M.

Position: Secretary

Appointed: 21 December 2004

Sally M.

Position: Director

Appointed: 21 December 2004

Margaret W.

Position: Director

Appointed: 21 December 2004

Resigned: 26 November 2019

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats found, there is Sally M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Mary M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Alan M., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Sally M.

Notified on 30 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Mary M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Alan M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth9 40418 31527 65836 971      
Balance Sheet
Current Assets156 510157 298160 101152 763157 862157 554157 1748 17014 04035 009
Net Assets Liabilities   36 97127 37630 16133 62237 51739 77277 889
Cash Bank In Hand5 5096 2979 100       
Net Assets Liabilities Including Pension Asset Liability9 40418 31527 65836 971      
Stocks Inventory151 001151 001151 001       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve9 30418 21527 558       
Shareholder Funds9 40418 31527 65836 971      
Other
Average Number Employees During Period      3222
Creditors    130 486127 393123 552121 654125 26930 121
Fixed Assets       151 001151 00173 001
Net Current Assets Liabilities9 40418 31527 65836 97127 37630 16133 622-113 484-111 2294 888
Total Assets Less Current Liabilities9 40418 31527 65836 971  33 62237 51739 77277 889
Creditors Due Within One Year147 106138 983132 443115 792      
Number Shares Allotted 100100       
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 15th, December 2023
Free Download (3 pages)

Company search

Advertisements