Dearnley Developments Limited CHESTER


Founded in 2013, Dearnley Developments, classified under reg no. 08712541 is an active company. Currently registered at Riverside House CH4 8RQ, Chester the company has been in the business for eleven years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

The company has 10 directors, namely Cheryl B., Stephen S. and Michael S. and others. Of them, Ashley D., Michael H. have been with the company the longest, being appointed on 1 October 2013 and Cheryl B. and Stephen S. and Michael S. and Stella P. and Andrew S. and Susan P. have been with the company for the least time - from 6 February 2023. As of 21 May 2024, there were 3 ex directors - Jason M., Jason M. and others listed below. There were no ex secretaries.

Dearnley Developments Limited Address / Contact

Office Address Riverside House
Office Address2 River Lane
Town Chester
Post code CH4 8RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08712541
Date of Incorporation Tue, 1st Oct 2013
Industry Residents property management
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (40 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Cheryl B.

Position: Director

Appointed: 06 February 2023

Stephen S.

Position: Director

Appointed: 06 February 2023

Michael S.

Position: Director

Appointed: 06 February 2023

Stella P.

Position: Director

Appointed: 06 February 2023

Andrew S.

Position: Director

Appointed: 06 February 2023

Susan P.

Position: Director

Appointed: 06 February 2023

John S.

Position: Director

Appointed: 10 October 2014

Joyce C.

Position: Director

Appointed: 10 June 2014

Ashley D.

Position: Director

Appointed: 01 October 2013

Michael H.

Position: Director

Appointed: 01 October 2013

Jason M.

Position: Director

Appointed: 10 October 2014

Resigned: 13 August 2019

Jason M.

Position: Director

Appointed: 10 June 2014

Resigned: 09 October 2014

Frank H.

Position: Director

Appointed: 10 June 2014

Resigned: 27 September 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth8 1718 3778 6418 926     
Balance Sheet
Current Assets1263623364214203758751 3751 375
Net Assets Liabilities   8 9269 2059 58010 08010 58010 580
Cash Bank In Hand1362336421     
Debtors125        
Net Assets Liabilities Including Pension Asset Liability8 1718 3778 6418 926     
Tangible Fixed Assets12 50012 50012 50012 500     
Reserves/Capital
Called Up Share Capital8 7508 7508 7508 750     
Profit Loss Account Reserve-579-373-109176     
Shareholder Funds8 1718 3778 6418 926     
Other
Creditors   3 9953 7153 2953 2953 2953 295
Fixed Assets12 50012 50012 50012 50012 50012 50012 50012 50012 500
Net Current Assets Liabilities-4 329-4 123-3 859-3 5743 2952 920-2 420-1 920-1 920
Total Assets Less Current Liabilities8 1718 3778 6418 9269 2059 58010 08010 58010 580
Creditors Due Within One Year4 4554 4854 1953 995     
Tangible Fixed Assets Cost Or Valuation12 50012 50012 50012 500     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 26th, June 2023
Free Download (3 pages)

Company search