DEANSGATE M5 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDEANSGATE M5 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06967679
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DEANSGATE M5 LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Real estate agencies (68310) / Real estate activities

    Where is DEANSGATE M5 LIMITED located?

    Registered Office Address
    Axt Accountants Cheadle Royal Business Park 5300 Lakeside
    Cheadle Royal Business Park
    SK8 3GP Cheadle
    Cheshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DEANSGATE M5 LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEO DEANSGATE LIMITEDAug 16, 2020Aug 16, 2020
    DEANSGATE M5 LIMITEDAug 01, 2017Aug 01, 2017
    DEANSGATE DEVELOPMENTS LIMITEDFeb 11, 2016Feb 11, 2016
    URBANISED GROUP LIMITEDJul 21, 2009Jul 21, 2009

    What are the latest accounts for DEANSGATE M5 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 01, 2025
    Next Accounts Due OnAug 01, 2026
    Last Accounts
    Last Accounts Made Up ToNov 01, 2024

    What is the status of the latest confirmation statement for DEANSGATE M5 LIMITED?

    Last Confirmation Statement Made Up ToDec 22, 2025
    Next Confirmation Statement DueJan 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 22, 2024
    OverdueNo

    What are the latest filings for DEANSGATE M5 LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Nov 01, 2024

    6 pagesAA

    Appointment of Ms Cristina Conti as a secretary on Apr 14, 2024

    2 pagesAP03

    Confirmation statement made on Dec 22, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 01, 2023

    6 pagesAA

    Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP England to Axt Accountants Cheadle Royal Business Park 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP on Apr 23, 2024

    1 pagesAD01

    Confirmation statement made on Dec 22, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 01, 2022

    2 pagesAA

    Confirmation statement made on Dec 22, 2022 with updates

    5 pagesCS01

    Director's details changed for Mr Richard Lawrence on Dec 22, 2022

    2 pagesCH01

    Director's details changed for Mr Richard Lawrence on Dec 22, 2022

    2 pagesCH01

    Certificate of change of name

    Company name changed leo deansgate LIMITED\certificate issued on 19/08/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 19, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 18, 2022

    RES15

    Accounts for a dormant company made up to Nov 01, 2021

    2 pagesAA

    Confirmation statement made on Jul 19, 2022 with updates

    4 pagesCS01

    Registered office address changed from C/O Axt Accountants 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP England to 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP on Oct 27, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Nov 01, 2020

    2 pagesAA

    Confirmation statement made on Jul 21, 2021 with updates

    4 pagesCS01

    Registered office address changed from Richmond House White Rose Way Doncaster DN4 5JH England to C/O Axt Accountants 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP on Apr 22, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Nov 01, 2019

    2 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 16, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 28, 2020

    RES15

    Termination of appointment of Linda Helen Taylor as a director on Jul 28, 2020

    1 pagesTM01

    Confirmation statement made on Jul 21, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Jul 21, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Nov 01, 2018

    2 pagesAA

    Termination of appointment of Daniel James Eccles as a director on Nov 04, 2018

    1 pagesTM01

    Termination of appointment of Mark Appleyard as a director on Oct 11, 2018

    1 pagesTM01

    Who are the officers of DEANSGATE M5 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONTI, Cristina
    5300 Lakeside
    Cheadle Royal Business Park
    SK8 3GP Cheadle
    Axt Accountants Cheadle Royal Business Park
    Cheshire
    England
    Secretary
    5300 Lakeside
    Cheadle Royal Business Park
    SK8 3GP Cheadle
    Axt Accountants Cheadle Royal Business Park
    Cheshire
    England
    336307230001
    LAWRENCE, Richard
    Gainsborough Drive
    Henhull
    CW5 6YQ Nantwich
    8
    England
    Director
    Gainsborough Drive
    Henhull
    CW5 6YQ Nantwich
    8
    England
    EnglandBritishDirector132739590007
    APPLEYARD, Mark
    White Rose Way
    DN4 5JH Doncaster
    Richmond House
    England
    Director
    White Rose Way
    DN4 5JH Doncaster
    Richmond House
    England
    EnglandBritishSolicitor66983800001
    ECCLES, Daniel James
    White Rose Way
    DN4 5JH Doncaster
    Richmond House
    England
    Director
    White Rose Way
    DN4 5JH Doncaster
    Richmond House
    England
    EnglandBritishCompany Director228113580001
    TAYLOR, Linda Helen
    White Rose Way
    DN4 5JH Doncaster
    Richmond House
    England
    Director
    White Rose Way
    DN4 5JH Doncaster
    Richmond House
    England
    EnglandBritishDirector173090330003
    TAYLOR, Linda Helen
    Antrobus
    CW9 6HU Northwich
    1 Gibb Hill
    Cheshire
    Director
    Antrobus
    CW9 6HU Northwich
    1 Gibb Hill
    Cheshire
    EnglandBritishDirector173090330001

    What are the latest statements on persons with significant control for DEANSGATE M5 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 21, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0