Background WavePink WaveYellow Wave

DEELEY FREED ESTATES LIMITED (04630741)

DEELEY FREED ESTATES LIMITED (04630741) is an active UK company. incorporated on 8 January 2003. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects. DEELEY FREED ESTATES LIMITED has been registered for 23 years. Current directors include BRIGGS, Philip Neil, FREED, David Maxwell, FREED, Maxwell Oscar and 1 others.

Company Number
04630741
Status
active
Type
ltd
Incorporated
8 January 2003
Age
23 years
Address
7 Whiteladies Road, Bristol, BS8 1NN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BRIGGS, Philip Neil, FREED, David Maxwell, FREED, Maxwell Oscar, NEARY, Iain Michael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEELEY FREED ESTATES LIMITED

DEELEY FREED ESTATES LIMITED is an active company incorporated on 8 January 2003 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects. DEELEY FREED ESTATES LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04630741

LTD Company

Age

23 Years

Incorporated 8 January 2003

Size

N/A

Accounts

ARD: 27/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 January 2027
Period: 1 May 2025 - 27 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

BEALAW (655) LIMITED
From: 8 January 2003To: 1 May 2003
Contact
Address

7 Whiteladies Road Clifton Bristol, BS8 1NN,

Timeline

21 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Share Issue
Apr 12
Funding Round
Apr 12
Director Left
Jan 14
Loan Cleared
Mar 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Jul 16
Director Left
May 17
Director Joined
Jun 19
Director Left
Apr 24
Loan Cleared
Sept 25
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BRIGGS, Philip Neil

Active
5a Manor Road, BristolBS31 3DL
Secretary
Appointed 14 Mar 2006

BRIGGS, Philip Neil

Active
5a Manor Road, BristolBS31 3DL
Born June 1961
Director
Appointed 19 May 2009

FREED, David Maxwell

Active
101 Pembroke Road, BristolBS8 3EE
Born March 1954
Director
Appointed 01 May 2003

FREED, Maxwell Oscar

Active
7 Whiteladies Road, BristolBS8 1NN
Born June 1984
Director
Appointed 01 Jul 2019

NEARY, Iain Michael

Active
Julian Close, BristolBS9 1JX
Born December 1968
Director
Appointed 19 May 2009

NELSON, Rachel

Resigned
71 Heathfields, DownendBS16 6HT
Secretary
Appointed 01 May 2003
Resigned 14 Mar 2006

BEACH SECRETARIES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate nominee secretary
Appointed 08 Jan 2003
Resigned 01 May 2003

DEELEY, Peter Anthony William

Resigned
Longbourn Farm, KinetonCV35 0JF
Born August 1942
Director
Appointed 01 May 2003
Resigned 28 Apr 2017

MALTBY, Andrew Dexter

Resigned
Kingsway Barn, MalmesburySN16 0HW
Born April 1957
Director
Appointed 01 May 2003
Resigned 30 Apr 2024

TYRRELL, Mark John

Resigned
6 Market Place, ChippenhamSN14 8NP
Born January 1962
Director
Appointed 01 Jan 2004
Resigned 28 Jan 2014

CROFT NOMINEES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate nominee director
Appointed 08 Jan 2003
Resigned 01 May 2003

Persons with significant control

1

Whiteladies Road, BristolBS8 1NN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jan 2017
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
15 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Accounts With Accounts Type Group
22 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 April 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 April 2014
MR04Satisfaction of Charge
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Group
15 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 April 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Legacy
2 August 2012
MG02MG02
Legacy
14 May 2012
MG01MG01
Accounts With Accounts Type Group
2 May 2012
AAAnnual Accounts
Legacy
27 April 2012
MG01MG01
Capital Alter Shares Subdivision
25 April 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 April 2012
SH01Allotment of Shares
Resolution
23 April 2012
RESOLUTIONSResolutions
Legacy
2 April 2012
MG02MG02
Resolution
29 March 2012
RESOLUTIONSResolutions
Legacy
28 March 2012
MG01MG01
Legacy
13 March 2012
MG02MG02
Legacy
13 March 2012
MG02MG02
Legacy
13 March 2012
MG02MG02
Change Account Reference Date Company Previous Shortened
26 January 2012
AA01Change of Accounting Reference Date
Legacy
18 January 2012
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Legacy
6 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Group
18 October 2010
AAAnnual Accounts
Resolution
21 April 2010
RESOLUTIONSResolutions
Resolution
20 January 2010
RESOLUTIONSResolutions
Resolution
20 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
12 January 2010
AAAnnual Accounts
Resolution
4 January 2010
RESOLUTIONSResolutions
Resolution
4 January 2010
RESOLUTIONSResolutions
Resolution
4 January 2010
RESOLUTIONSResolutions
Resolution
4 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Changes To Shareholders
26 October 2009
AR01AR01
Resolution
27 August 2009
RESOLUTIONSResolutions
Resolution
26 May 2009
RESOLUTIONSResolutions
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
363aAnnual Return
Legacy
9 January 2009
288cChange of Particulars
Accounts With Accounts Type Group
10 December 2008
AAAnnual Accounts
Resolution
7 November 2008
RESOLUTIONSResolutions
Legacy
27 October 2008
363sAnnual Return (shuttle)
Resolution
11 April 2008
RESOLUTIONSResolutions
Legacy
29 February 2008
288cChange of Particulars
Legacy
21 January 2008
287Change of Registered Office
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Group
5 October 2007
AAAnnual Accounts
Legacy
19 September 2007
395Particulars of Mortgage or Charge
Legacy
9 January 2007
363aAnnual Return
Accounts With Accounts Type Group
22 September 2006
AAAnnual Accounts
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
363aAnnual Return
Accounts With Accounts Type Group
31 January 2006
AAAnnual Accounts
Legacy
9 March 2005
88(2)R88(2)R
Legacy
9 March 2005
123Notice of Increase in Nominal Capital
Resolution
9 March 2005
RESOLUTIONSResolutions
Resolution
9 March 2005
RESOLUTIONSResolutions
Resolution
9 March 2005
RESOLUTIONSResolutions
Resolution
9 March 2005
RESOLUTIONSResolutions
Resolution
22 February 2005
RESOLUTIONSResolutions
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 November 2004
AAAnnual Accounts
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
403aParticulars of Charge Subject to s859A
Legacy
7 July 2004
403aParticulars of Charge Subject to s859A
Legacy
7 July 2004
403aParticulars of Charge Subject to s859A
Legacy
7 July 2004
403aParticulars of Charge Subject to s859A
Legacy
8 June 2004
395Particulars of Mortgage or Charge
Legacy
14 April 2004
395Particulars of Mortgage or Charge
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Legacy
17 January 2004
363sAnnual Return (shuttle)
Legacy
17 December 2003
403b403b
Legacy
10 December 2003
395Particulars of Mortgage or Charge
Legacy
10 December 2003
395Particulars of Mortgage or Charge
Legacy
14 June 2003
288bResignation of Director or Secretary
Legacy
14 June 2003
288bResignation of Director or Secretary
Resolution
6 June 2003
RESOLUTIONSResolutions
Resolution
6 June 2003
RESOLUTIONSResolutions
Resolution
6 June 2003
RESOLUTIONSResolutions
Resolution
6 June 2003
RESOLUTIONSResolutions
Legacy
6 June 2003
123Notice of Increase in Nominal Capital
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
225Change of Accounting Reference Date
Legacy
17 May 2003
395Particulars of Mortgage or Charge
Legacy
17 May 2003
395Particulars of Mortgage or Charge
Legacy
17 May 2003
395Particulars of Mortgage or Charge
Legacy
17 May 2003
395Particulars of Mortgage or Charge
Legacy
13 May 2003
400400
Legacy
13 May 2003
395Particulars of Mortgage or Charge
Legacy
13 May 2003
395Particulars of Mortgage or Charge
Legacy
13 May 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
1 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 2003
287Change of Registered Office
Incorporation Company
8 January 2003
NEWINCIncorporation