Background WavePink WaveYellow Wave

DEERSTONES MANAGEMENT LIMITED (05573947)

DEERSTONES MANAGEMENT LIMITED (05573947) is an active UK company. incorporated on 26 September 2005. with registered office in Sowerby Bridge. The company operates in the Real Estate Activities sector, engaged in residents property management. DEERSTONES MANAGEMENT LIMITED has been registered for 20 years. Current directors include BRADY, Nadia, CHADWICK, Susan Margaret, MACKRILL, Julian Charles and 2 others.

Company Number
05573947
Status
active
Type
ltd
Incorporated
26 September 2005
Age
20 years
Address
Deerstones, Sowerby Bridge, HX6 3DU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRADY, Nadia, CHADWICK, Susan Margaret, MACKRILL, Julian Charles, SHARMA, Yogdutt, Dr, WARING, Darren James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEERSTONES MANAGEMENT LIMITED

DEERSTONES MANAGEMENT LIMITED is an active company incorporated on 26 September 2005 with the registered office located in Sowerby Bridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DEERSTONES MANAGEMENT LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05573947

LTD Company

Age

20 Years

Incorporated 26 September 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Deerstones Triangle Sowerby Bridge, HX6 3DU,

Previous Addresses

Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP
From: 26 September 2005To: 8 September 2025
Timeline

9 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Sept 24
Director Joined
Mar 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

MACKRILL, Julian Charles

Active
Deerstones, Sowerby BridgeHX6 3DU
Secretary
Appointed 19 Aug 2009

BRADY, Nadia

Active
Triangle, Sowerby BridgeHX6 3DU
Born September 1973
Director
Appointed 09 Jun 2017

CHADWICK, Susan Margaret

Active
Bowood Lane, Sowerby BridgeHX6 3DU
Born September 1946
Director
Appointed 24 Aug 2009

MACKRILL, Julian Charles

Active
Deerstones, Sowerby BridgeHX6 3DU
Born June 1965
Director
Appointed 19 Aug 2009

SHARMA, Yogdutt, Dr

Active
Bowood Lane, Sowerby BridgeHX6 3DU
Born May 1956
Director
Appointed 28 May 2021

WARING, Darren James

Active
Bowood Lane, Sowerby BridgeHX6 3DU
Born April 1966
Director
Appointed 20 Nov 2023

WORTHINGTON, Rob Erik

Resigned
Lower Goat House Oldham Road, HalifaxHX6 4QE
Secretary
Appointed 26 Sept 2005
Resigned 13 Oct 2008

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 26 Sept 2005
Resigned 26 Sept 2005

FURNESS, Wendy Monica

Resigned
Rishworth, Sowerby BridgeHX6 4RF
Born January 1965
Director
Appointed 20 Aug 2009
Resigned 24 Oct 2014

IRVING, Richard James

Resigned
Belton House, Alderley EdgeSK9 7BH
Born September 1975
Director
Appointed 26 Sept 2005
Resigned 24 Aug 2009

SAWRIJ, Joanne

Resigned
Swalesmoor Road, HalifaxHX3 6UF
Born July 1966
Director
Appointed 24 Oct 2014
Resigned 09 Jun 2017

SMITH, Elizabeth Mary

Resigned
Deerstones House, Sowerby BridgeHX6 3DU
Born January 1960
Director
Appointed 20 Jul 2009
Resigned 20 Nov 2023

STEEL, Michael Andrew

Resigned
Bowood Lane, Sowerby BridgeHX6 3DU
Born March 1967
Director
Appointed 19 Aug 2009
Resigned 28 May 2021

WORTHINGTON, Rob Erik

Resigned
Lower Goat House Oldham Road, HalifaxHX6 4QE
Born July 1974
Director
Appointed 26 Sept 2005
Resigned 20 Aug 2009

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 26 Sept 2005
Resigned 26 Sept 2005
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
16 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Change Person Director Company With Change Date
17 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Dormant
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Dormant
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Dormant
11 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Dormant
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
28 August 2009
288bResignation of Director or Secretary
Legacy
28 August 2009
288aAppointment of Director or Secretary
Legacy
28 August 2009
288aAppointment of Director or Secretary
Legacy
21 August 2009
288bResignation of Director or Secretary
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
21 August 2009
287Change of Registered Office
Legacy
27 April 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
31 January 2009
AAAnnual Accounts
Legacy
15 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 August 2008
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 July 2007
AAAnnual Accounts
Legacy
18 July 2007
288cChange of Particulars
Legacy
18 July 2007
287Change of Registered Office
Legacy
20 December 2006
363aAnnual Return
Legacy
20 December 2006
287Change of Registered Office
Legacy
28 October 2005
287Change of Registered Office
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Incorporation Company
26 September 2005
NEWINCIncorporation