Background WavePink WaveYellow Wave

DEESIDE POINT MANAGEMENT LIMITED (05751879)

DEESIDE POINT MANAGEMENT LIMITED (05751879) is an active UK company. incorporated on 22 March 2006. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DEESIDE POINT MANAGEMENT LIMITED has been registered for 20 years. Current directors include DAVIES, Ian James, MCMILLAN, Laura Bell.

Company Number
05751879
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 March 2006
Age
20 years
Address
Albion House, Chester, CH1 3AG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DAVIES, Ian James, MCMILLAN, Laura Bell
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEESIDE POINT MANAGEMENT LIMITED

DEESIDE POINT MANAGEMENT LIMITED is an active company incorporated on 22 March 2006 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DEESIDE POINT MANAGEMENT LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05751879

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 22 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Albion House Albion Street Chester, CH1 3AG,

Previous Addresses

18 Buckingham Gate London SW1E 6LB
From: 22 March 2006To: 13 November 2012
Timeline

6 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Dec 21
Director Left
Feb 23
Director Joined
Feb 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DAVIES, Ian James

Active
Albion Street, ChesterCH1 3AG
Born August 1966
Director
Appointed 14 Dec 2021

MCMILLAN, Laura Bell

Active
Albion Street, ChesterCH1 3AG
Born September 1990
Director
Appointed 26 Feb 2025

CORNER, Stephen Donald

Resigned
57 Mayfield Avenue, OrpingtonBR6 0AJ
Secretary
Appointed 22 Mar 2006
Resigned 18 Feb 2011

LENTHALL, Nicola Louise

Resigned
Buckingham Gate, LondonSW1E 6LB
Secretary
Appointed 18 Feb 2011
Resigned 12 Nov 2012

BRAITHWAITE, Mark Adrian

Resigned
The Glen, CranageCW4 8HN
Born February 1966
Director
Appointed 22 Mar 2006
Resigned 05 Jun 2009

FORSTER, Michael Alexander

Resigned
16 Ongar Road, LondonSW6 1SJ
Born December 1958
Director
Appointed 05 Jun 2009
Resigned 12 Nov 2012

OWEN, Peter Robert

Resigned
Albion Street, ChesterCH1 3AG
Born November 1950
Director
Appointed 13 Nov 2012
Resigned 25 Jan 2023
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Termination Secretary Company With Name
13 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
4 April 2012
AR01AR01
Accounts With Accounts Type Dormant
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2011
AR01AR01
Appoint Person Secretary Company With Name
23 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
2 July 2008
287Change of Registered Office
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 December 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Incorporation Company
22 March 2006
NEWINCIncorporation