Background WavePink WaveYellow Wave

DEENHALL LTD (05967433)

DEENHALL LTD (05967433) is an active UK company. incorporated on 16 October 2006. with registered office in Gateshead. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DEENHALL LTD has been registered for 19 years. Current directors include STEINER, David, STEINER, Jeffrey.

Company Number
05967433
Status
active
Type
ltd
Incorporated
16 October 2006
Age
19 years
Address
Evans House, Gateshead, NE8 4DP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STEINER, David, STEINER, Jeffrey
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEENHALL LTD

DEENHALL LTD is an active company incorporated on 16 October 2006 with the registered office located in Gateshead. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DEENHALL LTD was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

05967433

LTD Company

Age

19 Years

Incorporated 16 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Evans House Bewick Road Gateshead, NE8 4DP,

Previous Addresses

40a Bury New Road Prestwich M25 0LD
From: 16 October 2006To: 17 September 2010
Timeline

5 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
Aug 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

STEINER, Jeffrey

Active
63 Whitehall Road, GatesheadNE8 4ER
Secretary
Appointed 04 Nov 2006

STEINER, David

Active
927 Fincheley, LondonNW11
Born June 1967
Director
Appointed 04 Nov 2006

STEINER, Jeffrey

Active
63 Whitehall Road, GatesheadNE8 4ER
Born December 1961
Director
Appointed 04 Nov 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 16 Oct 2006
Resigned 25 Oct 2006

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 16 Oct 2006
Resigned 25 Oct 2006

Persons with significant control

1

Mr Jeffrey Steiner

Active
Bewick Road, GatesheadNE8 4DP
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Oct 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Micro Entity
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Micro Entity
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Legacy
15 April 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Legacy
5 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Legacy
12 August 2009
395Particulars of Mortgage or Charge
Legacy
27 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 August 2008
AAAnnual Accounts
Legacy
5 November 2007
363sAnnual Return (shuttle)
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
395Particulars of Mortgage or Charge
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
287Change of Registered Office
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Incorporation Company
16 October 2006
NEWINCIncorporation