Background WavePink WaveYellow Wave

DEGANWY QUAY HOMEOWNERS LIMITED (06693439)

DEGANWY QUAY HOMEOWNERS LIMITED (06693439) is an active UK company. incorporated on 10 September 2008. with registered office in Macclesfield. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. DEGANWY QUAY HOMEOWNERS LIMITED has been registered for 17 years. Current directors include COLEMAN, William Frederick, COUGHLIN, Kathryn Ann, GREEN, Gaynor.

Company Number
06693439
Status
active
Type
ltd
Incorporated
10 September 2008
Age
17 years
Address
Chiltern House, Macclesfield, SK10 1AT
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
COLEMAN, William Frederick, COUGHLIN, Kathryn Ann, GREEN, Gaynor
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEGANWY QUAY HOMEOWNERS LIMITED

DEGANWY QUAY HOMEOWNERS LIMITED is an active company incorporated on 10 September 2008 with the registered office located in Macclesfield. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. DEGANWY QUAY HOMEOWNERS LIMITED was registered 17 years ago.(SIC: 68201)

Status

active

Active since 17 years ago

Company No

06693439

LTD Company

Age

17 Years

Incorporated 10 September 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Chiltern House 72-74 King Edward Street Macclesfield, SK10 1AT,

Previous Addresses

32 Deganwy Quay Deganwy Conwy LL31 9DQ
From: 10 September 2008To: 7 September 2021
Timeline

9 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Jul 10
Director Joined
Apr 13
Funding Round
Sept 14
Director Left
Jul 17
Director Left
Dec 20
Director Joined
Dec 24
Funding Round
Sept 25
Director Left
Oct 25
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

PREMIER ESTATES LIMITED

Active
72-74 King Edward Street, MacclesfieldSK10 1AT
Corporate secretary
Appointed 07 Sept 2021

COLEMAN, William Frederick

Active
34 Norbreck Close, WarringtonWA5 2SX
Born March 1948
Director
Appointed 10 Sept 2008

COUGHLIN, Kathryn Ann

Active
Croft Avenue, WirralCH62 2BP
Born July 1960
Director
Appointed 10 Sept 2008

GREEN, Gaynor

Active
72-74 King Edward Street, MacclesfieldSK10 1AT
Born July 1958
Director
Appointed 04 Dec 2024

COLEMAN, William Frederick

Resigned
34 Norbreck Close, WarringtonWA5 2SX
Secretary
Appointed 05 Oct 2008
Resigned 07 Sept 2021

COUGHLIN, Kathryn Ann

Resigned
Croft Avenue, WirralCH62 2BP
Secretary
Appointed 10 Sept 2008
Resigned 05 Oct 2008

Incorporate Secretariat Limited

Resigned
Floor, LondonW1S 1TD
Corporate secretary
Appointed 10 Sept 2008
Resigned 10 Sept 2008

GILES, Brian

Resigned
Deganwy Quay, DeganwyLL31 9DQ
Born November 1942
Director
Appointed 05 Oct 2008
Resigned 30 Jun 2010

SMITH, Eric

Resigned
Deganwy Quay, ConwyLL31 9DQ
Born November 1936
Director
Appointed 10 Sept 2008
Resigned 26 Oct 2025

SMITH, Graham Aitcheson

Resigned
4 Badgers Close, ChesterCH3 7BR
Born August 1939
Director
Appointed 10 Sept 2008
Resigned 30 Nov 2020

THORNLEY, David Morley

Resigned
Deganwy Quay, ConwyLL31 9DQ
Born April 1955
Director
Appointed 16 Apr 2013
Resigned 21 Jul 2017
Fundings
Financials
Latest Activities

Filing History

59

Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
7 September 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 September 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Confirmation Statement With Updates
20 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Capital Allotment Shares
11 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
16 September 2009
288cChange of Particulars
Legacy
5 September 2009
225Change of Accounting Reference Date
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Incorporation Company
10 September 2008
NEWINCIncorporation