Background WavePink WaveYellow Wave

DEARNLEY DEVELOPMENTS LIMITED (08712541)

DEARNLEY DEVELOPMENTS LIMITED (08712541) is an active UK company. incorporated on 1 October 2013. with registered office in Littleborough. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. DEARNLEY DEVELOPMENTS LIMITED has been registered for 12 years. Current directors include BYWATER, Cheryl, COWARD, Joyce, HAWKRIGG, Treena and 6 others.

Company Number
08712541
Status
active
Type
ltd
Incorporated
1 October 2013
Age
12 years
Address
8 Ashley Dearnley Court, Littleborough, OL15 8QY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BYWATER, Cheryl, COWARD, Joyce, HAWKRIGG, Treena, POLLEY, Stella, POWELL, Susan, SHEARD, Michael, SMITHIES, Stephen Dylan, SPINK, Andrew, STEELE, John Bennett
SIC Codes
68100, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEARNLEY DEVELOPMENTS LIMITED

DEARNLEY DEVELOPMENTS LIMITED is an active company incorporated on 1 October 2013 with the registered office located in Littleborough. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. DEARNLEY DEVELOPMENTS LIMITED was registered 12 years ago.(SIC: 68100, 98000)

Status

active

Active since 12 years ago

Company No

08712541

LTD Company

Age

12 Years

Incorporated 1 October 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

8 Ashley Dearnley Court New Road Dearnley Littleborough, OL15 8QY,

Previous Addresses

Riverside House River Lane Chester CH4 8RQ Wales
From: 7 December 2020To: 10 September 2025
The Canal Wharf Canal Street Littleborough OL15 0HA England
From: 7 November 2016To: 7 December 2020
Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH
From: 1 October 2013To: 7 November 2016
Timeline

25 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Oct 13
Loan Secured
Jun 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Funding Round
Oct 14
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Aug 19
Director Left
Sept 22
Funding Round
Feb 23
Funding Round
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Funding Round
Mar 23
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
4
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

BYWATER, Cheryl

Active
River Lane, ChesterCH4 8RQ
Born November 1952
Director
Appointed 06 Feb 2023

COWARD, Joyce

Active
Ashley Dearnley Court, LittleboroughOL15 8QY
Born November 1928
Director
Appointed 10 Jun 2014

HAWKRIGG, Treena

Active
Ashley Dearnley Court, LittleboroughOL15 8QY
Born December 1945
Director
Appointed 10 Sept 2025

POLLEY, Stella

Active
River Lane, ChesterCH4 8RQ
Born July 1965
Director
Appointed 06 Feb 2023

POWELL, Susan

Active
River Lane, ChesterCH4 8RQ
Born November 1949
Director
Appointed 06 Feb 2023

SHEARD, Michael

Active
River Lane, ChesterCH4 8RQ
Born April 1947
Director
Appointed 06 Feb 2023

SMITHIES, Stephen Dylan

Active
River Lane, ChesterCH4 8RQ
Born September 1967
Director
Appointed 06 Feb 2023

SPINK, Andrew

Active
River Lane, ChesterCH4 8RQ
Born May 1951
Director
Appointed 06 Feb 2023

STEELE, John Bennett

Active
Ashley Dearnley Court, LittleboroughOL15 8QY
Born April 1968
Director
Appointed 10 Oct 2014

DEARNLEY, Ashley Howard

Resigned
River Lane, ChesterCH4 8RQ
Born May 1960
Director
Appointed 01 Oct 2013
Resigned 09 Sept 2025

HAWKRIGG, Michael

Resigned
River Lane, ChesterCH4 8RQ
Born December 1943
Director
Appointed 01 Oct 2013
Resigned 09 Sept 2025

HOLT, Frank

Resigned
River Lane, ChesterCH4 8RQ
Born January 1941
Director
Appointed 10 Jun 2014
Resigned 27 Sept 2022

MCOWEN, Jason Taylor

Resigned
New Road, LittleboroughOL15 8QY
Born February 1986
Director
Appointed 10 Oct 2014
Resigned 13 Aug 2019

MCOWEN, Jason Taylor

Resigned
25-27, RochdaleOL16 1RH
Born April 1945
Director
Appointed 10 Jun 2014
Resigned 09 Oct 2014
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
9 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2025
AAAnnual Accounts
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
22 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Capital Allotment Shares
27 March 2023
SH01Allotment of Shares
Capital Allotment Shares
15 February 2023
SH01Allotment of Shares
Capital Allotment Shares
15 February 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
7 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 November 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Person Director Company
20 October 2014
CH01Change of Director Details
Capital Allotment Shares
20 October 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name
17 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
24 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Incorporation Company
1 October 2013
NEWINCIncorporation