Background WavePink WaveYellow Wave

DEESIDE ONE MANAGEMENT COMPANY LIMITED (15736821)

DEESIDE ONE MANAGEMENT COMPANY LIMITED (15736821) is an active UK company. incorporated on 23 May 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DEESIDE ONE MANAGEMENT COMPANY LIMITED has been registered for 1 year. Current directors include ROGERS, Jonathan David.

Company Number
15736821
Status
active
Type
ltd
Incorporated
23 May 2024
Age
1 years
Address
16 Berkeley Street, London, W1J 8DZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROGERS, Jonathan David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEESIDE ONE MANAGEMENT COMPANY LIMITED

DEESIDE ONE MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 May 2024 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DEESIDE ONE MANAGEMENT COMPANY LIMITED was registered 1 year ago.(SIC: 68209)

Status

active

Active since 1 years ago

Company No

15736821

LTD Company

Age

1 Years

Incorporated 23 May 2024

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 January 2025 - 30 September 2025(10 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

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

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

16 Berkeley Street London, W1J 8DZ,

Previous Addresses

Marshall House Huddersfield Road Elland Halifax HX5 9BW United Kingdom
From: 23 May 2024To: 6 October 2025
Timeline

7 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
May 24
Funding Round
Dec 24
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

EPPLESTON, Stephen Mark

Active
54-62 Athol Street, Isle Of ManIM1 1JD
Secretary
Appointed 06 Oct 2025

ROGERS, Jonathan David

Active
54-62 Athol Street, Isle Of ManIM1 1JD
Born July 1987
Director
Appointed 06 Oct 2025

BOOTH, Jonathan

Resigned
Berkeley Street, LondonW1J 8DZ
Secretary
Appointed 23 May 2024
Resigned 06 Oct 2025

BOOTH, Jonathan

Resigned
Berkeley Street, LondonW1J 8DZ
Born April 1970
Director
Appointed 23 May 2024
Resigned 06 Oct 2025

MARSHALL, James Robert

Resigned
Berkeley Street, LondonW1J 8DZ
Born September 1965
Director
Appointed 23 May 2024
Resigned 06 Oct 2025

MARSHALL, Simon Charles Newton

Resigned
Berkeley Street, LondonW1J 8DZ
Born November 1963
Director
Appointed 23 May 2024
Resigned 06 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
54-62 Athol Street, Isle Of ManIM1 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Oct 2025
Huddersfield Road, EllandHX5 9BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2024
Ceased 06 Oct 2025
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Micro Entity
20 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 October 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 October 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Capital Allotment Shares
2 December 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
23 May 2024
AA01Change of Accounting Reference Date
Incorporation Company
23 May 2024
NEWINCIncorporation