Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEELEY (SOUTH COAST) LIMITED
Company Information for

DEELEY (SOUTH COAST) LIMITED

GEORGE HOUSE, HERALD AVENUE, COVENTRY, WEST MIDLANDS, CV5 6UB,
Company Registration Number
05384428
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Deeley (south Coast) Ltd
DEELEY (SOUTH COAST) LIMITED was founded on 2005-03-07 and has its registered office in West Midlands. The organisation's status is listed as "Active - Proposal to Strike off". Deeley (south Coast) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DEELEY (SOUTH COAST) LIMITED
 
Legal Registered Office
GEORGE HOUSE, HERALD AVENUE
COVENTRY
WEST MIDLANDS
CV5 6UB
Other companies in CV5
 
Filing Information
Company Number 05384428
Company ID Number 05384428
Date formed 2005-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2020
Account next due 31/01/2022
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts SMALL
Last Datalog update: 2021-04-20 07:52:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEELEY (SOUTH COAST) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEELEY (SOUTH COAST) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CALVERT CANN
Company Secretary 2006-12-31
PETER ANTHONY WILLIAM DEELEY
Director 2005-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CALVERT CANN
Director 2005-03-07 2013-05-28
TIMOTHY WILLIAM HURDISS
Director 2005-03-07 2012-01-31
BRIAN NORMAN CRAWFORD
Company Secretary 2005-03-07 2006-12-31
JPCORS LIMITED
Nominated Secretary 2005-03-07 2005-03-07
JPCORD LIMITED
Nominated Director 2005-03-07 2005-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CALVERT CANN DEELEY (SOUTH WEST) NO. 2 LIMITED Company Secretary 2008-04-17 CURRENT 2008-04-17 Active
ANDREW CALVERT CANN MERCHANT'S COURT (WORCESTER) MANAGEMENT CO. LTD Company Secretary 2008-03-08 CURRENT 2008-03-08 Dissolved 2013-10-22
ANDREW CALVERT CANN DEELEY HOMES (NOTTINGHAM) LIMITED Company Secretary 2008-03-06 CURRENT 2008-03-06 Dissolved 2018-02-13
ANDREW CALVERT CANN DEELEY PROPERTIES (DORSET STREET) LIMITED Company Secretary 2008-01-17 CURRENT 2003-12-03 Dissolved 2016-06-14
ANDREW CALVERT CANN DEELEY ESTATES (STRATFORD) LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
ANDREW CALVERT CANN TRINITY STREET STORAGE LIMITED Company Secretary 2007-01-09 CURRENT 2000-06-08 Dissolved 2018-07-10
ANDREW CALVERT CANN DEELEY (SOUTH WEST) LIMITED Company Secretary 2006-12-31 CURRENT 1976-10-11 Dissolved 2014-05-20
ANDREW CALVERT CANN DEELEY PROPERTIES LIMITED Company Secretary 2006-12-31 CURRENT 1962-01-16 Active
ANDREW CALVERT CANN DEELEY CONSTRUCTION LIMITED Company Secretary 2006-12-31 CURRENT 1948-02-05 Active
ANDREW CALVERT CANN DEELEY HOMES LIMITED Company Secretary 2006-12-31 CURRENT 1938-12-06 Active
ANDREW CALVERT CANN DEELEY GROUP LIMITED Company Secretary 2006-12-31 CURRENT 1977-01-06 Active
ANDREW CALVERT CANN THE TERRACE AT HARWELL MANAGEMENT COMPANY LIMITED Company Secretary 2006-12-31 CURRENT 2006-03-14 Active - Proposal to Strike off
ANDREW CALVERT CANN BOND STREET (COVENTRY) LTD Company Secretary 2006-12-31 CURRENT 2003-12-03 Liquidation
ANDREW CALVERT CANN DEELEY (STRATEGIC LAND) LTD Company Secretary 2006-12-31 CURRENT 2005-01-18 Active
ANDREW CALVERT CANN DEELEY ESTATES (HENLEY) LIMITED Company Secretary 2006-01-23 CURRENT 2006-01-20 Active - Proposal to Strike off
PETER ANTHONY WILLIAM DEELEY FATHER HUDSON'S SOCIETY Director 2016-09-19 CURRENT 1982-07-22 Active
PETER ANTHONY WILLIAM DEELEY DEELEY FREED (MAGISTRATES COURT) LIMITED Director 2010-07-22 CURRENT 2010-07-21 Dissolved 2016-06-07
PETER ANTHONY WILLIAM DEELEY DF (HOLLY COURT) LIMITED Director 2009-08-10 CURRENT 2009-07-13 Dissolved 2016-06-07
PETER ANTHONY WILLIAM DEELEY DEELEY FREED (HOTELS) LIMITED Director 2008-01-24 CURRENT 2007-11-02 Dissolved 2016-07-05
PETER ANTHONY WILLIAM DEELEY DEELEY FREED (CHARLTON ROAD) LIMITED Director 2007-12-17 CURRENT 2007-10-26 Dissolved 2016-06-07
PETER ANTHONY WILLIAM DEELEY CDF (RISCA) LIMITED Director 2007-12-03 CURRENT 2007-12-03 Dissolved 2016-06-07
PETER ANTHONY WILLIAM DEELEY DF (VICTORIA STREET) LIMITED Director 2007-12-03 CURRENT 2007-12-03 Dissolved 2016-06-07
PETER ANTHONY WILLIAM DEELEY DF (WLR) LIMITED Director 2007-12-03 CURRENT 2007-12-03 Dissolved 2016-06-07
PETER ANTHONY WILLIAM DEELEY DF (BBP) LIMITED Director 2007-11-15 CURRENT 2007-10-26 Dissolved 2016-06-07
PETER ANTHONY WILLIAM DEELEY DF (WEST POINT COURT) LIMITED Director 2007-11-15 CURRENT 2007-11-14 Dissolved 2016-06-07
PETER ANTHONY WILLIAM DEELEY DF VENTURES LIMITED Director 2007-11-15 CURRENT 2007-07-04 Dissolved 2017-09-13
PETER ANTHONY WILLIAM DEELEY DEELEY FREED (BANKSIDE) LIMITED Director 2007-03-12 CURRENT 2007-01-10 Dissolved 2016-06-07
PETER ANTHONY WILLIAM DEELEY TRINITY STREET STORAGE LIMITED Director 2007-01-09 CURRENT 2000-06-08 Dissolved 2018-07-10
PETER ANTHONY WILLIAM DEELEY THE TERRACE AT HARWELL MANAGEMENT COMPANY LIMITED Director 2006-03-14 CURRENT 2006-03-14 Active - Proposal to Strike off
PETER ANTHONY WILLIAM DEELEY CDF (PORTLAND) LIMITED Director 2006-02-09 CURRENT 2006-01-18 Dissolved 2016-06-07
PETER ANTHONY WILLIAM DEELEY DEELEY ESTATES (HENLEY) LIMITED Director 2006-01-23 CURRENT 2006-01-20 Active - Proposal to Strike off
PETER ANTHONY WILLIAM DEELEY DEELEY FREED (VICTORIA STREET) LIMITED Director 2005-07-15 CURRENT 2005-07-15 Dissolved 2016-07-05
PETER ANTHONY WILLIAM DEELEY DEELEY (STRATEGIC LAND) LTD Director 2005-01-18 CURRENT 2005-01-18 Active
PETER ANTHONY WILLIAM DEELEY DEELEY FREED (BREWERY COURT) LIMITED Director 2004-06-14 CURRENT 2004-06-14 Liquidation
PETER ANTHONY WILLIAM DEELEY DF (VANTAGE PARK) LIMITED Director 2004-05-21 CURRENT 2004-05-21 Dissolved 2016-08-16
PETER ANTHONY WILLIAM DEELEY BOND STREET (COVENTRY) LTD Director 2004-02-10 CURRENT 2003-12-03 Liquidation
PETER ANTHONY WILLIAM DEELEY DEELEY FREED (PORTWALL) LIMITED Director 2002-03-22 CURRENT 2002-03-22 Dissolved 2016-06-07
PETER ANTHONY WILLIAM DEELEY DEELEY PROPERTIES LIMITED Director 1991-10-12 CURRENT 1962-01-16 Active
PETER ANTHONY WILLIAM DEELEY DEELEY CONSTRUCTION LIMITED Director 1991-10-12 CURRENT 1948-02-05 Active
PETER ANTHONY WILLIAM DEELEY DEELEY HOMES LIMITED Director 1991-10-12 CURRENT 1938-12-06 Active
PETER ANTHONY WILLIAM DEELEY DEELEY GROUP LIMITED Director 1991-10-12 CURRENT 1977-01-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-30DS01Application to strike the company off the register
2021-03-30DS01Application to strike the company off the register
2021-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-01-18AP01DIRECTOR APPOINTED MRS ELEANOR ELIZABETH JUDE THAM
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-05-10AP01DIRECTOR APPOINTED MR ANDREW CALVERT CANN
2019-05-10AP01DIRECTOR APPOINTED MR ANDREW CALVERT CANN
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-08-21AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-22AR0107/03/16 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-10AR0107/03/15 ANNUAL RETURN FULL LIST
2015-04-10CH01Director's details changed for Mr Peter Anthony William Deeley on 2014-02-12
2015-04-10CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW CALVERT CANN on 2014-12-18
2015-01-16AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-12-19RES13Resolutions passed:<ul><li>Company business deeds 09/12/2014</ul>
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-14AR0107/03/14 ANNUAL RETURN FULL LIST
2014-02-05AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CANN
2013-05-29AR0107/03/13 ANNUAL RETURN FULL LIST
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CANN
2013-02-01AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-03-08AR0107/03/12 ANNUAL RETURN FULL LIST
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HURDISS
2011-03-18AR0107/03/11 ANNUAL RETURN FULL LIST
2011-02-01AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-05-21AR0107/03/10 FULL LIST
2010-05-04AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-05-12AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-19363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2008-03-19363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-01-10287REGISTERED OFFICE CHANGED ON 10/01/08 FROM: WILLIAM HOUSE 207-209 TORRINGTON AVENUE COVENTRY WEST MIDLANDS CV4 9GY
2008-01-08AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-03-29363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2007-02-16AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-29288bSECRETARY RESIGNED
2007-01-29288aNEW SECRETARY APPOINTED
2006-06-02363sRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2005-03-21288aNEW DIRECTOR APPOINTED
2005-03-21288aNEW DIRECTOR APPOINTED
2005-03-21225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06
2005-03-21288aNEW DIRECTOR APPOINTED
2005-03-21288aNEW SECRETARY APPOINTED
2005-03-15288bSECRETARY RESIGNED
2005-03-15288bDIRECTOR RESIGNED
2005-03-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to DEELEY (SOUTH COAST) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEELEY (SOUTH COAST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-03-20 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of DEELEY (SOUTH COAST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEELEY (SOUTH COAST) LIMITED
Trademarks
We have not found any records of DEELEY (SOUTH COAST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEELEY (SOUTH COAST) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as DEELEY (SOUTH COAST) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where DEELEY (SOUTH COAST) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEELEY (SOUTH COAST) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEELEY (SOUTH COAST) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.