Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEELEY (SOUTH WEST) NO. 2 LIMITED
Company Information for

DEELEY (SOUTH WEST) NO. 2 LIMITED

GEORGE HOUSE HERALD AVENUE, COVENTRY BUSINESS PARK, COVENTRY, CV5 6UB,
Company Registration Number
06568302
Private Limited Company
Active

Company Overview

About Deeley (south West) No. 2 Ltd
DEELEY (SOUTH WEST) NO. 2 LIMITED was founded on 2008-04-17 and has its registered office in Coventry. The organisation's status is listed as "Active". Deeley (south West) No. 2 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 WEST) NO. 2 LIMITED
 
Legal Registered Office
GEORGE HOUSE HERALD AVENUE
COVENTRY BUSINESS PARK
COVENTRY
CV5 6UB
Other companies in CV5
 
Filing Information
Company Number 06568302
Company ID Number 06568302
Date formed 2008-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 10:25:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEELEY (SOUTH WEST) NO. 2 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 WEST) NO. 2 LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CALVERT CANN
Company Secretary 2008-04-17
ANDREW CALVERT CANN
Director 2008-04-17
PETER ANTHONY WILLIAM DEELEY
Director 2008-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 (SOUTH COAST) LIMITED Company Secretary 2006-12-31 CURRENT 2005-03-07 Active - Proposal to Strike off
ANDREW CALVERT CANN DEELEY ESTATES (HENLEY) LIMITED Company Secretary 2006-01-23 CURRENT 2006-01-20 Active - Proposal to Strike off

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
2024-04-10Director's details changed for Mrs Eleanor Elizabeth Jude Tham on 2024-04-08
2024-01-06SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-12-14CONFIRMATION STATEMENT MADE ON 23/10/23, WITH NO UPDATES
2023-07-17Termination of appointment of Neil Martin on 2023-06-25
2023-07-17APPOINTMENT TERMINATED, DIRECTOR NEIL MARTIN
2023-05-04DIRECTOR APPOINTED MRS ELEANOR ELIZABETH JUDE THAM
2022-12-15CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-12-15Termination of appointment of Andrew Calvert Cann on 2022-12-15
2022-12-15APPOINTMENT TERMINATED, DIRECTOR ANDREW CALVERT CANN
2022-12-15Appointment of Mr Neil Martin as company secretary on 2022-12-15
2022-12-15AP03Appointment of Mr Neil Martin as company secretary on 2022-12-15
2022-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CALVERT CANN
2022-12-15TM02Termination of appointment of Andrew Calvert Cann on 2022-12-15
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-10-20AP01DIRECTOR APPOINTED MR NEIL MARTIN
2022-10-12SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-10-12SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-01-02SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-12-20CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2019-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2017-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-22AR0117/04/16 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-03AR0117/04/15 ANNUAL RETURN FULL LIST
2015-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CALVERT CANN / 18/12/2014
2015-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY WILLIAM DEELEY / 14/02/2014
2015-06-03CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW CALVERT CANN on 2014-12-18
2015-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065683020003
2015-01-16AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-12-19RES13Resolutions passed:<ul><li>Company business deeds 09/12/2014</ul>
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-03AR0117/04/14 ANNUAL RETURN FULL LIST
2014-02-05AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-06-27AR0117/04/13 ANNUAL RETURN FULL LIST
2013-05-09RES13Resolutions passed:
  • Company business 17/04/2013
2013-04-25AR0117/04/12 ANNUAL RETURN FULL LIST
2013-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 065683020003
2013-02-06DISS40Compulsory strike-off action has been discontinued
2013-02-05AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-11-15DISS16(SOAS)Compulsory strike-off action has been suspended
2012-08-21GAZ1FIRST GAZETTE
2012-05-16RES13COMPANY BUSINESS 26/04/2012
2012-05-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-06-03AR0117/04/11 FULL LIST
2011-02-01AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-05-21AR0117/04/10 FULL LIST
2010-05-05DISS40DISS40 (DISS40(SOAD))
2010-05-04AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-04-20GAZ1FIRST GAZETTE
2009-05-01363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2008-06-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-17NEWINCINCORPORATION 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 WEST) NO. 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-08-21
Proposal to Strike Off2010-04-20
Fines / Sanctions
No fines or sanctions have been issued against DEELEY (SOUTH WEST) NO. 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-24 Satisfied HSBC BANK PLC
SHARE CHARGE 2012-05-01 Satisfied HSBC BANK PLC
DEBENTURE 2008-06-13 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of DEELEY (SOUTH WEST) NO. 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEELEY (SOUTH WEST) NO. 2 LIMITED
Trademarks
We have not found any records of DEELEY (SOUTH WEST) NO. 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEELEY (SOUTH WEST) NO. 2 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 WEST) NO. 2 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 WEST) NO. 2 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDEELEY (SOUTH WEST) NO. 2 LIMITEDEvent Date2012-08-21
 
Initiating party Event TypeProposal to Strike Off
Defending partyDEELEY (SOUTH WEST) NO. 2 LIMITEDEvent Date2010-04-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEELEY (SOUTH WEST) NO. 2 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 WEST) NO. 2 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.