Company NameDeacons Court Ltd
DirectorsDavid Yuk On Liu and Richard Ignatius Ryan
Company StatusActive
Company Number03814407
CategoryPrivate Limited Company
Incorporation Date27 July 1999(24 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Yuk On Liu
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2017(17 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
Director NameMr Richard Ignatius Ryan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed30 May 2019(19 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
Secretary Name2 Manageproperty Ltd (Corporation)
StatusCurrent
Appointed27 January 2020(20 years, 6 months after company formation)
Appointment Duration4 years, 3 months
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
Director NamePhilip Storey
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(3 weeks, 3 days after company formation)
Appointment Duration4 years, 5 months (resigned 03 February 2004)
RoleCompany Director
Correspondence Address8 Deacons Court
Twickenham
Middlesex
TW1 4JU
Secretary NameMr Richard Ignatius Ryan
NationalityIrish
StatusResigned
Appointed20 August 1999(3 weeks, 3 days after company formation)
Appointment Duration17 years, 5 months (resigned 17 January 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Queens Road
Twickenham
Middlesex
TW1 4EX
Director NameAndrew Johnston
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(4 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 17 January 2017)
RoleIt Administrator
Country of ResidenceEngland
Correspondence Address16 Williams Grove
Surbiton
Surrey
KT6 5RN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameSneller Property Consultants Limited (Corporation)
StatusResigned
Appointed17 January 2017(17 years, 5 months after company formation)
Appointment Duration3 years (resigned 27 January 2020)
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT

Location

Registered Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardHalliford and Sunbury West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Brendan Paul Herd & Hazel Herd
12.50%
Ordinary
1 at £1Claire Johnston & Andrew Johnston
12.50%
Ordinary
1 at £1Mirjam Miranda Jose Maatman & David Yuk On Liu
12.50%
Ordinary
1 at £1Paula Ryan & Mr Richard Ryan
12.50%
Ordinary
1 at £1Roger V. Stansfield
12.50%
Ordinary
1 at £1Ronald S. Cobb
12.50%
Ordinary
1 at £1Samantha Mclaughlin & John Mclaughlin
12.50%
Ordinary
1 at £1Stephanie Dunlop
12.50%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (2 months from now)

Filing History

7 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
27 January 2020Termination of appointment of Sneller Property Consultants Limited as a secretary on 27 January 2020 (1 page)
27 January 2020Appointment of 2 Manageproperty Ltd as a secretary on 27 January 2020 (2 pages)
27 January 2020Registered office address changed from Bridge House 74 Broad Street Teddington TW11 8QT England to 13 Loudwater Close Sunbury-on-Thames TW16 6DD on 27 January 2020 (1 page)
29 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
24 June 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
5 June 2019Appointment of Mr Richard Ignatius Ryan as a director on 30 May 2019 (2 pages)
12 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
5 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
21 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
23 January 2017Appointment of Mr David Yuk on Liu as a director on 17 January 2017 (2 pages)
23 January 2017Appointment of Mr David Yuk on Liu as a director on 17 January 2017 (2 pages)
22 January 2017Registered office address changed from C/O Richard Ryan 52 Queens Road Twickenham Middlesex TW1 4EX to Bridge House 74 Broad Street Teddington TW11 8QT on 22 January 2017 (1 page)
22 January 2017Registered office address changed from C/O Richard Ryan 52 Queens Road Twickenham Middlesex TW1 4EX to Bridge House 74 Broad Street Teddington TW11 8QT on 22 January 2017 (1 page)
17 January 2017Termination of appointment of Richard Ignatius Ryan as a secretary on 17 January 2017 (1 page)
17 January 2017Appointment of Sneller Property Consultants Ltd as a secretary on 17 January 2017 (2 pages)
17 January 2017Termination of appointment of Andrew Johnston as a director on 17 January 2017 (1 page)
17 January 2017Termination of appointment of Andrew Johnston as a director on 17 January 2017 (1 page)
17 January 2017Termination of appointment of Richard Ignatius Ryan as a secretary on 17 January 2017 (1 page)
17 January 2017Appointment of Sneller Property Consultants Ltd as a secretary on 17 January 2017 (2 pages)
11 July 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
11 July 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
2 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 8
(6 pages)
2 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 8
(6 pages)
17 July 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
17 July 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
13 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 8
(5 pages)
13 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 8
(5 pages)
28 July 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
28 July 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
29 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 8
(5 pages)
29 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 8
(5 pages)
17 July 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
17 July 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
23 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
23 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
12 July 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
12 July 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
5 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
13 July 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
13 July 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
30 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
5 August 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
5 August 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
23 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (7 pages)
23 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (7 pages)
23 June 2010Director's details changed for Andrew Johnston on 22 June 2010 (2 pages)
23 June 2010Director's details changed for Andrew Johnston on 22 June 2010 (2 pages)
22 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
22 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
23 June 2009Return made up to 22/06/09; full list of members (7 pages)
23 June 2009Return made up to 22/06/09; full list of members (7 pages)
19 August 2008Return made up to 27/07/08; full list of members (6 pages)
19 August 2008Return made up to 27/07/08; full list of members (6 pages)
18 August 2008Director's change of particulars / andrew johnston / 01/07/2008 (1 page)
18 August 2008Director's change of particulars / andrew johnston / 01/07/2008 (1 page)
11 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
11 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
18 August 2007Return made up to 27/07/07; no change of members (6 pages)
18 August 2007Return made up to 27/07/07; no change of members (6 pages)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
29 August 2006Return made up to 27/07/06; full list of members (9 pages)
29 August 2006Return made up to 27/07/06; full list of members (9 pages)
7 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
7 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
3 August 2005Return made up to 27/07/05; full list of members (9 pages)
3 August 2005Return made up to 27/07/05; full list of members (9 pages)
19 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
19 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
2 August 2004Return made up to 27/07/04; full list of members (9 pages)
2 August 2004Return made up to 27/07/04; full list of members (9 pages)
28 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
28 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
8 August 2003Return made up to 27/07/03; full list of members (9 pages)
8 August 2003Return made up to 27/07/03; full list of members (9 pages)
5 August 2002Return made up to 27/07/02; full list of members (9 pages)
5 August 2002Total exemption small company accounts made up to 30 June 2002 (1 page)
5 August 2002Return made up to 27/07/02; full list of members (9 pages)
5 August 2002Total exemption small company accounts made up to 30 June 2002 (1 page)
24 August 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
24 August 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
17 August 2001Return made up to 27/07/01; full list of members (9 pages)
17 August 2001Return made up to 27/07/01; full list of members (9 pages)
5 April 2001Registered office changed on 05/04/01 from: flat 8 deacons court popes grove twickenham middlesex TW1 4JU (1 page)
5 April 2001Registered office changed on 05/04/01 from: flat 8 deacons court popes grove twickenham middlesex TW1 4JU (1 page)
23 August 2000Return made up to 27/07/00; full list of members (7 pages)
23 August 2000Return made up to 27/07/00; full list of members (7 pages)
18 October 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
18 October 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
22 September 1999Ad 10/09/99--------- £ si 7@1=7 £ ic 1/8 (2 pages)
22 September 1999Ad 10/09/99--------- £ si 7@1=7 £ ic 1/8 (2 pages)
13 September 1999Registered office changed on 13/09/99 from: plaza building lee high road london SE13 5PT (1 page)
13 September 1999New secretary appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999Registered office changed on 13/09/99 from: plaza building lee high road london SE13 5PT (1 page)
13 September 1999New director appointed (2 pages)
6 August 1999Secretary resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Secretary resigned (1 page)
27 July 1999Incorporation (14 pages)
27 July 1999Incorporation (14 pages)