Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEAL PROJECTS LIMITED
Company Information for

DEAL PROJECTS LIMITED

NORHAM HOUSE MOUNTENOY ROAD, MOORGATE, ROTHERHAM, SOUTH YORKSHIRE, S60 2AJ,
Company Registration Number
00992618
Private Limited Company
Active

Company Overview

About Deal Projects Ltd
DEAL PROJECTS LIMITED was founded on 1970-10-26 and has its registered office in Rotherham. The organisation's status is listed as "Active". Deal Projects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DEAL PROJECTS LIMITED
 
Legal Registered Office
NORHAM HOUSE MOUNTENOY ROAD
MOORGATE
ROTHERHAM
SOUTH YORKSHIRE
S60 2AJ
Other companies in S60
 
Filing Information
Company Number 00992618
Company ID Number 00992618
Date formed 1970-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 29/06/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB170158970  
Last Datalog update: 2024-05-05 12:34:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEAL PROJECTS LIMITED
The accountancy firm based at this address is WALTERS HAWSON 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 DEAL PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
MARY PARKIN
Company Secretary 1991-04-10
RICHARD JAMES BROWN
Director 1991-04-10
MARY PARKIN
Director 1991-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES BROWN AMPLE AREAS LIMITED Director 1991-01-31 CURRENT 1968-12-16 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
2024-04-09MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2024-02-29CONFIRMATION STATEMENT MADE ON 28/02/24, WITH NO UPDATES
2023-02-28MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2022-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2022-02-25PSC04Change of details for Mr Richard James Brown as a person with significant control on 2022-02-24
2022-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MARY PARKIN
2021-12-01CH01Director's details changed for Mr Richard James Brown on 2021-11-30
2021-12-01AP01DIRECTOR APPOINTED MISS AMY BROWN
2021-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-04-12AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-09-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-28AA01Previous accounting period shortened from 30/09/17 TO 29/09/17
2018-03-01LATEST SOC01/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-03-21AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-03AR0128/02/16 ANNUAL RETURN FULL LIST
2015-03-04AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-03AR0128/02/15 ANNUAL RETURN FULL LIST
2014-07-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-03AR0128/02/14 ANNUAL RETURN FULL LIST
2013-07-24AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-23AR0128/02/13 ANNUAL RETURN FULL LIST
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-09AR0128/02/12 ANNUAL RETURN FULL LIST
2011-07-18AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-08AR0128/02/11 ANNUAL RETURN FULL LIST
2010-04-09AA30/09/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-12AR0128/02/10 ANNUAL RETURN FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY PARKIN / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES BROWN / 12/03/2010
2009-07-08AA30/09/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-04-30363aReturn made up to 28/02/09; full list of members
2008-07-23363sRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-05-28AA30/09/07 TOTAL EXEMPTION FULL
2007-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-03-25363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-03-08363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-04-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-03-07363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-06-08287REGISTERED OFFICE CHANGED ON 08/06/04 FROM: CARLTON HOUSE WAKEFIELD RD LEEDS 10
2004-03-11363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-24395PARTICULARS OF MORTGAGE/CHARGE
2003-10-24395PARTICULARS OF MORTGAGE/CHARGE
2003-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-03-19363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-05-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-03-11363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-07-18AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-12363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-07-31AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-10363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-03-08363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1998-03-06363sRETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS
1998-03-02AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-03-17363sRETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS
1997-01-02395PARTICULARS OF MORTGAGE/CHARGE
1996-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-03-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-03-06363sRETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS
1995-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-03-17363sRETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS
1994-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-04-26363sRETURN MADE UP TO 28/02/94; CHANGE OF MEMBERS
1994-04-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-04-26363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-03-05363sRETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS
1992-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1992-04-13363sRETURN MADE UP TO 28/02/92; CHANGE OF MEMBERS
1991-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1991-04-12363aRETURN MADE UP TO 10/04/91; FULL LIST OF MEMBERS
1990-05-23363RETURN MADE UP TO 14/04/90; FULL LIST OF MEMBERS
1990-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89
1989-07-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1989-06-06SRES01ALTER MEM AND ARTS 050589
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DEAL PROJECTS 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 DEAL PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-10-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-10-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1997-01-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-10-18 Satisfied BARCLAYS BANK LTD
Intangible Assets
Patents
We have not found any records of DEAL PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEAL PROJECTS LIMITED
Trademarks
We have not found any records of DEAL PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEAL PROJECTS 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 (68209 - Other letting and operating of own or leased real estate) as DEAL PROJECTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DEAL PROJECTS 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 DEAL PROJECTS 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 DEAL PROJECTS 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.