Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEANSGATE M3 LIMITED
Company Information for

DEANSGATE M3 LIMITED

AXT ACCOUNTANTS CHEADLE ROYAL BUSINESS PARK 5300 LAKESIDE, CHEADLE ROYAL BUSINESS PARK, CHEADLE, CHESHIRE, SK8 3GP,
Company Registration Number
06673403
Private Limited Company
Active

Company Overview

About Deansgate M3 Ltd
DEANSGATE M3 LIMITED was founded on 2008-08-14 and has its registered office in Cheadle. The organisation's status is listed as "Active". Deansgate M3 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEANSGATE M3 LIMITED
 
Legal Registered Office
AXT ACCOUNTANTS CHEADLE ROYAL BUSINESS PARK 5300 LAKESIDE
CHEADLE ROYAL BUSINESS PARK
CHEADLE
CHESHIRE
SK8 3GP
Other companies in SK16
 
Previous Names
QUINETTIC LTD25/08/2017
06673403 LIMITED26/08/2011
Filing Information
Company Number 06673403
Company ID Number 06673403
Date formed 2008-08-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 30/05/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB945689660  
Last Datalog update: 2024-05-05 12:34:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEANSGATE M3 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 DEANSGATE M3 LIMITED

Current Directors
Officer Role Date Appointed
ERIC HEWITT
Director 2013-01-02
RICHARD LAWRENCE
Director 2008-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE SUSAN AVIS
Nominated Director 2008-08-14 2008-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC HEWITT RHV ACQUISITIONS LIMITED Director 2014-12-18 CURRENT 2014-09-04 Dissolved 2016-10-11
RICHARD LAWRENCE MABGATE LTD Director 2016-04-13 CURRENT 2016-04-10 Active - Proposal to Strike off
RICHARD LAWRENCE GBE KEMPTON LIMITED Director 2016-03-31 CURRENT 2016-02-16 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
2024-04-23REGISTERED OFFICE CHANGED ON 23/04/24 FROM 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP England
2023-08-3131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31Previous accounting period shortened from 31/08/22 TO 30/08/22
2022-10-13CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2022-05-31AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH UPDATES
2021-10-13PSC04Change of details for Mr Richard Lawrence as a person with significant control on 2021-10-13
2021-10-13CH01Director's details changed for Mr Richard Lawrence on 2021-10-13
2021-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/21 FROM Richmond House White Rose Way Doncaster DN4 5JH England
2021-03-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PETER NOBLE
2020-12-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD LAWRENCE
2020-12-22PSC09Withdrawal of a person with significant control statement on 2020-12-22
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES
2020-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2020-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2020-02-23AP01DIRECTOR APPOINTED MR SIMON PETER NOBLE
2019-10-22CH01Director's details changed for Mr Richard Lawrence on 2019-10-22
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES
2019-10-21CH01Director's details changed for Mr Richard Lawrence on 2019-10-21
2019-08-24CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2019-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ERIC HEWITT
2019-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2018-08-26CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2018-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2017-08-25RES15CHANGE OF COMPANY NAME 25/08/17
2017-08-25CERTNMCOMPANY NAME CHANGED QUINETTIC LTD CERTIFICATE ISSUED ON 25/08/17
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/17 FROM C/O Quinettic Ltd 4 Redmire Mews Dukinfield Cheshire SK16 5QY
2017-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2015-09-26LATEST SOC26/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-26AR0114/08/15 ANNUAL RETURN FULL LIST
2015-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-22AR0114/08/14 ANNUAL RETURN FULL LIST
2014-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2014-03-17CH01Director's details changed for Mr Richard Lawrence on 2014-03-01
2014-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 4 REDMIRE MEWS DUKINFIELD CHESHIRE SK16 5QY ENGLAND
2014-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 60 TOWER STREET DUKINFIELD CHESHIRE SK16 5NE
2013-08-26AR0114/08/13 ANNUAL RETURN FULL LIST
2013-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2013-03-02AP01DIRECTOR APPOINTED MR ERIC HEWITT
2012-11-10AR0114/08/12 ANNUAL RETURN FULL LIST
2012-11-10CH01Director's details changed for Mr Richard Lawrence on 2012-11-10
2012-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/12 FROM C/O 7 Coniston Avenue Prenton Birkenhead CH43 9SB England
2012-06-18AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-22AR0114/08/11 ANNUAL RETURN FULL LIST
2011-08-26RES15CHANGE OF NAME 23/08/2011
2011-08-26CERTNMCompany name changed 06673403 LIMITED\certificate issued on 26/08/11
2011-08-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-01AR0114/08/10 NO CHANGES
2011-05-31AA31/08/10 TOTAL EXEMPTION SMALL
2011-05-26AA31/08/09 TOTAL EXEMPTION SMALL
2011-05-25RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2011-02-22GAZ2STRUCK OFF AND DISSOLVED
2011-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-09GAZ1FIRST GAZETTE
2010-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-10AR0114/08/09 FULL LIST
2008-08-21288aDIRECTOR APPOINTED RICHARD LAWRENCE
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE AVIS
2008-08-14NEWINCINCORPORATION 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 DEANSGATE M3 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 Off2010-11-09
Fines / Sanctions
No fines or sanctions have been issued against DEANSGATE M3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-01-07 Satisfied BRIDGING FINANCE LIMITED
LEGAL CHARGE 2010-01-07 Satisfied BRIDGING FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEANSGATE M3 LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-09-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DEANSGATE M3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEANSGATE M3 LIMITED
Trademarks
We have not found any records of DEANSGATE M3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEANSGATE M3 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 DEANSGATE M3 LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where DEANSGATE M3 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 partyQUINETTIC LTDEvent Date2010-11-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEANSGATE M3 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 DEANSGATE M3 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.