Dealmaster Ltd

DataGardener
dealmaster ltd
live
Micro

Dealmaster Ltd

04672116Private Limited With Share Capital

Bridge Farm Bridge Farm, Gatherley Road, Brompton On Swale, DL107HX
Incorporated

20/02/2003

Company Age

23 years

Directors

1

Employees

1

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Dealmaster Ltd (04672116) is a private limited with share capital incorporated on 20/02/2003 (23 years old) and registered in brompton on swale, DL107HX. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Dealmaster ltd is a real estate company based out of office 6 derwentside business centre consett business park, consett, united kingdom.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 20/02/2003
DL107HX
1 employees

Financial Overview

Total Assets

£2.3K

Liabilities

£25.6K

Net Assets

£-23.3K

Est. Turnover

£722.4K

AI Estimated
Unreported
Cash

£1.3K

Key Metrics

1

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-03-2026
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:28-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:19-08-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2025
Gazette Notice Compulsory
Category:Gazette
Date:14-01-2025
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:05-10-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-09-2024
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:13-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2024
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:24-11-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2023
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:19-10-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2021
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:19-10-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:02-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:07-10-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2020
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:11-09-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:05-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2014
Appoint Person Director Company With Name
Category:Officers
Date:31-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2014
Termination Director Company With Name
Category:Officers
Date:06-01-2014
Termination Secretary Company With Name
Category:Officers
Date:27-11-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2012
Termination Secretary Company With Name
Category:Officers
Date:09-02-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:09-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:17-06-2010
Termination Director Company With Name
Category:Officers
Date:23-03-2010
Termination Secretary Company With Name
Category:Officers
Date:23-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-02-2010
Accounts With Accounts Type Small
Category:Accounts
Date:05-11-2009
Legacy
Category:Officers
Date:28-04-2009
Legacy
Category:Officers
Date:23-04-2009
Legacy
Category:Officers
Date:21-04-2009
Legacy
Category:Officers
Date:21-04-2009
Legacy
Category:Annual Return
Date:20-02-2009
Legacy
Category:Address
Date:20-02-2009
Accounts With Accounts Type Small
Category:Accounts
Date:29-10-2008
Legacy
Category:Officers
Date:16-10-2008
Legacy
Category:Annual Return
Date:01-03-2008
Accounts With Accounts Type Full
Category:Accounts
Date:26-10-2007
Legacy
Category:Annual Return
Date:05-03-2007
Legacy
Category:Accounts
Date:10-08-2006
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2006
Legacy
Category:Annual Return
Date:24-02-2006
Legacy
Category:Mortgage
Date:06-10-2005
Legacy
Category:Accounts
Date:30-06-2005
Legacy
Category:Accounts
Date:14-03-2005
Legacy
Category:Annual Return
Date:24-02-2005
Legacy
Category:Officers
Date:22-02-2005
Legacy
Category:Officers
Date:14-02-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-12-2004
Legacy
Category:Annual Return
Date:04-05-2004

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2027
Filing Date14/04/2026
Latest Accounts31/12/2025

Trading Addresses

Bridge Farm, Gatherley Road, Brompton On Swale, Richmond, DL107HXRegistered

Related Companies

2

Contact

07720951956
sterlingoutcomes.co.uk
Bridge Farm Bridge Farm, Gatherley Road, Brompton On Swale, DL107HX