UKBizDB.co.uk

DEAN & DYBALL (PLYMOUTH) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dean & Dyball (plymouth) Limited. The company was founded 41 years ago and was given the registration number 01655723. The firm's registered office is in SOUTHAMPTON. You can find them at The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DEAN & DYBALL (PLYMOUTH) LIMITED
Company Number:01655723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom, SO14 3QF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Yacht Club, 1 Channel Way, Ocean Village, Southampton, United Kingdom, SO14 3QF

Secretary21 May 2015Active
The Yacht Club, 1 Channel Way, Ocean Village, Southampton, United Kingdom, SO14 3QF

Director12 September 2023Active
The Yacht Club, 1 Channel Way, Ocean Village, Southampton, United Kingdom, SO14 3QF

Director21 May 2015Active
The Yacht Club, 1 Channel Way, Ocean Village, Southampton, United Kingdom, SO14 3QF

Director31 March 2021Active
The Yacht Club, 1 Channel Way, Ocean Village, Southampton, United Kingdom, SO14 3QF

Director04 July 2012Active
The Yacht Club, 1 Channel Way, Ocean Village, Southampton, United Kingdom, SO14 3QF

Director15 December 2021Active
The Yacht Club, 1 Channel Way, Ocean Village, Southampton, United Kingdom, SO14 3QF

Director31 December 2023Active
Outlook House, School Lane, Hamble Point Hamble, Southampton, SO31 4NB

Secretary05 January 2017Active
Outlook House, School Lane, Hamble Point, Southampton, United Kingdom, SO81 4NB

Secretary25 July 2002Active
5 Thorngate, West Tytherley, SP5 1NA

Secretary30 June 2000Active
34 Anglers Way, Lower Swanwick, Southampton, SO31 7JH

Secretary27 May 1993Active
Outlook House, School Lane, Hamble Point, Hamble, United Kingdom, SO31 4NB

Director04 October 1991Active
The Yacht Club, 1 Channel Way, Ocean Village, Southampton, United Kingdom, SO14 3QF

Director09 November 2017Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Director01 April 2003Active
Outlook House, School Lane, Hamble Point Hamble, Southampton, United Kingdom, SO31 4NB

Director14 October 2010Active
Outlook House, School Lane, Hamble Point Hamble, Southampton, United Kingdom, SO31 4NB

Director31 May 2011Active
Roselands 30 Douglas Avenue, Exmouth, EX8 2HB

Director-Active
30 Douglas Avenue, Exmouth, EX8 2HB

Director-Active
Outlook House, School Lane, Hamble Point Hamble, Southampton, SO31 4NB

Director19 December 2017Active
27 Norfolk Avenue, Sanderstead, South Croydon, CR2 8BT

Director11 October 1995Active
Outlook House, School Lane, Hamble Point, Southampton, United Kingdom, SO81 4NB

Director25 July 2002Active
5 Thorngate, West Tytherley, SP5 1NA

Director26 January 2000Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Director02 June 2003Active
Cross Lanes Farmhouse, Ashton, Bishops Waltham, SO3 1FN

Director-Active
The Yacht Club, 1 Channel Way, Ocean Village, Southampton, United Kingdom, SO14 3QF

Director11 May 2022Active
Outlook House, School Lane, Hamble Point Hamble, Southampton, United Kingdom, SO31 4NB

Director20 June 2013Active
17 Ashridge Close, Southampton, SO15 2GX

Director26 January 2000Active
17 Ashridge Close, Southampton, SO15 2GX

Director26 January 2000Active
Outlook House, School Lane, Hamble Point, Southampton, United Kingdom, SO31 4BN

Director10 November 2015Active
Outlook House, School Lane, Hamble Point, Hamble, United Kingdom, SO31 4NB

Director26 January 2012Active
Outlook House, School Lane, Hamble Point, Hamble, United Kingdom, SO31 4NB

Director05 January 2017Active
34 Anglers Way, Lower Swanwick, Southampton, SO31 7JH

Director27 May 1993Active
Chimes, Adlams Lane, Sway, SO41 6EG

Director15 March 2001Active

People with Significant Control

Marina Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Yacht Club, 1 Channel Way, Southampton, United Kingdom, SO14 3QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Accounts

Accounts with accounts type dormant.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type dormant.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type dormant.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-03-22Accounts

Accounts with accounts type dormant.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Officers

Change person director company with change date.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type dormant.

Download
2019-09-23Persons with significant control

Change to a person with significant control.

Download
2019-09-23Address

Change registered office address company with date old address new address.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-10-17Officers

Termination director company with name termination date.

Download
2018-09-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.