UKBizDB.co.uk

DEAN PROPERTIES (WESTERN) LIMITED

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

This company is commonly known as Dean Properties (western) Limited. The company was founded 22 years ago and was given the registration number 04349819. The firm's registered office is in NEWPORT. You can find them at 11 Park Square, , Newport, South Wales. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DEAN PROPERTIES (WESTERN) LIMITED
Company Number:04349819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2002
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:11 Park Square, Newport, South Wales, Wales, NP20 4EL
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Park Square, Newport, Wales, NP20 4EL

Director20 January 2003Active
C/O Purnells, Goldfields House, 18a Gold Tops, Newport, NP20 4PH

Director01 February 2013Active
11, Park Square, Newport, Wales, NP20 4EL

Director20 January 2003Active
C/O Purnells, Goldfields House, 18a Gold Tops, Newport, NP20 4PH

Director01 February 2013Active
2nd, Floor Cas Gwent Chambers, Welsh Street, Chepstow, United Kingdom, NP16 5LN

Corporate Secretary14 November 2002Active
Chestnut Cottage, Gilberts End, Hanley Castle, WR8 0AS

Corporate Secretary09 January 2002Active
Braeside, St Arvans, Chepstow, NP16 6EZ

Director14 November 2002Active
Chestnut Cottage, Gilberts End, Hanley Castle, WR8 0AS

Corporate Director09 January 2002Active

People with Significant Control

Mr Richard White
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:C/O Purnells, Goldfields House, Newport, NP20 4PH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jimmy Peter Moore
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Address:C/O Purnells, Goldfields House, Newport, NP20 4PH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sally Ann White
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:C/O Purnells, Goldfields House, Newport, NP20 4PH
Nature of control:
  • Significant influence or control
Mrs Vicki Moore
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:C/O Purnells, Goldfields House, Newport, NP20 4PH
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-21Gazette

Gazette dissolved liquidation.

Download
2022-04-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-04Resolution

Resolution.

Download
2020-12-22Address

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

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-11-25Persons with significant control

Change to a person with significant control.

Download
2020-10-16Accounts

Accounts with accounts type micro entity.

Download
2020-09-07Persons with significant control

Change to a person with significant control.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-09-07Persons with significant control

Change to a person with significant control.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type micro entity.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Accounts

Accounts with accounts type micro entity.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Accounts

Accounts with accounts type total exemption small.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.