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.
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 | : |
|
Registered Address | : | 11 Park Square, Newport, South Wales, Wales, NP20 4EL |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Park Square, Newport, Wales, NP20 4EL | Director | 20 January 2003 | Active |
C/O Purnells, Goldfields House, 18a Gold Tops, Newport, NP20 4PH | Director | 01 February 2013 | Active |
11, Park Square, Newport, Wales, NP20 4EL | Director | 20 January 2003 | Active |
C/O Purnells, Goldfields House, 18a Gold Tops, Newport, NP20 4PH | Director | 01 February 2013 | Active |
2nd, Floor Cas Gwent Chambers, Welsh Street, Chepstow, United Kingdom, NP16 5LN | Corporate Secretary | 14 November 2002 | Active |
Chestnut Cottage, Gilberts End, Hanley Castle, WR8 0AS | Corporate Secretary | 09 January 2002 | Active |
Braeside, St Arvans, Chepstow, NP16 6EZ | Director | 14 November 2002 | Active |
Chestnut Cottage, Gilberts End, Hanley Castle, WR8 0AS | Corporate Director | 09 January 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-21 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-21 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-12-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-04 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-01-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-04 | Resolution | Resolution. | Download |
2020-12-22 | Address | Change registered office address company with date old address new address. | Download |
2020-11-25 | Officers | Change person director company with change date. | Download |
2020-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-07 | Officers | Change person director company with change date. | Download |
2020-09-07 | Officers | Change person director company with change date. | Download |
2020-09-07 | Officers | Change person director company with change date. | Download |
2020-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.