UKBizDB.co.uk

DEAN SMITH DEVELOPMENTS LIMITED

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

This company is commonly known as Dean Smith Developments Limited. The company was founded 37 years ago and was given the registration number 02095715. The firm's registered office is in MAIDENHEAD. You can find them at Wrens, Manor Road, Maidenhead, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DEAN SMITH DEVELOPMENTS LIMITED
Company Number:02095715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1987
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Wrens, Manor Road, Maidenhead, United Kingdom, SL6 2QG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Willow Glade, Peover Lane, Chelford, Macclesfield, England, SK11 9AJ

Director23 September 2016Active
12, Wren Close, Stockport, England, SK2 5JZ

Secretary-Active
Willow Glade Peover Lane, Chelford, Macclesfield, Sk11 9aj, SK11 9AJ

Director-Active
Willow Glade Peover Lane, Chelford, Macclesfield, SK11 9AJ

Director-Active
12, Wren Close, Stockport, England, SK2 5JZ

Director20 November 2017Active

People with Significant Control

Mr Timothy John Alexander Dean-Smith
Notified on:19 October 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Willow Glade, Peover Lane, Macclesfield, England, SK11 9AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeremy Dean-Smith
Notified on:19 October 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Willow Glade, Peover Lane, Macclesfield, England, SK11 9AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Anthony Dean-Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1932
Nationality:British
Country of residence:United Kingdom
Address:Willow Glade, Peover Lane, Macclesfield, United Kingdom, SK11 9AJ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-09-13Gazette

Gazette notice voluntary.

Download
2022-05-11Dissolution

Dissolution application strike off company.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-09Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Officers

Termination director company with name termination date.

Download
2017-12-13Officers

Termination director company with name termination date.

Download
2017-12-13Officers

Termination secretary company with name termination date.

Download
2017-12-13Address

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

Download
2017-11-20Officers

Appoint person director company with name date.

Download
2017-10-22Confirmation statement

Confirmation statement with updates.

Download
2017-10-21Persons with significant control

Notification of a person with significant control.

Download
2017-10-20Persons with significant control

Notification of a person with significant control.

Download
2017-10-20Persons with significant control

Cessation of a person with significant control.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Officers

Appoint person director company with name date.

Download
2016-08-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.