UKBizDB.co.uk

DR SHEILA DEAN DEVELOPMENTS LIMITED

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

This company is commonly known as Dr Sheila Dean Developments Limited. The company was founded 16 years ago and was given the registration number 06444113. The firm's registered office is in LONDON. You can find them at 6th Floor, 338 Euston Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DR SHEILA DEAN DEVELOPMENTS LIMITED
Company Number:06444113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:6th Floor, 338 Euston Road, London, NW1 3BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Corporate Secretary04 December 2007Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director15 January 2014Active
338, Euston Road, London, United Kingdom, NW1 3BG

Corporate Director22 October 2020Active
7, Swallow Street, London, United Kingdom, W1B 4DE

Director04 December 2007Active
Fairclose Farmhouse, The Hill, Freshford, Bath, BA2 7WG

Director04 December 2007Active
Tanhurst, Tanhurst Lane, Holmbury St Mary, United Kingdom, RH5 6LU

Director16 April 2013Active
6th Floor, 338 Euston Road, London, NW1 3BG

Director22 April 2014Active
Higher Ansty House, Higher Ansty, Dorchester, DT2 7PT

Director04 December 2007Active

People with Significant Control

Dr Janet Helen Stewart Gollifer
Notified on:04 December 2017
Status:Active
Date of birth:April 1961
Nationality:British
Address:6th Floor, 338 Euston Road, London, NW1 3BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr John Charles Stewart Dean
Notified on:04 December 2017
Status:Active
Date of birth:June 1957
Nationality:British
Address:6th Floor, 338 Euston Road, London, NW1 3BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Officers

Appoint corporate director company with name date.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Persons with significant control

Notification of a person with significant control.

Download
2018-01-23Persons with significant control

Notification of a person with significant control.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-08-01Officers

Change person director company with change date.

Download
2017-06-09Accounts

Accounts with accounts type total exemption full.

Download
2017-03-03Officers

Change person director company with change date.

Download
2016-12-27Confirmation statement

Confirmation statement with updates.

Download
2016-06-09Accounts

Accounts with accounts type total exemption full.

Download
2015-12-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.