UKBizDB.co.uk

ROBERT DEAN BUILDING LTD

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

This company is commonly known as Robert Dean Building Ltd. The company was founded 6 years ago and was given the registration number 11280053. The firm's registered office is in NEWDIGATE. You can find them at C/o A4c Unit 18 & 19 Dean House Farm, Church Lane, Newdigate, Surrey. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:ROBERT DEAN BUILDING LTD
Company Number:11280053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2018
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:C/o A4c Unit 18 & 19 Dean House Farm, Church Lane, Newdigate, Surrey, England, RH5 5DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O A4c Unit 18 & 19 Dean House Farm, Church Lane, Newdigate, England, RH5 5DL

Director28 March 2018Active
C/O A4c Unit 18 & 19 Dean House Farm, Church Lane, Newdigate, England, RH5 5DL

Director28 March 2018Active
C/O A4c Unit 18 & 19 Dean House Farm, Church Lane, Newdigate, England, RH5 5DL

Director28 March 2018Active
C/O A4c Unit 18 & 19 Dean House Farm, Church Lane, Newdigate, England, RH5 5DL

Director28 March 2018Active
C/O A4c Unit 18 & 19 Dean House Farm, Church Lane, Newdigate, England, RH5 5DL

Director09 December 2019Active
C/O A4c Unit 18 & 19 Dean House Farm, Church Lane, Newdigate, England, RH5 5DL

Director09 December 2019Active

People with Significant Control

Mr Adam King
Notified on:28 March 2018
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:C/O A4c Unit 18 & 19 Dean House Farm, Church Lane, Newdigate, England, RH5 5DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Burgess
Notified on:28 March 2018
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:C/O A4c Unit 18 & 19 Dean House Farm, Church Lane, Newdigate, England, RH5 5DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Hannah Hebbes
Notified on:28 March 2018
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:C/O A4c Unit 18 & 19 Dean House Farm, Church Lane, Newdigate, England, RH5 5DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Ann Randle
Notified on:28 March 2018
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:C/O A4c Unit 18 & 19 Dean House Farm, Church Lane, Newdigate, England, RH5 5DL
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 (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
2023-06-30Gazette

Gazette dissolved liquidation.

Download
2023-03-31Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-10-12Address

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

Download
2022-02-02Address

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

Download
2022-02-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-02Resolution

Resolution.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.