Water Lane
Wilmslow
Cheshire
SK9 5BG
Director Name | Mr James Anthony Wild |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2000(1 month after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Property Investment |
Country of Residence | England |
Correspondence Address | Orrell Cote Barn Moorside Road Edgworth Bolton BL7 0JZ |
Secretary Name | Mr Michael Edward O'Donnell |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 2000(1 month after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Property Investment |
Country of Residence | England |
Correspondence Address | Springfield House Water Lane Wilmslow Cheshire SK9 5BG |
Director Name | Mr Jonathan Charles Patrick Beever |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2002(1 year, 6 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Springfield House Water Lane Wilmslow Cheshire SK9 5BG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | deanproperty.co.uk |
---|---|
Telephone | 01625 533339 |
Telephone region | Macclesfield |
Registered Address | Springfield House Water Lane Wilmslow Stockport Cheshire SK9 5BG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
301k at £1 | Dean Property Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,459,861 |
Cash | £111,196 |
Current Liabilities | £1,680,781 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months, 3 weeks from now) |
10 October 2008 | Delivered on: 27 October 2008 Satisfied on: 10 December 2008 Persons entitled: Simon Pooler and Victoria Pooler Classification: Legal charge Secured details: £1,000,000.00 and all other monies due or to become due from the company to the chargee. Particulars: Moss farm moss road alderley edge and land adjacent thereto t/nos CH148877 and CH261558. Fully Satisfied |
---|---|
26 November 2004 | Delivered on: 13 December 2004 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as the smithfield centre leek staffordshire and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the property,. See the mortgage charge document for full details. Outstanding |
26 November 2004 | Delivered on: 13 December 2004 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details. Outstanding |
15 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Director's details changed for Mr Michael Edward O'donnell on 26 June 2023 (2 pages) |
9 December 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
10 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
20 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
18 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
29 January 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
19 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
19 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
16 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
27 October 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
27 October 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
18 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
23 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
23 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
22 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
29 September 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
29 September 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
8 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
30 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
30 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
16 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
16 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
29 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
5 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
29 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
7 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
7 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
21 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Statement of capital following an allotment of shares on 21 January 2010
|
27 January 2010 | Statement of capital following an allotment of shares on 21 January 2010
|
26 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
26 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 September 2009 | Auditor's resignation (1 page) |
2 September 2009 | Auditor's resignation (1 page) |
17 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
27 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
6 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
7 September 2007 | Return made up to 08/08/07; no change of members (7 pages) |
7 September 2007 | Return made up to 08/08/07; no change of members (7 pages) |
6 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
6 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
30 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
30 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
17 August 2006 | Return made up to 08/08/06; full list of members (7 pages) |
17 August 2006 | Return made up to 08/08/06; full list of members (7 pages) |
18 August 2005 | Return made up to 08/08/05; full list of members (7 pages) |
18 August 2005 | Return made up to 08/08/05; full list of members (7 pages) |
18 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
18 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
13 December 2004 | Particulars of mortgage/charge (8 pages) |
13 December 2004 | Particulars of mortgage/charge (8 pages) |
13 December 2004 | Particulars of mortgage/charge (8 pages) |
13 December 2004 | Particulars of mortgage/charge (8 pages) |
15 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
15 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
12 November 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
12 November 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
31 July 2003 | Return made up to 08/08/03; full list of members (7 pages) |
31 July 2003 | Return made up to 08/08/03; full list of members (7 pages) |
14 March 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
14 March 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: lancaster house blackburn street, radcliffe manchester lancashire M26 2JW (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: lancaster house blackburn street, radcliffe manchester lancashire M26 2JW (1 page) |
14 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
14 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
19 February 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
19 February 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
14 August 2001 | Return made up to 08/08/01; full list of members
|
14 August 2001 | Return made up to 08/08/01; full list of members
|
28 September 2000 | Ad 22/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 September 2000 | Ad 22/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 September 2000 | Accounting reference date extended from 31/08/01 to 31/10/01 (1 page) |
27 September 2000 | Accounting reference date extended from 31/08/01 to 31/10/01 (1 page) |
20 September 2000 | New director appointed (3 pages) |
20 September 2000 | New director appointed (3 pages) |
20 September 2000 | Registered office changed on 20/09/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
20 September 2000 | New secretary appointed;new director appointed (2 pages) |
20 September 2000 | New secretary appointed;new director appointed (2 pages) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | Secretary resigned (1 page) |
19 September 2000 | Secretary resigned (1 page) |
8 August 2000 | Incorporation (13 pages) |
8 August 2000 | Incorporation (13 pages) |