Water Lane
Wilmslow
Cheshire
SK9 5BG
Director Name | Mr James Anthony Wild |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Chartered Accountant |
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 February 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Property Development |
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 | 01 April 2007(6 years, 3 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House Water Lane Wilmslow Cheshire SK9 5BG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 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 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 |
1000 at £1 | Dean Property Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,047,092 |
Cash | £75,649 |
Current Liabilities | £2,004,575 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
19 August 2022 | Delivered on: 22 August 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All that freehold land known as land and buildings on the west side of walney road, barrow-in-furness and registered at hm land registry under title number CU145179. Outstanding |
---|---|
19 August 2022 | Delivered on: 22 August 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All that freehold land known as land on the west side of walney road, barrow-in-furness and registered at hm land registry under title number CU199737. Outstanding |
19 August 2022 | Delivered on: 22 August 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All that freehold land known as land on the south side of phoenix road, barrow in furness and registered at hm land registry under title number CU214241. Outstanding |
31 March 2022 | Delivered on: 4 April 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as land at furness business park, ironworks road, barrow-in-furness and registered at land registry under title number CU93115. Outstanding |
21 August 2007 | Delivered on: 29 August 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on west side of walney road barrow-in-furness part of t/N. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
15 January 2007 | Delivered on: 16 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Trinity enterprise centre ironworks road furness business park barrow-in-furness. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 December 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
---|---|
12 December 2023 | Confirmation statement made on 30 November 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 (10 pages) |
9 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
22 August 2022 | Satisfaction of charge 2 in full (1 page) |
22 August 2022 | Registration of charge 041280950005, created on 19 August 2022 (16 pages) |
22 August 2022 | Registration of charge 041280950004, created on 19 August 2022 (16 pages) |
22 August 2022 | Registration of charge 041280950006, created on 19 August 2022 (16 pages) |
5 April 2022 | Satisfaction of charge 1 in full (1 page) |
4 April 2022 | Registration of charge 041280950003, created on 31 March 2022 (16 pages) |
20 December 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
8 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
29 January 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
22 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
10 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
29 November 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
13 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
25 September 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
12 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 October 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
30 October 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 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 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Director's details changed for Mr Jonathan Charles Patrick Beever on 30 November 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr Michael Edward O'donnell on 30 November 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr Michael Edward O'donnell on 30 November 2015 (2 pages) |
22 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Registered office address changed from Springfield House Water Lane Wilmslow Stockport Cheshire SK9 5BG to Springfield House Water Lane Wilmslow Cheshire SK9 5BG on 22 December 2015 (1 page) |
22 December 2015 | Registered office address changed from Springfield House Water Lane Wilmslow Stockport Cheshire SK9 5BG to Springfield House Water Lane Wilmslow Cheshire SK9 5BG on 22 December 2015 (1 page) |
22 December 2015 | Director's details changed for Mr Jonathan Charles Patrick Beever on 30 November 2015 (2 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) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
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) |
24 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
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) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
13 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
7 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
3 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
26 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
22 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
2 September 2009 | Auditor's resignation (1 page) |
2 September 2009 | Auditor's resignation (1 page) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
14 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
14 January 2008 | Return made up to 30/11/07; full list of members (2 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) |
29 August 2007 | Particulars of mortgage/charge (6 pages) |
29 August 2007 | Particulars of mortgage/charge (6 pages) |
24 August 2007 | New director appointed (1 page) |
24 August 2007 | New director appointed (1 page) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
12 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
30 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
30 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
9 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
9 December 2005 | Return made up to 30/11/05; 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) |
5 April 2005 | Company name changed dean property developments limit ed\certificate issued on 05/04/05 (2 pages) |
5 April 2005 | Company name changed dean property developments limit ed\certificate issued on 05/04/05 (2 pages) |
7 February 2005 | Return made up to 20/12/04; full list of members (7 pages) |
7 February 2005 | Return made up to 20/12/04; full list of members (7 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (5 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) |
9 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 20/12/03; full list of members (7 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) |
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) |
30 December 2002 | Return made up to 20/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 20/12/02; full list of members (7 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: lancaster house blackburn lane radcliffe manchester north west M26 2SW (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: lancaster house blackburn lane radcliffe manchester north west M26 2SW (1 page) |
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) |
23 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
5 March 2001 | Ad 27/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 March 2001 | Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page) |
5 March 2001 | Ad 27/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 March 2001 | Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page) |
23 February 2001 | Company name changed leasegoal LIMITED\certificate issued on 23/02/01 (3 pages) |
23 February 2001 | Company name changed leasegoal LIMITED\certificate issued on 23/02/01 (3 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | Secretary resigned (1 page) |
20 December 2000 | Incorporation (13 pages) |
20 December 2000 | Incorporation (13 pages) |