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 | 21 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Property Investment |
Country of Residence | England |
Correspondence Address | Springfield House Water Lane Wilmslow Cheshire SK9 5BG |
Secretary Name | Mr Michael Edward O'Donnell |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 1 month |
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(12 months after company formation) |
Appointment Duration | 22 years, 2 months |
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 | 12 February 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2001(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 | £5,232,644 |
Cash | £203,986 |
Current Liabilities | £10,182,176 |
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 | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
28 January 2020 | Delivered on: 29 January 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: Ashmount enterprise park, aber road, flint CH6 5YL. Title number WA667498. Outstanding |
---|---|
17 March 2017 | Delivered on: 22 March 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in ashmount enterprise park, aber road, flint CH6 5YL (land registry title no: WA667498). Outstanding |
30 November 2016 | Delivered on: 6 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as hotel premises, westpark, chelston, wellington, TA21 9AD registered at the land registry under title number ST297417. Outstanding |
20 June 2016 | Delivered on: 20 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
13 January 2009 | Delivered on: 27 January 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property 1-14 st chad's court, rochdale 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 underleases 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 mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
13 January 2009 | Delivered on: 27 January 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the north side of pasture road south and unit 11A harrier road, humber bridge industrial estate, barton upon humber 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 underleases 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 mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
17 November 2006 | Delivered on: 18 November 2006 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: Mill lane house mill lane margate. 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 |
21 April 2022 | Delivered on: 22 April 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as mill lane house, mill lane, margate and registered at the land registry under title number K525984. Outstanding |
17 November 2006 | Delivered on: 18 November 2006 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: Llambed enterprise park lampeter ceredigion. 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 |
30 November 2016 | Delivered on: 2 December 2016 Satisfied on: 9 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as hotel premises, westpark, chelston, wellington, TA21 9AD registered at the land registry under title number SY297417. Fully Satisfied |
29 June 2023 | Director's details changed for Mr Michael Edward O'donnell on 26 June 2023 (2 pages) |
---|---|
19 April 2023 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
19 April 2023 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
19 April 2023 | Satisfaction of charge 041579060008 in full (1 page) |
21 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
9 December 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
28 April 2022 | Satisfaction of charge 2 in full (1 page) |
22 April 2022 | Registration of charge 041579060010, created on 21 April 2022 (16 pages) |
17 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
20 December 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
25 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
29 January 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
24 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
29 January 2020 | Registration of charge 041579060009, created on 28 January 2020 (41 pages) |
29 November 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
22 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
15 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
27 October 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
27 October 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
22 March 2017 | Registration of charge 041579060008, created on 17 March 2017 (8 pages) |
22 March 2017 | Registration of charge 041579060008, created on 17 March 2017 (8 pages) |
28 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
9 December 2016 | Satisfaction of charge 041579060006 in full (1 page) |
9 December 2016 | Satisfaction of charge 041579060006 in full (1 page) |
6 December 2016 | Registration of charge 041579060007, created on 30 November 2016 (39 pages) |
6 December 2016 | Registration of charge 041579060007, created on 30 November 2016 (39 pages) |
2 December 2016 | Registration of charge 041579060006, created on 30 November 2016 (39 pages) |
2 December 2016 | Registration of charge 041579060006, created on 30 November 2016 (39 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) |
20 June 2016 | Registration of charge 041579060005, created on 20 June 2016 (42 pages) |
20 June 2016 | Registration of charge 041579060005, created on 20 June 2016 (42 pages) |
7 March 2016 | Registered office address changed from Springfield House Water Lane Wilmslow Stockport Cheshire SK9 5BG to Springfield House Water Lane Wilmslow Cheshire SK9 5BG on 7 March 2016 (1 page) |
7 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Registered office address changed from Springfield House Water Lane Wilmslow Stockport Cheshire SK9 5BG to Springfield House Water Lane Wilmslow Cheshire SK9 5BG on 7 March 2016 (1 page) |
7 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
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) |
21 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
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) |
4 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
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) |
18 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 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) |
14 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 12 February 2012 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) |
22 March 2011 | Director's details changed for Mr James Anthony Wild on 1 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Mr James Anthony Wild on 1 March 2011 (2 pages) |
22 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Director's details changed for Mr James Anthony Wild on 1 March 2011 (2 pages) |
22 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 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) |
23 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 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) |
2 September 2009 | Auditor's resignation (1 page) |
2 September 2009 | Auditor's resignation (1 page) |
31 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
31 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
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) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
3 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 12/02/08; full list of members (4 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) |
3 March 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
3 March 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
1 March 2007 | Return made up to 12/02/07; full list of members (7 pages) |
1 March 2007 | Return made up to 12/02/07; full list of members (7 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Return made up to 12/02/06; full list of members (7 pages) |
30 March 2006 | Return made up to 12/02/06; 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) |
7 February 2005 | Return made up to 12/02/05; full list of members (7 pages) |
7 February 2005 | Return made up to 12/02/05; 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) |
6 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
6 March 2004 | Return made up to 12/02/04; 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) |
14 March 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
14 March 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
7 February 2003 | Return made up to 12/02/03; full list of members (7 pages) |
7 February 2003 | Return made up to 12/02/03; full list of members (7 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: lancaster house blackburn street radcliffe gt manchester M26 2JW (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: lancaster house blackburn street radcliffe gt manchester M26 2JW (1 page) |
25 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
25 February 2002 | Return made up to 12/02/02; full list of members (6 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) |
4 May 2001 | Accounting reference date shortened from 28/02/02 to 31/10/01 (1 page) |
4 May 2001 | Ad 30/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 May 2001 | Ad 30/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 May 2001 | Accounting reference date shortened from 28/02/02 to 31/10/01 (1 page) |
2 May 2001 | Company name changed flatfast LIMITED\certificate issued on 02/05/01 (2 pages) |
2 May 2001 | Company name changed flatfast LIMITED\certificate issued on 02/05/01 (2 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 April 2001 | New director appointed (3 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | New director appointed (3 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Secretary resigned (1 page) |
12 February 2001 | Incorporation (13 pages) |
12 February 2001 | Incorporation (13 pages) |