Company NameDewisant Lettings & Management Ltd
DirectorsJonathan Dan Wainwright and Anthony Philip Davies
Company StatusActive
Company Number04926842
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 6 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jonathan Dan Wainwright
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2003(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressRefuge House 3rd Floor
Watergate Row South
Chester
Cheshire
CH1 2LE
Wales
Director NameMr Anthony Philip Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2020(17 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRefuge House 3rd Floor
Watergate Row South
Chester
Cheshire
CH1 2LE
Wales
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameTony James Pearson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleSurveyor
Correspondence Address29 Rushams Road
Horsham
West Sussex
RH12 2NU
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Secretary NameMr Jonathan Dan Wainwright
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address3-5 Farm Lane
London
Greater London
SW6 1PU
Director NameKatherine Jane Letman
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 January 2009)
RoleEstate Agent
Correspondence Address156 Hornby House
Ham Close Ham
Richmond
Surrey
TW10 7NU
Director NameMr Peter Ralph Woodings
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(10 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 February 2016)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address3-5 Farm Lane
London
Greater London
SW6 1PU
Director NameMrs Denessa Chan Davies
Date of BirthAugust 1975 (Born 48 years ago)
NationalityChinese
StatusResigned
Appointed01 March 2016(12 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 November 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address3rd Floor, No 35 Harwood Road
London
SW6 4QP

Contact

Websitestdavidgroup.com
Telephone020 73814477
Telephone regionLondon

Location

Registered AddressRefuge House 3rd Floor
Watergate Row South
Chester
Cheshire
CH1 2LE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Anthony Philip Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£1,242
Cash£4,783
Current Liabilities£7,959

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

20 September 2023Unaudited abridged accounts made up to 31 December 2022 (6 pages)
11 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
2 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
9 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
23 September 2021Unaudited abridged accounts made up to 31 December 2020 (6 pages)
5 November 2020Appointment of Mr Anthont Philip Davies as a director on 3 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Anthont Philip Davies on 5 November 2020 (2 pages)
4 November 2020Termination of appointment of Denessa Chan Davies as a director on 3 November 2020 (1 page)
20 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
27 August 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
29 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-22
(3 pages)
20 November 2019Registered office address changed from 3rd Floor, No 35 Harwood Road London SW6 4QP England to Refuge House 3rd Floor Watergate Row South Chester Cheshire CH1 2LE on 20 November 2019 (1 page)
16 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
8 May 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
20 February 2019Director's details changed for Ms Denessa Tan Ping Chan on 24 November 2016 (2 pages)
23 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
21 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
6 February 2018Registered office address changed from 3-5 Farm Lane London Greater London SW6 1PU to 3rd Floor, No 35 Harwood Road London SW6 4QP on 6 February 2018 (1 page)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
17 February 2017Micro company accounts made up to 31 December 2016 (6 pages)
17 February 2017Micro company accounts made up to 31 December 2016 (6 pages)
15 February 2017Termination of appointment of Jonathan Dan Wainwright as a secretary on 15 February 2017 (1 page)
15 February 2017Termination of appointment of Jonathan Dan Wainwright as a secretary on 15 February 2017 (1 page)
20 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
23 September 2016Micro company accounts made up to 31 December 2015 (7 pages)
23 September 2016Micro company accounts made up to 31 December 2015 (7 pages)
1 August 2016Director's details changed for Ms Denessa Tan Ping Chan on 1 August 2016 (2 pages)
1 August 2016Director's details changed for Ms Denessa Tan Ping Chan on 1 August 2016 (2 pages)
17 May 2016Appointment of Ms Denessa Tan Ping Chan as a director on 1 March 2016 (2 pages)
17 May 2016Appointment of Ms Denessa Tan Ping Chan as a director on 1 March 2016 (2 pages)
17 February 2016Termination of appointment of Peter Ralph Woodings as a director on 16 February 2016 (1 page)
17 February 2016Termination of appointment of Peter Ralph Woodings as a director on 16 February 2016 (1 page)
5 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 March 2014Appointment of Mr Peter Ralph Woodings as a director (2 pages)
14 March 2014Appointment of Mr Peter Ralph Woodings as a director (2 pages)
15 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
16 October 2013Director's details changed for Jonathan Dan Wainwright on 16 October 2013 (2 pages)
16 October 2013Director's details changed for Jonathan Dan Wainwright on 16 October 2013 (2 pages)
16 October 2013Secretary's details changed for Jonathan Dan Wainwright on 16 October 2013 (1 page)
16 October 2013Secretary's details changed for Jonathan Dan Wainwright on 16 October 2013 (1 page)
5 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
6 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
15 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (14 pages)
15 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (14 pages)
15 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (14 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 June 2009Appointment terminated director tony pearson (1 page)
8 June 2009Appointment terminated director tony pearson (1 page)
27 January 2009Appointment terminated director katherine letman (1 page)
27 January 2009Appointment terminated director katherine letman (1 page)
30 October 2008Return made up to 09/10/08; no change of members (4 pages)
30 October 2008Return made up to 09/10/08; no change of members (4 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
12 August 2008Company name changed dragon premier homes LIMITED\certificate issued on 13/08/08 (2 pages)
12 August 2008Company name changed dragon premier homes LIMITED\certificate issued on 13/08/08 (2 pages)
4 April 2008Company name changed dragon uk developments LIMITED\certificate issued on 10/04/08 (2 pages)
4 April 2008Company name changed dragon uk developments LIMITED\certificate issued on 10/04/08 (2 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 October 2007Return made up to 09/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2007Return made up to 09/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2006Return made up to 09/10/06; full list of members (7 pages)
17 October 2006Return made up to 09/10/06; full list of members (7 pages)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 November 2005Return made up to 09/10/05; full list of members (7 pages)
21 November 2005Return made up to 09/10/05; full list of members (7 pages)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
28 June 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
28 June 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
28 October 2004Return made up to 09/10/04; full list of members (7 pages)
28 October 2004Return made up to 09/10/04; full list of members (7 pages)
19 November 2003Memorandum and Articles of Association (11 pages)
19 November 2003Memorandum and Articles of Association (11 pages)
3 November 2003New director appointed (2 pages)
3 November 2003New secretary appointed;new director appointed (2 pages)
3 November 2003Director resigned (1 page)
3 November 2003Registered office changed on 03/11/03 from: 312B high street orpington BR6 0NG (1 page)
3 November 2003New director appointed (2 pages)
3 November 2003New secretary appointed;new director appointed (2 pages)
3 November 2003Secretary resigned (1 page)
3 November 2003Secretary resigned (1 page)
3 November 2003Director resigned (1 page)
3 November 2003Registered office changed on 03/11/03 from: 312B high street orpington BR6 0NG (1 page)
30 October 2003Company name changed first access management LIMITED\certificate issued on 30/10/03 (2 pages)
30 October 2003Company name changed first access management LIMITED\certificate issued on 30/10/03 (2 pages)
9 October 2003Incorporation (14 pages)
9 October 2003Incorporation (14 pages)