Wilmslow
Cheshire
SK9 5BG
Director Name | Mr Michael Edward O'Donnell |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House Water Lane Wilmslow Cheshire SK9 5BG |
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 | £794,905 |
Cash | £66,885 |
Current Liabilities | £1,745,651 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
7 April 2014 | Delivered on: 10 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Units 1-10 derby road industrial estate, weldon road, loughborough t/no LT107985. Outstanding |
---|---|
9 January 2014 | Delivered on: 15 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 August 2013 | Delivered on: 15 August 2013 Satisfied on: 11 February 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
13 December 2023 | Accounts for a small company made up to 31 March 2023 (8 pages) |
---|---|
13 October 2023 | Confirmation statement made on 2 October 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) |
13 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
20 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
14 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
29 January 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
6 November 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
15 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
11 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
25 September 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
30 October 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
30 October 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
16 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
14 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
23 August 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
23 August 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
30 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
1 July 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
1 July 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
10 April 2014 | Registration of charge 082362770003 (9 pages) |
10 April 2014 | Registration of charge 082362770003 (9 pages) |
11 February 2014 | Satisfaction of charge 082362770001 in full (1 page) |
11 February 2014 | Satisfaction of charge 082362770001 in full (1 page) |
15 January 2014 | Registration of charge 082362770002 (5 pages) |
15 January 2014 | Registration of charge 082362770002 (5 pages) |
22 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
15 August 2013 | Registration of charge 082362770001 (44 pages) |
15 August 2013 | Registration of charge 082362770001 (44 pages) |
12 June 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
12 June 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
2 October 2012 | Incorporation
|
2 October 2012 | Incorporation
|