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 | 16 October 2013(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 |
100 at £1 | Dean Property Group LTD 100.00% Ordinary |
---|
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 | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
12 October 2015 | Delivered on: 14 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Mortgage over the freehold property known as XERCISE4LESS gym, chapel lane, wigan WN1 1DU known as mfi furniture centre, chapel lane, wigan, WN1 1DU registered at the land registry with title absolute under title number GM348241 and land lying to the west of chapel lane registered at the land registry with title absolute under title number GM510608. Outstanding |
---|---|
5 October 2015 | Delivered on: 5 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
13 December 2023 | Accounts for a small company made up to 31 March 2023 (8 pages) |
---|---|
20 October 2023 | Confirmation statement made on 16 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) |
27 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
25 May 2022 | Satisfaction of charge 087342090001 in full (1 page) |
25 May 2022 | Satisfaction of charge 087342090002 in full (1 page) |
20 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
21 October 2021 | Confirmation statement made on 16 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 16 October 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
22 November 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
24 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
25 September 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
1 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
30 October 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
30 October 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
28 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 16 October 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) |
30 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
14 October 2015 | Registration of charge 087342090002, created on 12 October 2015 (39 pages) |
14 October 2015 | Registration of charge 087342090002, created on 12 October 2015 (39 pages) |
5 October 2015 | Registration of charge 087342090001, created on 5 October 2015 (43 pages) |
5 October 2015 | Registration of charge 087342090001, created on 5 October 2015 (43 pages) |
5 October 2015 | Registration of charge 087342090001, created on 5 October 2015 (43 pages) |
19 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
3 September 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
3 September 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
16 October 2013 | Incorporation Statement of capital on 2013-10-16
|
16 October 2013 | Incorporation Statement of capital on 2013-10-16
|