Company NameDean Property Services Limited
DirectorsJonathan Charles Patrick Beever and Michael Edward O'Donnell
Company StatusActive
Company Number08734209
CategoryPrivate Limited Company
Incorporation Date16 October 2013(10 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Charles Patrick Beever
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House Water Lane
Wilmslow
Cheshire
SK9 5BG
Director NameMr Michael Edward O'Donnell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House Water Lane
Wilmslow
Cheshire
SK9 5BG

Contact

Websitedeanproperty.co.uk
Telephone01625 533339
Telephone regionMacclesfield

Location

Registered AddressSpringfield House Water Lane
Wilmslow
Cheshire
SK9 5BG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

100 at £1Dean Property Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months from now)

Charges

12 October 2015Delivered 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 2015Delivered on: 5 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

13 December 2023Accounts for a small company made up to 31 March 2023 (8 pages)
20 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
29 June 2023Director's details changed for Mr Michael Edward O'donnell on 26 June 2023 (2 pages)
9 December 2022Accounts for a small company made up to 31 March 2022 (9 pages)
27 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
25 May 2022Satisfaction of charge 087342090001 in full (1 page)
25 May 2022Satisfaction of charge 087342090002 in full (1 page)
20 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
21 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
29 January 2021Accounts for a small company made up to 31 March 2020 (9 pages)
6 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
29 November 2019Accounts for a small company made up to 31 March 2019 (8 pages)
22 November 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
24 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
25 September 2018Accounts for a small company made up to 31 March 2018 (8 pages)
1 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
30 October 2017Accounts for a small company made up to 31 March 2017 (7 pages)
30 October 2017Accounts for a small company made up to 31 March 2017 (7 pages)
28 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
23 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
23 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
30 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
30 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
14 October 2015Registration of charge 087342090002, created on 12 October 2015 (39 pages)
14 October 2015Registration of charge 087342090002, created on 12 October 2015 (39 pages)
5 October 2015Registration of charge 087342090001, created on 5 October 2015 (43 pages)
5 October 2015Registration of charge 087342090001, created on 5 October 2015 (43 pages)
5 October 2015Registration of charge 087342090001, created on 5 October 2015 (43 pages)
19 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
3 September 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
3 September 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)