Dean Properties (western) Limited

General information

Name:

Dean Properties (western) Ltd

Office Address:

C/o Purnells Goldfields House 18a Gold Tops NP20 4PH Newport

Number: 04349819

Incorporation date: 2002-01-09

Dissolution date: 2022-07-21

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in C/o Purnells Goldfields House, Newport NP20 4PH Dean Properties (western) Limited was classified as a Private Limited Company registered under the 04349819 registration number. The company was launched on 9th January 2002. Dean Properties (western) Limited had been prospering in this business for twenty years. It has a history in name changes. In the past, the firm had five different company names. Until 2004 the firm was run under the name of Oakwood Properties (western) and up to that point the company name was Dean Property (western).

Our data regarding the following company's MDs shows us that the last four directors were: Vicki M., Sally W., Richard W. and Jimmy M. who became the part of the company on 1st February 2013, 20th January 2003.

Executives who had significant control over the firm were: Sally W. had substantial control or influence over the company. Richard W. owned 1/2 or less of company shares. Jimmy M. owned 1/2 or less of company shares.

  • Previous company's names
  • Dean Properties (western) Limited 2004-05-25
  • Oakwood Properties (western) Limited 2004-04-22
  • Dean Property (western) Limited 2003-12-15
  • Oakwood Properties (western) Limited 2002-11-29
  • Afa Associates (london) Limited 2002-03-01
  • Green Prelude Limited 2002-01-09

Financial data based on annual reports

Company staff

Vicki M.

Role: Director

Appointed: 01 February 2013

Latest update: 9 February 2024

Sally W.

Role: Director

Appointed: 01 February 2013

Latest update: 9 February 2024

Richard W.

Role: Director

Appointed: 20 January 2003

Latest update: 9 February 2024

Jimmy M.

Role: Director

Appointed: 20 January 2003

Latest update: 9 February 2024

People with significant control

Sally W.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Richard W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Jimmy M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Vicki M.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 05 May 2021
Confirmation statement last made up date 24 March 2020
Annual Accounts 8 September 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 8 September 2015
Annual Accounts 3 August 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 3 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
End Date For Period Covered By Report 2019-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Address change date: Tue, 22nd Dec 2020. New Address: C/O Purnells Goldfields House 18a Gold Tops Newport S.Wales NP20 4PH. Previous address: 11 Park Square Newport South Wales NP20 4EL Wales (AD01)
filed on: 22nd, December 2020
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
20
Company Age

Closest Companies - by postcode