Wargrave On Thames
Berkshire
RG10 8LH
Secretary Name | Mr Nigel Treharne Gibbs |
---|---|
Status | Current |
Appointed | 29 December 2014(41 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | Marsh Acres Willow Lane Wargrave On Thames Berkshire RG10 8LH |
Director Name | Nigel Treharne Gibbs |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 January 1996) |
Role | Company Director |
Correspondence Address | Marsh Acres Willow Lane Wargrave On Thames Berkshire RG10 8LH |
Director Name | Mr David Whiting |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(17 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 25 March 1994) |
Role | Company Director |
Correspondence Address | Exton Farm Exton Hampshire SO32 3NW |
Secretary Name | Mr Christopher Robin Langford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(18 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Millfield Lane St Ippollitts Hitchin Hertfordshire SG4 7NH |
Secretary Name | Mr David Whiting |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 1994) |
Role | Company Director |
Correspondence Address | Exton Farm Exton Hampshire SO32 3NW |
Secretary Name | Mr David Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 1994) |
Role | Company Director |
Correspondence Address | Exton Farm Exton Hampshire SO32 3NW |
Secretary Name | Christopher Jamie Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(20 years, 9 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 29 December 2014) |
Role | Company Director |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mr Christopher Jamie Gibbs |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1996(22 years, 7 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 29 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Registered Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Dean Property (South--east) Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £71,000 |
Net Worth | £727,192 |
Current Liabilities | £68,874 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
5 March 1984 | Delivered on: 9 March 1984 Satisfied on: 10 January 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or dean property holdings limited to the chargee on any account whatsoever. Particulars: F/Hold 61, dudley street, wolverhampton, west midlands. Fully Satisfied |
---|---|
8 December 1982 | Delivered on: 20 December 1982 Satisfied on: 10 January 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or dean property holdings limited to the chargee on any account whatsoever. Particulars: 50, blue boar row, salisbury, wiltshire. Fully Satisfied |
20 June 1980 | Delivered on: 26 June 1980 Satisfied on: 10 January 2013 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: For securing all monies due or to become due from the company and/or dean property holdings limited the chargee on any account whatsoever. Particulars: F/H 7 union street, swansea. West glamorgan title no:- wa 70988. Fully Satisfied |
8 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
14 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
21 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
4 December 2019 | Change of details for Dean Property (South-East) Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
15 January 2015 | Termination of appointment of Christopher Jamie Gibbs as a secretary on 29 December 2014 (1 page) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Termination of appointment of Christopher Jamie Gibbs as a director on 29 December 2014 (1 page) |
15 January 2015 | Termination of appointment of Christopher Jamie Gibbs as a director on 29 December 2014 (1 page) |
15 January 2015 | Termination of appointment of Christopher Jamie Gibbs as a secretary on 29 December 2014 (1 page) |
15 January 2015 | Appointment of Mr Nigel Treharne Gibbs as a secretary on 29 December 2014 (2 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Appointment of Mr Nigel Treharne Gibbs as a secretary on 29 December 2014 (2 pages) |
9 October 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
9 October 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
25 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
4 February 2014 | Secretary's details changed for Christopher Jamie Gibbs on 15 May 2013 (1 page) |
4 February 2014 | Secretary's details changed for Christopher Jamie Gibbs on 15 May 2013 (1 page) |
4 February 2014 | Director's details changed for Mr Christopher Jamie Gibbs on 15 May 2013 (2 pages) |
4 February 2014 | Director's details changed for Mr Christopher Jamie Gibbs on 15 May 2013 (2 pages) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
31 January 2013 | Director's details changed for Christopher Jamie Gibbs on 23 November 2012 (2 pages) |
31 January 2013 | Secretary's details changed for Christopher Jamie Gibbs on 23 November 2012 (2 pages) |
31 January 2013 | Director's details changed for Christopher Jamie Gibbs on 23 November 2012 (2 pages) |
31 January 2013 | Secretary's details changed for Christopher Jamie Gibbs on 23 November 2012 (2 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page) |
6 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
15 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
4 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2007 | Return made up to 13/03/07; full list of members (2 pages) |
4 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2007 | Return made up to 13/03/07; full list of members (2 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
4 April 2006 | Return made up to 13/03/06; full list of members (3 pages) |
4 April 2006 | Return made up to 13/03/06; full list of members (3 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: central house upper woburn place london WC1H oqa (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: central house upper woburn place london WC1H oqa (1 page) |
1 April 2005 | Return made up to 13/03/05; full list of members (7 pages) |
1 April 2005 | Return made up to 13/03/05; full list of members (7 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
27 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
27 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
1 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
1 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
10 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
10 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
29 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
29 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
14 May 2001 | Return made up to 13/03/01; full list of members (6 pages) |
14 May 2001 | Return made up to 13/03/01; full list of members (6 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
27 March 2000 | Return made up to 13/03/00; full list of members (6 pages) |
27 March 2000 | Return made up to 13/03/00; full list of members (6 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
18 March 1999 | Return made up to 13/03/99; full list of members (6 pages) |
18 March 1999 | Return made up to 13/03/99; full list of members (6 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
10 March 1998 | Return made up to 13/03/98; no change of members (4 pages) |
10 March 1998 | Return made up to 13/03/98; no change of members (4 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
10 March 1997 | Return made up to 13/03/97; no change of members (4 pages) |
10 March 1997 | Return made up to 13/03/97; no change of members (4 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
25 March 1996 | Return made up to 13/03/96; full list of members (6 pages) |
25 March 1996 | Return made up to 13/03/96; full list of members (6 pages) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | Director resigned;new director appointed (2 pages) |
12 February 1996 | Director resigned;new director appointed (2 pages) |
12 February 1996 | New director appointed (2 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
20 March 1995 | Return made up to 13/03/95; full list of members (6 pages) |
20 March 1995 | Return made up to 13/03/95; full list of members (6 pages) |
30 January 1995 | Full accounts made up to 31 March 1994 (9 pages) |
30 January 1995 | Full accounts made up to 31 March 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
13 April 1994 | Full accounts made up to 31 March 1993 (6 pages) |
13 April 1994 | Full accounts made up to 31 March 1993 (6 pages) |
16 September 1993 | Return made up to 13/03/93; full list of members (9 pages) |
16 September 1993 | Return made up to 13/03/93; full list of members (9 pages) |
22 August 1993 | Return made up to 13/03/92; no change of members (10 pages) |
22 August 1993 | Return made up to 13/03/92; no change of members (10 pages) |
2 February 1993 | Full accounts made up to 31 March 1992 (8 pages) |
2 February 1993 | Full accounts made up to 31 March 1992 (8 pages) |
23 April 1975 | Annual return made up to 12/04/75 (8 pages) |
23 April 1975 | Annual return made up to 12/04/75 (8 pages) |