Company NameDean Property (South-East) Limited
DirectorAlison Bryony Gibbs
Company StatusActive
Company Number01119063
CategoryPrivate Limited Company
Incorporation Date20 June 1973(50 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlison Bryony Gibbs
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1996(22 years, 7 months after company formation)
Appointment Duration28 years, 3 months
RoleProperty Manager
Correspondence AddressMarsh Acres Willow Lane
Wargrave On Thames
Berkshire
RG10 8LH
Secretary NameMr Nigel Treharne Gibbs
StatusCurrent
Appointed29 December 2014(41 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressMarsh Acres Willow Lane
Wargrave On Thames
Berkshire
RG10 8LH
Director NameNigel Treharne Gibbs
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(17 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 January 1996)
RoleCompany Director
Correspondence AddressMarsh Acres
Willow Lane
Wargrave On Thames
Berkshire
RG10 8LH
Director NameMr David Whiting
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(17 years, 9 months after company formation)
Appointment Duration3 years (resigned 25 March 1994)
RoleCompany Director
Correspondence AddressExton Farm
Exton
Hampshire
SO32 3NW
Secretary NameMr Christopher Robin Langford
NationalityBritish
StatusResigned
Appointed26 March 1992(18 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Millfield Lane
St Ippollitts
Hitchin
Hertfordshire
SG4 7NH
Secretary NameMr David Whiting
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(19 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 1994)
RoleCompany Director
Correspondence AddressExton Farm
Exton
Hampshire
SO32 3NW
Secretary NameMr David Whiting
NationalityBritish
StatusResigned
Appointed30 November 1992(19 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 1994)
RoleCompany Director
Correspondence AddressExton Farm
Exton
Hampshire
SO32 3NW
Secretary NameChristopher Jamie Gibbs
NationalityBritish
StatusResigned
Appointed25 March 1994(20 years, 9 months after company formation)
Appointment Duration20 years, 9 months (resigned 29 December 2014)
RoleCompany Director
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr Christopher Jamie Gibbs
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1996(22 years, 7 months after company formation)
Appointment Duration18 years, 11 months (resigned 29 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG

Location

Registered AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Dean Property (South--east) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£71,000
Net Worth£727,192
Current Liabilities£68,874

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

5 March 1984Delivered 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 1982Delivered 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 1980Delivered 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

Filing History

8 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
3 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
21 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
4 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
4 December 2019Change of details for Dean Property (South-East) Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
15 January 2015Termination of appointment of Christopher Jamie Gibbs as a secretary on 29 December 2014 (1 page)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Termination of appointment of Christopher Jamie Gibbs as a director on 29 December 2014 (1 page)
15 January 2015Termination of appointment of Christopher Jamie Gibbs as a director on 29 December 2014 (1 page)
15 January 2015Termination of appointment of Christopher Jamie Gibbs as a secretary on 29 December 2014 (1 page)
15 January 2015Appointment of Mr Nigel Treharne Gibbs as a secretary on 29 December 2014 (2 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Appointment of Mr Nigel Treharne Gibbs as a secretary on 29 December 2014 (2 pages)
9 October 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
9 October 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
25 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
4 February 2014Secretary's details changed for Christopher Jamie Gibbs on 15 May 2013 (1 page)
4 February 2014Secretary's details changed for Christopher Jamie Gibbs on 15 May 2013 (1 page)
4 February 2014Director's details changed for Mr Christopher Jamie Gibbs on 15 May 2013 (2 pages)
4 February 2014Director's details changed for Mr Christopher Jamie Gibbs on 15 May 2013 (2 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 January 2013Director's details changed for Christopher Jamie Gibbs on 23 November 2012 (2 pages)
31 January 2013Secretary's details changed for Christopher Jamie Gibbs on 23 November 2012 (2 pages)
31 January 2013Director's details changed for Christopher Jamie Gibbs on 23 November 2012 (2 pages)
31 January 2013Secretary's details changed for Christopher Jamie Gibbs on 23 November 2012 (2 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 April 2009Registered office changed on 06/04/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
6 April 2009Return made up to 13/03/09; full list of members (4 pages)
6 April 2009Return made up to 13/03/09; full list of members (4 pages)
6 April 2009Registered office changed on 06/04/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
12 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
15 April 2008Return made up to 13/03/08; full list of members (4 pages)
15 April 2008Return made up to 13/03/08; full list of members (4 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
4 June 2007Secretary's particulars changed;director's particulars changed (1 page)
4 June 2007Return made up to 13/03/07; full list of members (2 pages)
4 June 2007Secretary's particulars changed;director's particulars changed (1 page)
4 June 2007Return made up to 13/03/07; full list of members (2 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
4 April 2006Return made up to 13/03/06; full list of members (3 pages)
4 April 2006Return made up to 13/03/06; full list of members (3 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
29 November 2005Registered office changed on 29/11/05 from: central house upper woburn place london WC1H oqa (1 page)
29 November 2005Registered office changed on 29/11/05 from: central house upper woburn place london WC1H oqa (1 page)
1 April 2005Return made up to 13/03/05; full list of members (7 pages)
1 April 2005Return made up to 13/03/05; full list of members (7 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
27 April 2004Return made up to 13/03/04; full list of members (7 pages)
27 April 2004Return made up to 13/03/04; full list of members (7 pages)
1 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
1 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
10 April 2003Return made up to 13/03/03; full list of members (7 pages)
10 April 2003Return made up to 13/03/03; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
29 March 2002Return made up to 13/03/02; full list of members (6 pages)
29 March 2002Return made up to 13/03/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
14 May 2001Return made up to 13/03/01; full list of members (6 pages)
14 May 2001Return made up to 13/03/01; full list of members (6 pages)
25 January 2001Full accounts made up to 31 March 2000 (7 pages)
25 January 2001Full accounts made up to 31 March 2000 (7 pages)
27 March 2000Return made up to 13/03/00; full list of members (6 pages)
27 March 2000Return made up to 13/03/00; full list of members (6 pages)
9 December 1999Full accounts made up to 31 March 1999 (7 pages)
9 December 1999Full accounts made up to 31 March 1999 (7 pages)
18 March 1999Return made up to 13/03/99; full list of members (6 pages)
18 March 1999Return made up to 13/03/99; full list of members (6 pages)
29 January 1999Full accounts made up to 31 March 1998 (7 pages)
29 January 1999Full accounts made up to 31 March 1998 (7 pages)
10 March 1998Return made up to 13/03/98; no change of members (4 pages)
10 March 1998Return made up to 13/03/98; no change of members (4 pages)
27 January 1998Full accounts made up to 31 March 1997 (7 pages)
27 January 1998Full accounts made up to 31 March 1997 (7 pages)
10 March 1997Return made up to 13/03/97; no change of members (4 pages)
10 March 1997Return made up to 13/03/97; no change of members (4 pages)
29 January 1997Full accounts made up to 31 March 1996 (7 pages)
29 January 1997Full accounts made up to 31 March 1996 (7 pages)
25 March 1996Return made up to 13/03/96; full list of members (6 pages)
25 March 1996Return made up to 13/03/96; full list of members (6 pages)
12 February 1996New director appointed (2 pages)
12 February 1996Director resigned;new director appointed (2 pages)
12 February 1996Director resigned;new director appointed (2 pages)
12 February 1996New director appointed (2 pages)
30 January 1996Full accounts made up to 31 March 1995 (7 pages)
30 January 1996Full accounts made up to 31 March 1995 (7 pages)
20 March 1995Return made up to 13/03/95; full list of members (6 pages)
20 March 1995Return made up to 13/03/95; full list of members (6 pages)
30 January 1995Full accounts made up to 31 March 1994 (9 pages)
30 January 1995Full accounts made up to 31 March 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
13 April 1994Full accounts made up to 31 March 1993 (6 pages)
13 April 1994Full accounts made up to 31 March 1993 (6 pages)
16 September 1993Return made up to 13/03/93; full list of members (9 pages)
16 September 1993Return made up to 13/03/93; full list of members (9 pages)
22 August 1993Return made up to 13/03/92; no change of members (10 pages)
22 August 1993Return made up to 13/03/92; no change of members (10 pages)
2 February 1993Full accounts made up to 31 March 1992 (8 pages)
2 February 1993Full accounts made up to 31 March 1992 (8 pages)
23 April 1975Annual return made up to 12/04/75 (8 pages)
23 April 1975Annual return made up to 12/04/75 (8 pages)