Company NameDeanmanor Limited
DirectorsJeremy Alexander Samuels and Peter James Thompson
Company StatusActive
Company Number03651131
CategoryPrivate Limited Company
Incorporation Date16 October 1998(25 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jeremy Alexander Samuels
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1998(3 weeks, 3 days after company formation)
Appointment Duration25 years, 6 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressOatscroft Heyshott
Midhurst
West Sussex
GU29 0DZ
Director NameMr Peter James Thompson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1998(3 weeks, 3 days after company formation)
Appointment Duration25 years, 6 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
School Lane, Melbury Abbas
Shaftesbury
Dorset
SP7 0DZ
Secretary NameMr Peter James Thompson
NationalityBritish
StatusCurrent
Appointed09 November 1998(3 weeks, 3 days after company formation)
Appointment Duration25 years, 6 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
School Lane, Melbury Abbas
Shaftesbury
Dorset
SP7 0DZ
Director NameDeclan Coffey
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed09 November 1998(3 weeks, 3 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 August 1999)
RoleContractor
Correspondence AddressAnnexe Building 94 Mercers Road
London
N19 4PU
Director NameSimon John Corbett
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(9 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2000)
RoleCompany Director
Correspondence AddressThe Bungalow
Upton, East Knoyle
Salisbury
Wiltshire
SP3 6BW
Director NameTimothy Hartley-Home
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(9 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address4 Church Street
Tisbury
Salisbury
Wiltshire
SP3 6NH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 October 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 October 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitesamsonproperties.co.uk

Location

Registered Address60 Pembroke Road
London
W8 6NX
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Samson Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

24 May 2023Micro company accounts made up to 31 March 2023 (6 pages)
18 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
18 November 2022Micro company accounts made up to 31 March 2022 (6 pages)
19 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
21 September 2021Micro company accounts made up to 31 March 2021 (7 pages)
12 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
25 November 2020Micro company accounts made up to 31 March 2020 (7 pages)
15 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
24 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
23 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
1 June 2016Registered office address changed from 66 Prescot Street London E1 8NN to 60 Pembroke Road London W8 6NX on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 66 Prescot Street London E1 8NN to 60 Pembroke Road London W8 6NX on 1 June 2016 (1 page)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(5 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(5 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(5 pages)
1 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(5 pages)
28 April 2014Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 28 April 2014 (1 page)
28 April 2014Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 28 April 2014 (1 page)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (8 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (8 pages)
3 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
4 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (9 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (9 pages)
25 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (10 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (10 pages)
20 May 2009Return made up to 31/03/09; full list of members (3 pages)
20 May 2009Return made up to 31/03/09; full list of members (3 pages)
20 May 2009Director's change of particulars / jeremy samuels / 01/09/2008 (1 page)
20 May 2009Director's change of particulars / jeremy samuels / 01/09/2008 (1 page)
27 January 2009Full accounts made up to 31 March 2008 (12 pages)
27 January 2009Full accounts made up to 31 March 2008 (12 pages)
17 November 2008Registered office changed on 17/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page)
17 November 2008Registered office changed on 17/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page)
7 April 2008Director's change of particulars / jeremy samuels / 01/01/2008 (1 page)
7 April 2008Director's change of particulars / jeremy samuels / 01/01/2008 (1 page)
7 April 2008Return made up to 31/03/08; full list of members (3 pages)
7 April 2008Return made up to 31/03/08; full list of members (3 pages)
25 March 2008Full accounts made up to 31 March 2007 (14 pages)
25 March 2008Full accounts made up to 31 March 2007 (14 pages)
12 April 2007Return made up to 31/03/07; full list of members (2 pages)
12 April 2007Return made up to 31/03/07; full list of members (2 pages)
1 March 2007Full accounts made up to 31 March 2006 (13 pages)
1 March 2007Full accounts made up to 31 March 2006 (13 pages)
5 April 2006Return made up to 31/03/06; full list of members (2 pages)
5 April 2006Return made up to 31/03/06; full list of members (2 pages)
1 February 2006Full accounts made up to 31 March 2005 (11 pages)
1 February 2006Full accounts made up to 31 March 2005 (11 pages)
9 April 2005Full accounts made up to 31 March 2004 (12 pages)
9 April 2005Full accounts made up to 31 March 2004 (12 pages)
6 April 2005Return made up to 31/03/05; full list of members (2 pages)
6 April 2005Return made up to 31/03/05; full list of members (2 pages)
15 April 2004Return made up to 31/03/04; full list of members (7 pages)
15 April 2004Return made up to 31/03/04; full list of members (7 pages)
15 April 2004Full accounts made up to 31 March 2003 (14 pages)
15 April 2004Full accounts made up to 31 March 2003 (14 pages)
26 January 2004Registered office changed on 26/01/04 from: 50 queen anne street london W1G 9HQ (1 page)
26 January 2004Registered office changed on 26/01/04 from: 50 queen anne street london W1G 9HQ (1 page)
28 July 2003Full accounts made up to 31 March 2002 (15 pages)
28 July 2003Full accounts made up to 31 March 2002 (15 pages)
29 April 2003Return made up to 31/03/03; full list of members (7 pages)
29 April 2003Return made up to 31/03/03; full list of members (7 pages)
25 November 2002Return made up to 16/10/02; full list of members (7 pages)
25 November 2002Return made up to 16/10/02; full list of members (7 pages)
31 January 2002Full accounts made up to 31 March 2001 (15 pages)
31 January 2002Full accounts made up to 31 March 2001 (15 pages)
29 October 2001Return made up to 16/10/01; full list of members
  • 363(287) ‐ Registered office changed on 29/10/01
(6 pages)
29 October 2001Return made up to 16/10/01; full list of members
  • 363(287) ‐ Registered office changed on 29/10/01
(6 pages)
1 February 2001Full accounts made up to 31 March 2000 (14 pages)
1 February 2001Full accounts made up to 31 March 2000 (14 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
11 October 2000Return made up to 16/10/00; full list of members (7 pages)
11 October 2000Return made up to 16/10/00; full list of members (7 pages)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
20 December 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
11 November 1999Return made up to 16/10/99; full list of members (7 pages)
11 November 1999Return made up to 16/10/99; full list of members (7 pages)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
16 December 1998Director resigned (1 page)
16 December 1998New secretary appointed;new director appointed (3 pages)
16 December 1998Director resigned (1 page)
16 December 1998Registered office changed on 16/12/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 December 1998New director appointed (3 pages)
16 December 1998New director appointed (3 pages)
16 December 1998New secretary appointed;new director appointed (3 pages)
16 December 1998Registered office changed on 16/12/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 December 1998Secretary resigned (1 page)
16 December 1998Secretary resigned (1 page)
16 October 1998Incorporation (13 pages)
16 October 1998Incorporation (13 pages)