Company NameDean Office Limited
DirectorRichard William Dean
Company StatusActive
Company Number05103917
CategoryPrivate Limited Company
Incorporation Date16 April 2004(20 years ago)
Previous NameDean Property Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Richard William Dean
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address49 Highland Road
Northwood
Middlesex
HA6 1JR
Secretary NameRita Dean
NationalityBritish
StatusCurrent
Appointed16 April 2004(same day as company formation)
RoleCo Secretary
Correspondence Address49 Highland Road
Northwood Hills
Middlesex
HA6 1JR
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Websitedeanoffice.co.uk

Location

Registered Address2 Burhill Grove
Pinner
HA5 3DW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Richard William Dean
50.00%
Ordinary
1 at £1Rita Dean
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,763
Cash£1,257
Current Liabilities£10,360

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (1 week, 4 days from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
13 September 2023Registered office address changed from Finance House 522 Uxbridge Road Pinner Middlesex HA5 3PU to 2 Burhill Grove Pinner HA5 3DW on 13 September 2023 (1 page)
27 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
27 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
29 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
30 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
26 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
26 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
12 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
6 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
14 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 May 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 9 May 2011 (1 page)
9 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
9 May 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 9 May 2011 (1 page)
9 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Richard William Dean on 16 April 2010 (2 pages)
4 May 2010Director's details changed for Richard William Dean on 16 April 2010 (2 pages)
4 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 April 2009Return made up to 16/04/09; full list of members (3 pages)
28 April 2009Return made up to 16/04/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 May 2008Return made up to 16/04/08; full list of members (3 pages)
14 May 2008Return made up to 16/04/08; full list of members (3 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 May 2007Return made up to 16/04/07; no change of members (6 pages)
2 May 2007Return made up to 16/04/07; no change of members (6 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 November 2006Registered office changed on 11/11/06 from: ryefield court 81 joel street northwood hills middlesex HA6 1LL (1 page)
11 November 2006Registered office changed on 11/11/06 from: ryefield court 81 joel street northwood hills middlesex HA6 1LL (1 page)
28 April 2006Return made up to 16/04/06; full list of members (6 pages)
28 April 2006Return made up to 16/04/06; full list of members (6 pages)
26 August 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
26 August 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
26 August 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
26 August 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
11 July 2005Return made up to 16/04/05; full list of members (7 pages)
11 July 2005Return made up to 16/04/05; full list of members (7 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
7 June 2005Compulsory strike-off action has been discontinued (1 page)
7 June 2005Compulsory strike-off action has been discontinued (1 page)
31 May 2005Registered office changed on 31/05/05 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
31 May 2005Company name changed dean property services LIMITED\certificate issued on 31/05/05 (2 pages)
31 May 2005New secretary appointed (2 pages)
31 May 2005Registered office changed on 31/05/05 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
31 May 2005Company name changed dean property services LIMITED\certificate issued on 31/05/05 (2 pages)
31 May 2005New secretary appointed (2 pages)
1 March 2005First Gazette notice for compulsory strike-off (1 page)
1 March 2005First Gazette notice for compulsory strike-off (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004Director resigned (1 page)
16 April 2004Incorporation (12 pages)
16 April 2004Incorporation (12 pages)