Dean Park Limited POOLE


Founded in 2014, Dean Park, classified under reg no. 09148044 is an active company. Currently registered at 37 Commercial Road BH14 0HU, Poole the company has been in the business for ten years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022. Since 16th February 2018 Dean Park Limited is no longer carrying the name Dean Park Cricket.

The firm has one director. Murray S., appointed on 28 June 2017. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Andrew M. who worked with the the firm until 2 March 2021.

Dean Park Limited Address / Contact

Office Address 37 Commercial Road
Town Poole
Post code BH14 0HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09148044
Date of Incorporation Fri, 25th Jul 2014
Industry Activities of sport clubs
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Murray S.

Position: Director

Appointed: 28 June 2017

Andrew M.

Position: Secretary

Appointed: 28 October 2016

Resigned: 02 March 2021

Murray S.

Position: Director

Appointed: 25 July 2014

Resigned: 28 June 2017

Sally S.

Position: Director

Appointed: 25 July 2014

Resigned: 28 October 2016

Andrew M.

Position: Director

Appointed: 25 July 2014

Resigned: 02 March 2021

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As BizStats identified, there is Bryony S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Jonathan S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Murray S., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Bryony S.

Notified on 1 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Jonathan S.

Notified on 1 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Murray S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sally S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Dean Park Cricket February 16, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth-29 74211 282       
Balance Sheet
Current Assets9 53361 56933 63792 38477 36635 05156 943110 317134 857
Net Assets Liabilities 11 283-86 582-58 833-127 369-206 0161 232 5361 221 2011 236 516
Cash Bank In Hand4 47234 788       
Debtors5 06126 781       
Tangible Fixed Assets1 079 3061 115 933       
Reserves/Capital
Called Up Share Capital112112       
Profit Loss Account Reserve-29 85411 170       
Shareholder Funds-29 74211 282       
Other
Average Number Employees During Period  11  111
Creditors 300 790233 561161 10387 43911 95310 25711 64717 771
Fixed Assets 1 115 9331 159 8141 174 4131 315 0681 249 0711 182 6681 122 5311 119 430
Net Current Assets Liabilities-732 401-803 860-1 012 835-1 072 143-1 354 998-1 443 13449 86898 670117 086
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    5673 4053 182  
Total Assets Less Current Liabilities346 905312 073146 979102 270-39 930-194 0631 232 5361 221 2011 236 516
Creditors Due After One Year376 647300 791       
Creditors Due Within One Year741 934865 429       
Number Shares Allotted112112       
Par Value Share11       
Share Capital Allotted Called Up Paid112112       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 3rd March 2024
filed on: 27th, March 2024
Free Download (3 pages)

Company search