Dean Property (south-east) Limited LONDON


Dean Property (south-east) started in year 1973 as Private Limited Company with registration number 01119063. The Dean Property (south-east) company has been functioning successfully for 51 years now and its status is active. The firm's office is based in London at C/o Rayner Essex Llp Tavistock House South. Postal code: WC1H 9LG.

There is a single director in the firm at the moment - Alison G., appointed on 27 January 1996. In addition, a secretary was appointed - Nigel G., appointed on 29 December 2014. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dean Property (south-east) Limited Address / Contact

Office Address C/o Rayner Essex Llp Tavistock House South
Office Address2 Tavistock Square
Town London
Post code WC1H 9LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01119063
Date of Incorporation Wed, 20th Jun 1973
Industry Development of building projects
End of financial Year 31st March
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Nigel G.

Position: Secretary

Appointed: 29 December 2014

Alison G.

Position: Director

Appointed: 27 January 1996

David W.

Position: Secretary

Resigned: 26 March 1992

Christopher G.

Position: Director

Appointed: 27 January 1996

Resigned: 29 December 2014

Christopher G.

Position: Secretary

Appointed: 25 March 1994

Resigned: 29 December 2014

David W.

Position: Secretary

Appointed: 30 November 1992

Resigned: 25 March 1994

Christopher L.

Position: Secretary

Appointed: 26 March 1992

Resigned: 30 November 1992

David W.

Position: Director

Appointed: 13 March 1991

Resigned: 25 March 1994

Nigel G.

Position: Director

Appointed: 13 March 1991

Resigned: 27 January 1996

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Dean Property (South-East) Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dean Property (South-East) Holdings Limited

C/O Rayner Essex Llp Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09339484
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   15 2582 13762 04479 328119 821
Current Assets  393 679401 382472 374558 243574 177625 955
Debtors296 167349 617393 679386 124470 237496 199494 849506 134
Net Assets Liabilities   1 554 5141 695 3471 760 3431 740 7981 794 934
Other Debtors296 167349 617393 679386 124470 237496 199494 849506 134
Other
Administrative Expenses7 5732 65314 51945 472    
Amounts Owed To Group Undertakings25 99724 48422 79121 81818 84515 87212 89911 632
Average Number Employees During Period    11  
Corporation Tax Payable13 31514 38512 8581 36918 24815 01715 02217 093
Creditors64 02258 41945 97446 86839 09359 96658 88756 529
Current Tax For Period13 31514 38512 8581 369    
Dividends Paid      48 00020 000
Further Item Tax Increase Decrease Component Adjusting Items   -95 000    
Gain Loss From Fair Value Adjustment Investment Property Recognised In Profit Or Loss   500 000    
Impairment Loss Reversal On Investments -150 000 -500 000    
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   500 000200 000   
Investment Property550 000700 000700 0001 200 0001 400 0001 400 0001 400 0001 400 000
Investment Property Fair Value Model  700 0001 200 0001 400 0001 400 0001 400 000 
Net Current Assets Liabilities232 145291 198347 705354 514433 281498 277515 290569 426
Number Shares Issued Fully Paid 100100100100100  
Operating Profit Loss65 51870 43866 7404 928    
Other Creditors24 71019 55010 32521 4522 00025 06328 26624 613
Other Interest Receivable Similar Income Finance Income2 7503 0002 6253 250    
Other Operating Income Format12 0912 09123 341     
Other Taxation Social Security Payable   2 229 4 0142 7003 191
Par Value Share 11111  
Profit Loss54 953209 05356 507506 809    
Profit Loss On Ordinary Activities Before Tax68 268223 43869 365508 178    
Provisions For Liabilities Balance Sheet Subtotal    137 934137 934174 492174 492
Tax Expense Credit Applicable Tax Rate  13 17996 554    
Tax Increase Decrease Arising From Group Relief Tax Reconciliation  -321-185    
Tax Tax Credit On Profit Or Loss On Ordinary Activities13 31514 38512 8581 369    
Total Assets Less Current Liabilities782 145991 1981 047 7051 554 5141 833 2811 898 2771 915 2901 969 426
Turnover Revenue71 00071 00057 91850 400    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements