Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEAN PROPERTY (SOUTH-EAST) LIMITED
Company Information for

DEAN PROPERTY (SOUTH-EAST) LIMITED

C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG,
Company Registration Number
01119063
Private Limited Company
Active

Company Overview

About Dean Property (south-east) Ltd
DEAN PROPERTY (SOUTH-EAST) LIMITED was founded on 1973-06-20 and has its registered office in London. The organisation's status is listed as "Active". Dean Property (south-east) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEAN PROPERTY (SOUTH-EAST) LIMITED
 
Legal Registered Office
C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH
TAVISTOCK SQUARE
LONDON
WC1H 9LG
Other companies in WC1H
 
Filing Information
Company Number 01119063
Company ID Number 01119063
Date formed 1973-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB301418649  
Last Datalog update: 2024-01-08 23:20:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEAN PROPERTY (SOUTH-EAST) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DEAN PROPERTY (SOUTH-EAST) LIMITED
The following companies were found which have the same name as DEAN PROPERTY (SOUTH-EAST) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEAN PROPERTY (SOUTH-EAST) HOLDINGS LIMITED C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG Active Company formed on the 2014-12-03

Company Officers of DEAN PROPERTY (SOUTH-EAST) LIMITED

Current Directors
Officer Role Date Appointed
NIGEL TREHARNE GIBBS
Company Secretary 2014-12-29
ALISON BRYONY GIBBS
Director 1996-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JAMIE GIBBS
Company Secretary 1994-03-25 2014-12-29
CHRISTOPHER JAMIE GIBBS
Director 1996-01-27 2014-12-29
NIGEL TREHARNE GIBBS
Director 1991-03-13 1996-01-27
DAVID WHITING
Company Secretary 1992-11-30 1994-03-25
DAVID WHITING
Director 1991-03-13 1994-03-25
CHRISTOPHER ROBIN LANGFORD
Company Secretary 1992-03-26 1992-11-30
DAVID WHITING
Company Secretary 1991-03-13 1992-03-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-01-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-15AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-15AP03Appointment of Mr Nigel Treharne Gibbs as company secretary on 2014-12-29
2015-01-15TM02Termination of appointment of Christopher Jamie Gibbs on 2014-12-29
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMIE GIBBS
2014-10-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-25AR0131/12/13 ANNUAL RETURN FULL LIST
2014-02-04CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER JAMIE GIBBS on 2013-05-15
2014-02-04CH01Director's details changed for Mr Christopher Jamie Gibbs on 2013-05-15
2014-01-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-12AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-31CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER JAMIE GIBBS on 2012-11-23
2013-01-31CH01Director's details changed for Christopher Jamie Gibbs on 2012-11-23
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-11AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-03AA31/03/11 TOTAL EXEMPTION FULL
2011-01-05AR0131/12/10 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION FULL
2010-01-27AA31/03/09 TOTAL EXEMPTION FULL
2010-01-13AR0131/12/09 FULL LIST
2009-04-06363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-04-06287REGISTERED OFFICE CHANGED ON 06/04/2009 FROM C/O RAYNER ESSEX TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG
2009-01-12AA31/03/08 TOTAL EXEMPTION FULL
2008-04-15363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-04363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-06-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-04363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-29287REGISTERED OFFICE CHANGED ON 29/11/05 FROM: CENTRAL HOUSE UPPER WOBURN PLACE LONDON WC1H OQA
2005-04-01363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-27363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-10363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-29363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-14363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2001-01-25AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-27363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
1999-12-09AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-18363sRETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS
1999-01-29AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-10363sRETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS
1998-01-27AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-10363sRETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS
1997-01-29AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-03-25363sRETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS
1996-02-12288NEW DIRECTOR APPOINTED
1996-02-12288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1996-01-30AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-03-20363sRETURN MADE UP TO 13/03/95; FULL LIST OF MEMBERS
1995-01-30AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-01-30ELRESS252 DISP LAYING ACC 24/01/95
1995-01-30ELRESS386 DISP APP AUDS 24/01/95
1994-04-13AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-04-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-04-08363sRETURN MADE UP TO 13/03/94; NO CHANGE OF MEMBERS
1994-04-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-09-16363aRETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS
1993-09-09287REGISTERED OFFICE CHANGED ON 09/09/93 FROM: 22 BRUTON ST., BERKELEY SQUARE, LONDON WIX 8LS
1993-08-22363aRETURN MADE UP TO 13/03/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DEAN PROPERTY (SOUTH-EAST) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEAN PROPERTY (SOUTH-EAST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1984-03-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-12-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-06-20 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEAN PROPERTY (SOUTH-EAST) LIMITED

Intangible Assets
Patents
We have not found any records of DEAN PROPERTY (SOUTH-EAST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEAN PROPERTY (SOUTH-EAST) LIMITED
Trademarks
We have not found any records of DEAN PROPERTY (SOUTH-EAST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEAN PROPERTY (SOUTH-EAST) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as DEAN PROPERTY (SOUTH-EAST) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DEAN PROPERTY (SOUTH-EAST) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEAN PROPERTY (SOUTH-EAST) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEAN PROPERTY (SOUTH-EAST) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3