Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEAN DESIGN ARCHITECTURAL SERVICES LIMITED
Company Information for

DEAN DESIGN ARCHITECTURAL SERVICES LIMITED

5 TECHNOLOGY PARK, COLINDEEP LANE, COLINDALE, LONDON, NW9 6BX,
Company Registration Number
03307221
Private Limited Company
Active

Company Overview

About Dean Design Architectural Services Ltd
DEAN DESIGN ARCHITECTURAL SERVICES LIMITED was founded on 1997-01-24 and has its registered office in Colindale. The organisation's status is listed as "Active". Dean Design Architectural Services Limited is a Private Limited Company registered in UNITED KINGDOM 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 DESIGN ARCHITECTURAL SERVICES LIMITED
 
Legal Registered Office
5 TECHNOLOGY PARK
COLINDEEP LANE
COLINDALE
LONDON
NW9 6BX
Other companies in NW11
 
Filing Information
Company Number 03307221
Company ID Number 03307221
Date formed 1997-01-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB745085523  
Last Datalog update: 2024-02-06 23:12:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEAN DESIGN ARCHITECTURAL SERVICES LIMITED
The accountancy firm based at this address is GRUNBERG & CO 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.

Company Officers of DEAN DESIGN ARCHITECTURAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ROSAMUND PARKINSON
Company Secretary 2000-01-24
PHILIP DEAN PARKINSON
Director 1997-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP DEAN PARKINSON
Company Secretary 1997-01-24 2000-01-24
DAMIEN JASON MUSGROVE
Director 1997-01-24 1998-01-09
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-01-24 1997-01-24
WATERLOW NOMINEES LIMITED
Nominated Director 1997-01-24 1997-01-24

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
2024-01-26CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-10CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-08-02AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-20PSC04Change of details for Mr Philip Dean Parkinson as a person with significant control on 2022-07-20
2022-07-20CH01Director's details changed for Philip Dean Parkinson on 2022-07-20
2022-07-20CH03SECRETARY'S DETAILS CHNAGED FOR ROSAMUND PARKINSON on 2022-07-20
2022-01-28CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-12-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-12-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-12-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/18 FROM 10-14 Accomodation Road London NW11 8ED
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2018-02-01PSC04PSC'S CHANGE OF PARTICULARS / MRS ROSAMUND CLAIRE PARKINSON / 06/04/2016
2018-02-01PSC04PSC'S CHANGE OF PARTICULARS / MR PHILIP DEAN PARKINSON / 06/04/2016
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 500
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 500
2016-02-11AR0124/01/16 ANNUAL RETURN FULL LIST
2015-12-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 500
2015-02-04AR0124/01/15 ANNUAL RETURN FULL LIST
2014-09-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 500
2014-02-05AR0124/01/14 ANNUAL RETURN FULL LIST
2013-12-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12AR0124/01/13 ANNUAL RETURN FULL LIST
2012-08-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31AR0124/01/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-25AR0124/01/11 ANNUAL RETURN FULL LIST
2011-01-17AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-26AR0124/01/10 ANNUAL RETURN FULL LIST
2010-01-26CH01Director's details changed for Philip Dean Parkinson on 2009-10-01
2009-11-14AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-26363aReturn made up to 24/01/09; full list of members
2008-12-28AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-01-28363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-18363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-26363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-26363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2005-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-28363(287)REGISTERED OFFICE CHANGED ON 28/01/04
2004-01-28363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-20363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-08-09287REGISTERED OFFICE CHANGED ON 09/08/02 FROM: 4 LYNWOOD ROAD THAMES DITTON SURREY KT7 0DN
2002-08-09225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03
2002-07-29CERTNMCOMPANY NAME CHANGED PARKGROVE CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 27/07/02
2002-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-02-25363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-02-20363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2000-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
2000-02-15288aNEW SECRETARY APPOINTED
2000-02-15363(288)SECRETARY RESIGNED
2000-02-15363sRETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS
1999-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99
1999-02-19363(288)DIRECTOR RESIGNED
1999-02-19363sRETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS
1998-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98
1998-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-25363sRETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS
1997-02-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-02-05288bSECRETARY RESIGNED
1997-02-05288bDIRECTOR RESIGNED
1997-02-05288aNEW DIRECTOR APPOINTED
1997-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to DEAN DESIGN ARCHITECTURAL SERVICES 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 DESIGN ARCHITECTURAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEAN DESIGN ARCHITECTURAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.269
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities

Intangible Assets
Patents
We have not found any records of DEAN DESIGN ARCHITECTURAL SERVICES LIMITED registering or being granted any patents
Domain Names

DEAN DESIGN ARCHITECTURAL SERVICES LIMITED owns 1 domain names.

dean-design.co.uk  

Trademarks
We have not found any records of DEAN DESIGN ARCHITECTURAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEAN DESIGN ARCHITECTURAL SERVICES 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 (71111 - Architectural activities) as DEAN DESIGN ARCHITECTURAL SERVICES LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where DEAN DESIGN ARCHITECTURAL SERVICES 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 DESIGN ARCHITECTURAL SERVICES 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 DESIGN ARCHITECTURAL SERVICES 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