About

Registered Number: 04349819
Date of Incorporation: 09/01/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: 11 Park Square, Newport, South Wales, NP20 4EL,

 

Based in Newport in South Wales, Dean Properties (Western) Ltd was registered on 09 January 2002, it has a status of "Active". The companies directors are listed as Moore, James Peter, Moore, Vicki, White, Richard, White, Sally Ann, Evans, Hilary Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, James Peter 20 January 2003 - 1
MOORE, Vicki 01 February 2013 - 1
WHITE, Richard 20 January 2003 - 1
WHITE, Sally Ann 01 February 2013 - 1
EVANS, Hilary Jane 14 November 2002 21 March 2003 1

Filing History

Document Type Date
PSC04 - N/A 07 September 2020
CH01 - Change of particulars for director 07 September 2020
CH01 - Change of particulars for director 07 September 2020
CH01 - Change of particulars for director 07 September 2020
PSC04 - N/A 07 September 2020
CS01 - N/A 24 March 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 15 October 2015
AD01 - Change of registered office address 13 March 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 21 October 2013
AP01 - Appointment of director 20 September 2013
AP01 - Appointment of director 20 September 2013
AR01 - Annual Return 16 January 2013
AA01 - Change of accounting reference date 04 January 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 21 February 2011
TM02 - Termination of appointment of secretary 21 February 2011
AD01 - Change of registered office address 12 July 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 24 February 2010
CH04 - Change of particulars for corporate secretary 23 February 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 30 November 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 19 February 2007
363a - Annual Return 15 February 2006
AA - Annual Accounts 30 November 2005
287 - Change in situation or address of Registered Office 16 November 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 29 October 2004
CERTNM - Change of name certificate 25 May 2004
CERTNM - Change of name certificate 22 April 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 14 January 2004
CERTNM - Change of name certificate 15 December 2003
363s - Annual Return 28 May 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
CERTNM - Change of name certificate 29 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
CERTNM - Change of name certificate 01 March 2002
NEWINC - New incorporation documents 09 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.