About

Registered Number: 03603832
Date of Incorporation: 24/07/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: PREMIER ESTATES LIMITED, Chiltern House, 72 To 74 King Edward Street, Macclesfield, Cheshire, SK10 1AT

 

Dean Road (Management Company) 3 Ltd was registered on 24 July 1998 with its registered office in Cheshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Sutton, Justine Francesca, Branch, Tyrone, Devlin, Stephen, Helm, Michael James, Herrington, Ariane Jenny, Lucas, Jerome, Sutton, Lisa Jane, Tobias, Lawrence at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANCH, Tyrone 10 June 2000 18 August 2011 1
DEVLIN, Stephen 02 November 2001 09 September 2005 1
HELM, Michael James 10 June 1999 26 January 2005 1
HERRINGTON, Ariane Jenny 10 June 1999 26 January 2005 1
LUCAS, Jerome 19 September 2005 18 August 2011 1
SUTTON, Lisa Jane 10 June 1999 02 November 2001 1
TOBIAS, Lawrence 17 September 2005 18 August 2011 1
Secretary Name Appointed Resigned Total Appointments
SUTTON, Justine Francesca 01 November 2001 28 January 2011 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 03 July 2020
CH01 - Change of particulars for director 27 April 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 24 August 2016
CS01 - N/A 17 August 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 04 August 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 09 September 2011
CH01 - Change of particulars for director 19 August 2011
TM01 - Termination of appointment of director 18 August 2011
TM01 - Termination of appointment of director 18 August 2011
TM01 - Termination of appointment of director 18 August 2011
AR01 - Annual Return 02 August 2011
AP04 - Appointment of corporate secretary 28 January 2011
AD01 - Change of registered office address 28 January 2011
TM02 - Termination of appointment of secretary 28 January 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 20 August 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 10 October 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 23 August 2006
AA - Annual Accounts 04 November 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
363s - Annual Return 02 September 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
287 - Change in situation or address of Registered Office 30 November 2004
363s - Annual Return 25 August 2004
288c - Notice of change of directors or secretaries or in their particulars 27 July 2004
AA - Annual Accounts 30 June 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 14 August 2003
363s - Annual Return 20 August 2002
AA - Annual Accounts 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 10 December 2001
287 - Change in situation or address of Registered Office 05 November 2001
288b - Notice of resignation of directors or secretaries 05 November 2001
AA - Annual Accounts 29 October 2001
363s - Annual Return 16 August 2001
225 - Change of Accounting Reference Date 02 November 2000
363a - Annual Return 18 October 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
288b - Notice of resignation of directors or secretaries 21 September 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
353 - Register of members 29 August 2000
287 - Change in situation or address of Registered Office 29 August 2000
AA - Annual Accounts 26 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
363a - Annual Return 17 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1999
RESOLUTIONS - N/A 29 June 1999
RESOLUTIONS - N/A 29 June 1999
288b - Notice of resignation of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
CERTNM - Change of name certificate 20 August 1998
NEWINC - New incorporation documents 24 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.