GREGORY DEAN PROPERTY LIMITED
Status | ACTIVE |
Company No. | 10854540 |
Category | Private Limited Company |
Incorporated | 06 Jul 2017 |
Age | 6 years, 10 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
GREGORY DEAN PROPERTY LIMITED is an active private limited company with number 10854540. It was incorporated 6 years, 10 months, 25 days ago, on 06 July 2017. The company address is 12 Sylvan Way, Leigh-on-sea, SS9 3TU, England.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 19 Dec 2023
Action Date: 16 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-16
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 21 Dec 2022
Action Date: 16 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-16
Documents
Change to a person with significant control
Date: 19 Dec 2022
Action Date: 06 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Dean Tony Beavis
Change date: 2017-07-06
Documents
Change to a person with significant control
Date: 19 Dec 2022
Action Date: 06 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ben Gregory
Change date: 2017-07-06
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 24 Dec 2021
Action Date: 16 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-16
Documents
Change account reference date company previous extended
Date: 08 Oct 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-30
Made up date: 2021-07-31
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2021
Action Date: 02 Jul 2021
Category: Address
Type: AD01
Old address: 304 High Road Benfleet Essex SS7 5HB England
Change date: 2021-07-02
New address: 12 Sylvan Way Leigh-on-Sea SS9 3TU
Documents
Change to a person with significant control
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-23
Psc name: Mr Ben Gregory
Documents
Change to a person with significant control
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Dean Tony Beavis
Change date: 2021-06-23
Documents
Change person director company with change date
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ben Lewis Gregory
Change date: 2021-06-23
Documents
Change person director company with change date
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dean Tony Beavis
Change date: 2021-06-23
Documents
Change to a person with significant control
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-07
Psc name: Mr Dean Tony Beavis
Documents
Change person director company with change date
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-07
Officer name: Mr Dean Tony Beavis
Documents
Change person director company with change date
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-07
Officer name: Mr Ben Lewis Gregory
Documents
Change to a person with significant control
Date: 07 Apr 2021
Action Date: 06 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-06
Psc name: Mr Ben Lewis Gregory
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Apr 2021
Action Date: 01 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-04-01
Charge number: 108545400001
Documents
Confirmation statement with updates
Date: 16 Dec 2020
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2020
Action Date: 05 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-05
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 12 Aug 2019
Action Date: 05 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-05
Documents
Accounts with accounts type dormant
Date: 05 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2018
Action Date: 05 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-05
Documents
Some Companies
82 ELGIN AVENUE,WIGAN,WN4 0RH
Number: | 10491772 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WATERSIDE ACCOUNTANTS LTD UNIT 9 TALISMAN BUSINESS CENTRE,PARK GATE,SO31 7GA
Number: | 09148039 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 HIGH STREET,WREXHAM,LL11 4LS
Number: | 11929535 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 LOWER GROUND FLOOR,LONDON,EC3V 9DF
Number: | 11403794 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 ROXY AVENUE,ROMFORD,RM6 4AY
Number: | 11385561 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 OLDFIELD DRIVE,ALTRINCHAM,WA15 6RU
Number: | 10672878 |
Status: | ACTIVE |
Category: | Private Limited Company |