16 DEAN PARK MANAGEMENT LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Accounts for a dormant company made up to 2024-08-31

View Document

03/09/243 September 2024 Registered office address changed from C/O House & Son Lansdowne House Christchurch Road Bournemouth BH1 3JW United Kingdom to C/O House & Son Lansdowne House Christchurch Road Bournemouth BH1 3JW on 2024-09-03

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

02/09/242 September 2024 Registered office address changed from House & Son Property Consultants Ltd Lansdowne House Christchurch Road Bournemouth BH1 3JW United Kingdom to C/O House & Son Lansdowne House Christchurch Road Bournemouth BH1 3JW on 2024-09-02

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/07/2423 July 2024 Micro company accounts made up to 2023-08-31

View Document

01/03/241 March 2024 Termination of appointment of Robert James Hucklesby as a director on 2024-01-09

View Document

01/03/241 March 2024 Appointment of Mr Mohamad Tabbara as a director on 2024-01-09

View Document

24/10/2324 October 2023 Registered office address changed from Office Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom to House & Son Property Consultants Ltd Lansdowne House Christchurch Road Bournemouth BH1 3JW on 2023-10-24

View Document

24/10/2324 October 2023 Termination of appointment of Initiative Property Management Limited as a secretary on 2023-10-16

View Document

24/10/2324 October 2023 Appointment of House & Son Property Consultants Ltd as a secretary on 2023-10-17

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

16/05/2316 May 2023 Termination of appointment of Mohamad Chafic Tabbara as a director on 2023-05-16

View Document

10/05/2310 May 2023 Appointment of Mr Robert James Hucklesby as a director on 2023-05-10

View Document

22/03/2322 March 2023 Appointment of Mr Mohamad Chafic Tabbara as a director on 2023-03-15

View Document

22/03/2322 March 2023 Termination of appointment of Mohamed Chafic Tabbara as a director on 2023-03-22

View Document

17/03/2317 March 2023 Termination of appointment of Robert James Hucklesby as a director on 2023-03-15

View Document

17/03/2317 March 2023 Appointment of Mr Mohamed Chafic Tabbara as a director on 2023-03-15

View Document

17/03/2317 March 2023 Appointment of Mr Duncan Michael Sales as a director on 2023-03-15

View Document

09/03/239 March 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/02/228 February 2022 Accounts for a dormant company made up to 2021-08-31

View Document

07/02/227 February 2022 Appointment of Mr Robert James Hucklesby as a director on 2022-02-04

View Document

07/02/227 February 2022 Termination of appointment of Keith Marshall as a director on 2022-02-04

View Document

28/10/2128 October 2021 Secretary's details changed for Initiative Property Management Limited on 2021-06-07

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEU / 24/04/2019

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR DAVID ALEU

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEU / 24/04/2019

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN SALES

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MARSHALL / 24/04/2019

View Document

28/11/1828 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INITIATIVE PROPERTY MANAGEMENT LIMITED / 06/03/2018

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR KEITH MARSHALL

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARTINA DAW

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM FIRST FLOOR FAIRVIEW HOUSE 17 HINTON ROAD BOURNEMOUTH BH1 2EE ENGLAND

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM SUITE 4, LANSDOWNE PLACE 17 HOLDENHURST ROAD BOURNEMOUTH BH8 8EW ENGLAND

View Document

23/11/1723 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 6TH FLOOR DEAN PARK HOUSE DEAN PARK CRESCENT BOURNEMOUTH DORSET BH1 1HP

View Document

08/09/178 September 2017 CORPORATE SECRETARY APPOINTED INITIATIVE PROPERTY MANAGEMENT LIMITED

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT HUCKLESBY

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR DUNCAN SALES

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH MARSHALL

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/02/1624 February 2016 SECRETARY APPOINTED MR ROBERT JAMES HUCKLESBY

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, SECRETARY MARTINA DAW

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/11/1516 November 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PEARSON

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT HUCKLESBY

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED DR MARTINA DAW

View Document

20/11/1420 November 2014 SECRETARY APPOINTED DR MARTINA DAW

View Document

24/09/1424 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/09/1323 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/09/1212 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL HEALY

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED KEITH MARSHALL

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES HUCKLESBY / 31/08/2011

View Document

13/09/1113 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/09/106 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR MATTHEW JOHN PEARSON

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, DIRECTOR FRANK LAKE

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK CHARLES LAKE / 13/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES HUCKLESBY / 13/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES HEALY / 13/11/2009

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES HUCKLESBY / 13/11/2009

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM SCHOFIELDS CHARTERED ACCOUNTANTS 6TH FLOOR DEAN PARK HOUSE 8/10 DEAN PARK CRESCENT, BOURNEMOUTH, DORST BH1 1HP

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM: 6TH FLOOR DEAN PARK HOUSE 8/10 DEAN PARK CRESCENT BOURNEMOUTH DORST BH1 1HP

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 SECRETARY RESIGNED

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

06/09/956 September 1995 RETURN MADE UP TO 31/08/95; CHANGE OF MEMBERS

View Document

20/02/9520 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

06/09/946 September 1994 RETURN MADE UP TO 31/08/94; CHANGE OF MEMBERS

View Document

20/12/9320 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

31/08/9331 August 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 REGISTERED OFFICE CHANGED ON 31/08/93

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

15/10/9215 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9225 September 1992 DIRECTOR RESIGNED

View Document

25/09/9225 September 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

13/01/9213 January 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

10/09/9110 September 1991 RETURN MADE UP TO 31/08/91; CHANGE OF MEMBERS

View Document

17/04/9117 April 1991 RETURN MADE UP TO 05/02/91; FULL LIST OF MEMBERS

View Document

17/04/9117 April 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

22/02/9022 February 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

22/02/9022 February 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

05/02/905 February 1990 REGISTERED OFFICE CHANGED ON 05/02/90 FROM: 280 LYMINGTON ROAD HIGHCLIFFE CHRISTCHURCH DORSET BH23 5ET

View Document

12/01/9012 January 1990 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/891 November 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/8828 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/8828 March 1988 REGISTERED OFFICE CHANGED ON 28/03/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

02/03/882 March 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company