DEANS OF NOTTINGHAM PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 Confirmation statement made on 2025-08-20 with updates

View Document

12/08/2512 August 2025 Director's details changed for Mrs Amanda Louise Espley on 2025-08-12

View Document

04/06/254 June 2025 Director's details changed for Nigel Hussain Dean on 2025-06-04

View Document

04/06/254 June 2025 Change of details for Nigel Hussain Dean as a person with significant control on 2025-06-04

View Document

02/01/252 January 2025 Micro company accounts made up to 2024-04-03

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-24 with updates

View Document

03/04/243 April 2024 Annual accounts for year ending 03 Apr 2024

View Accounts

04/03/244 March 2024 Micro company accounts made up to 2023-04-03

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2023-04-04 to 2023-04-03

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with updates

View Document

13/06/2313 June 2023 Appointment of Mrs Amanda Louise Espley as a director on 2023-06-13

View Document

03/04/233 April 2023 Annual accounts for year ending 03 Apr 2023

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-04-04

View Document

01/03/231 March 2023 Change of details for Nigel Hussain Dean as a person with significant control on 2023-02-28

View Document

28/02/2328 February 2023 Director's details changed for Nigel Hussain Dean on 2023-02-28

View Document

03/01/233 January 2023 Previous accounting period shortened from 2022-04-05 to 2022-04-04

View Document

04/04/224 April 2022 Annual accounts for year ending 04 Apr 2022

View Accounts

04/01/224 January 2022 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/02/215 February 2021 SECRETARY APPOINTED NIGEL HUSSAIN DEAN

View Document

05/02/215 February 2021 APPOINTMENT TERMINATED, SECRETARY MELANIE MATTHEWS

View Document

13/01/2113 January 2021 PSC'S CHANGE OF PARTICULARS / NIGEL HUSSAIN DEAN / 12/01/2021

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HUSSAIN DEAN / 12/01/2021

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

13/12/1813 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

13/12/1813 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/12/1813 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/12/1813 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

20/10/1720 October 2017 CESSATION OF NIGEL HUSSAIN DEAN AS A PSC

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MELANIE MATTHEWS / 31/08/2017

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL HUSSAIN DEAN

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HUSSAIN DEAN / 31/08/2017

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM SUITE A, 7TH FLOOR, CITY GATE EAST TOLLHOUSE HILL NOTTINGHAM ENGLAND AND WALES NG1 5FS

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

26/08/1526 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

25/08/1525 August 2015 SAIL ADDRESS CHANGED FROM: SUITE A, 7TH FLOOR, CITY GATE EAST TOLL HOUSE HILL NOTTINGHAM ENGLAND AND WALES NG1 5FS UNITED KINGDOM

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM SUITE A, 7TH FLOOR, CITY GATE EAST TOLL HOUSE HILL NOTTINGHAM ENGLAND AND WALES NG1 5FS UNITED KINGDOM

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM THE POYNT 45 WOLLATON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5FW

View Document

07/07/147 July 2014 SAIL ADDRESS CHANGED FROM: THE POYNT 45 WOLLATON STREET NOTTINGHAM NG1 5FW

View Document

07/07/147 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MELANIE MATTHEWS / 30/06/2014

View Document

02/07/142 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

26/06/1326 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

26/07/1226 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

20/07/1120 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

17/01/1117 January 2011 SECRETARY APPOINTED MELANIE MATTHEWS

View Document

22/12/1022 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

28/09/1028 September 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 SAIL ADDRESS CREATED

View Document

08/01/108 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

16/07/0916 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM THE POYNT 45 WOLLATON STREET NOTTINGHAM NG1 5FW

View Document

20/08/0820 August 2008 RETURN MADE UP TO 22/06/08; NO CHANGE OF MEMBERS

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED SECRETARY LAL DEAN

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

22/07/0722 July 2007 RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 22/06/03; NO CHANGE OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 REGISTERED OFFICE CHANGED ON 14/02/02 FROM: FOXHALL LODGE GREGORY BOULEVARD NOTTINGHAM NG7 6LH

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

12/11/9812 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

12/11/9812 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

25/07/9625 July 1996 RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS

View Document

25/07/9625 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9625 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9615 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

07/07/957 July 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

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

23/08/9423 August 1994 RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 REGISTERED OFFICE CHANGED ON 03/03/94 FROM: HALL CORNER BANK HILL WOODBOROUGH NOTTINGHAM NG146EF

View Document

03/03/943 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9423 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/9323 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

19/07/9319 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/935 July 1993 RETURN MADE UP TO 22/06/93; NO CHANGE OF MEMBERS

View Document

25/11/9225 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

21/09/9221 September 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

28/04/9228 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

09/01/929 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/929 January 1992 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

07/01/927 January 1992 ALTER MEM AND ARTS 20/12/91

View Document

12/03/9112 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/917 March 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

07/03/917 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

16/01/9116 January 1991 S252(1),S366A,S386 07/12/90

View Document

27/10/8927 October 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

24/10/8824 October 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

21/12/8721 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

09/10/879 October 1987 REGISTERED OFFICE CHANGED ON 09/10/87 FROM: 38 NUTHALL ROAD NOTTINGHAM NG8 5BG

View Document

09/10/879 October 1987 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

28/04/8728 April 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

09/01/879 January 1987 RETURN MADE UP TO 20/11/86; FULL LIST OF MEMBERS

View Document

08/12/868 December 1986 REGISTERED OFFICE CHANGED ON 08/12/86 FROM: 565 WOODBOROUGH ROAD NOTTINGHAM NG3 5GG

View Document

08/12/868 December 1986 FULL ACCOUNTS MADE UP TO 05/04/85

View Document

31/10/8631 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/861 July 1986 RETURN MADE UP TO 27/09/85; FULL LIST OF MEMBERS

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