28 DEAN STREET LIMITED

Register to unlock more data on OkredoRegister

28 DEAN STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04003888

Incorporation date

30/05/2000

Size

Dormant

Contacts

Registered address

Registered address

168 Church Road, Hove, East Sussex BN3 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2000)
dot icon26/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon16/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon18/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon27/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon28/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon12/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon01/12/2022
Termination of appointment of Jeanette Ashley as a director on 2022-12-01
dot icon04/07/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon04/07/2022
Appointment of Mr Mike Ash as a director on 2021-12-21
dot icon04/07/2022
Termination of appointment of Carrie Anker as a director on 2021-12-21
dot icon28/02/2022
Registered office address changed from Home Leasing 72 Western Road Hove East Sussex BN3 2JQ to 168 Church Road Hove East Sussex BN3 2DL on 2022-02-28
dot icon28/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon22/06/2021
Accounts for a dormant company made up to 2020-05-31
dot icon22/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon01/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon19/05/2020
Appointment of Mr Jonathon Woodman as a director on 2020-05-14
dot icon03/06/2019
Accounts for a dormant company made up to 2019-05-31
dot icon03/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon11/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon09/07/2018
Termination of appointment of Home Leasing as a secretary on 2018-07-09
dot icon01/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon12/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon16/10/2017
Termination of appointment of Gareth Marc Kiely as a director on 2017-10-16
dot icon07/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon09/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon03/06/2016
Annual return made up to 2016-05-30 no member list
dot icon27/01/2016
Accounts for a dormant company made up to 2015-05-31
dot icon02/07/2015
Appointment of Ms Carrie Anker as a director on 2015-07-01
dot icon01/07/2015
Annual return made up to 2015-05-30 no member list
dot icon10/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon20/06/2014
Annual return made up to 2014-05-30 no member list
dot icon20/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon15/07/2013
Annual return made up to 2013-05-30 no member list
dot icon15/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon25/06/2012
Annual return made up to 2012-05-30 no member list
dot icon02/05/2012
Appointment of Home Leasing as a secretary
dot icon04/04/2012
Registered office address changed from Casa Risada Low Lane Badshot Lea Farnham Surrey GU9 9NA England on 2012-04-04
dot icon03/04/2012
Termination of appointment of Peter Owens as a director
dot icon03/04/2012
Termination of appointment of Peter Owens as a secretary
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon21/06/2011
Annual return made up to 2011-05-30 no member list
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon23/07/2010
Annual return made up to 2010-05-30 no member list
dot icon23/07/2010
Appointment of Mr Gareth Marc Kiely as a director
dot icon23/07/2010
Termination of appointment of William Phillips as a director
dot icon23/07/2010
Director's details changed for Peter Robert Owens on 2010-05-30
dot icon23/07/2010
Director's details changed for Jeanette Ashley on 2010-05-30
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon19/06/2009
Annual return made up to 30/05/09
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon10/12/2008
Annual return made up to 30/05/08
dot icon10/12/2008
Director's change of particulars / william phillips / 30/04/2008
dot icon27/05/2008
Location of register of members (non legible)
dot icon27/05/2008
Location of register of members
dot icon27/05/2008
Registered office changed on 27/05/2008 from 23 crescent drive south woodingdean birighton BN2 6RA
dot icon15/04/2008
Director and secretary appointed peter robert owens
dot icon14/04/2008
Appointment terminated director and secretary sharon young
dot icon02/10/2007
Total exemption full accounts made up to 2007-05-29
dot icon11/06/2007
Annual return made up to 30/05/07
dot icon03/04/2007
New director appointed
dot icon20/03/2007
Total exemption full accounts made up to 2006-05-29
dot icon02/06/2006
Annual return made up to 30/05/06
dot icon20/03/2006
Total exemption full accounts made up to 2005-05-29
dot icon06/06/2005
Annual return made up to 30/05/05
dot icon11/03/2005
Total exemption full accounts made up to 2004-05-29
dot icon07/06/2004
Annual return made up to 30/05/04
dot icon06/02/2004
Total exemption full accounts made up to 2003-05-29
dot icon23/06/2003
Annual return made up to 30/05/03
dot icon02/04/2003
Secretary resigned;director resigned
dot icon02/04/2003
New secretary appointed
dot icon30/01/2003
New director appointed
dot icon29/10/2002
Total exemption full accounts made up to 2002-05-29
dot icon21/07/2002
Annual return made up to 30/05/02
dot icon30/10/2001
Total exemption full accounts made up to 2001-05-29
dot icon21/06/2001
Annual return made up to 30/05/01
dot icon27/09/2000
Director resigned
dot icon06/09/2000
Secretary resigned
dot icon06/09/2000
Secretary resigned
dot icon05/06/2000
Secretary resigned
dot icon30/05/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodman, Jonathon
Director
14/05/2020 - Present
-
Ash, Mike
Director
21/12/2021 - Present
-
Anker, Carrie Laura Karen Caroline
Director
01/07/2015 - 21/12/2021
1
Ashley, Jeanette
Director
30/05/2000 - 01/12/2022
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 28 DEAN STREET LIMITED

28 DEAN STREET LIMITED is an(a) Active company incorporated on 30/05/2000 with the registered office located at 168 Church Road, Hove, East Sussex BN3 2DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 28 DEAN STREET LIMITED?

toggle

28 DEAN STREET LIMITED is currently Active. It was registered on 30/05/2000 .

Where is 28 DEAN STREET LIMITED located?

toggle

28 DEAN STREET LIMITED is registered at 168 Church Road, Hove, East Sussex BN3 2DL.

What does 28 DEAN STREET LIMITED do?

toggle

28 DEAN STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 28 DEAN STREET LIMITED?

toggle

The latest filing was on 26/02/2026: Accounts for a dormant company made up to 2025-05-31.