DEAN NOMINEES LIMITED

Register to unlock more data on OkredoRegister

DEAN NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02382243

Incorporation date

10/05/1989

Size

Dormant

Contacts

Registered address

Registered address

45 Ashworth Mansions Elgin Avenue, London W9 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1989)
dot icon08/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon24/06/2025
Satisfaction of charge 1 in full
dot icon03/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon11/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon11/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon18/01/2024
Appointment of Mr James Douglas Dean as a director on 2005-04-01
dot icon15/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon09/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon12/02/2023
Termination of appointment of Gordon Douglas Dean as a secretary on 2022-11-18
dot icon12/02/2023
Registered office address changed from 10 Honeywood House 28 Alington Road Poole Dorset BH14 8LZ to 45 Ashworth Mansions Elgin Avenue London W9 1JP on 2023-02-13
dot icon01/06/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon02/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon02/06/2021
Notification of James Douglas Dean as a person with significant control on 2021-06-01
dot icon02/06/2021
Notification of Caroline Louise Caton as a person with significant control on 2021-06-01
dot icon02/06/2021
Change of details for Mrs Joanna Catharine Modley as a person with significant control on 2021-06-01
dot icon02/06/2021
Director's details changed for Mrs Joanna Catharine Modley on 2021-06-01
dot icon30/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon29/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon01/06/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon13/04/2020
Director's details changed for Mrs Joanna Catharine Modley on 2020-04-01
dot icon28/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon20/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon06/09/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon10/06/2018
Accounts for a dormant company made up to 2018-03-31
dot icon28/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon05/12/2016
Sub-division of shares on 2016-10-15
dot icon17/11/2016
Resolutions
dot icon17/06/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/06/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon23/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon03/06/2014
Accounts for a dormant company made up to 2014-03-31
dot icon25/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon04/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon22/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon03/07/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon20/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon22/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon17/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon17/05/2011
Director's details changed for Mrs Caroline Louise Caton on 2010-08-09
dot icon12/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon17/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon15/05/2010
Director's details changed for Mrs Joanna Catharine Modley on 2010-05-01
dot icon15/05/2010
Director's details changed for Mrs Caroline Louise Caton on 2010-05-01
dot icon15/05/2010
Director's details changed for James Douglas Dean on 2010-05-01
dot icon04/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon16/06/2009
Return made up to 01/05/09; full list of members
dot icon22/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon07/05/2008
Return made up to 01/05/08; full list of members
dot icon06/05/2008
Director appointed mrs joanna catharine modley
dot icon06/05/2008
Director appointed mrs caroline louise caton
dot icon06/05/2008
Appointment terminated director gordon dean
dot icon12/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon17/05/2007
Accounts for a dormant company made up to 2007-03-31
dot icon17/05/2007
Return made up to 01/05/07; no change of members
dot icon09/05/2006
Accounts for a dormant company made up to 2006-03-31
dot icon09/05/2006
Return made up to 01/05/06; full list of members
dot icon12/05/2005
Return made up to 01/05/05; full list of members
dot icon12/05/2005
New director appointed
dot icon25/04/2005
Accounts for a dormant company made up to 2005-03-31
dot icon21/04/2005
Accounts for a dormant company made up to 2004-03-31
dot icon29/04/2004
Return made up to 01/05/04; full list of members
dot icon22/05/2003
Accounts for a dormant company made up to 2003-03-31
dot icon10/05/2003
Return made up to 01/05/03; full list of members
dot icon10/05/2003
New secretary appointed
dot icon14/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon28/05/2002
Return made up to 10/05/02; full list of members
dot icon24/05/2001
Accounts for a dormant company made up to 2001-03-31
dot icon24/05/2001
Return made up to 10/05/01; full list of members
dot icon30/05/2000
Return made up to 10/05/00; full list of members
dot icon30/05/2000
Accounts for a dormant company made up to 2000-03-31
dot icon11/05/1999
Accounts for a dormant company made up to 1999-03-31
dot icon11/05/1999
Return made up to 10/05/99; no change of members
dot icon08/05/1998
Return made up to 10/05/98; no change of members
dot icon09/04/1998
Accounts for a dormant company made up to 1998-03-31
dot icon06/02/1998
Accounts for a dormant company made up to 1997-03-31
dot icon13/06/1997
Return made up to 10/05/97; full list of members
dot icon27/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon29/04/1996
Return made up to 10/05/96; no change of members
dot icon08/06/1995
Return made up to 10/05/95; full list of members
dot icon09/05/1995
Accounts for a dormant company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/05/1994
Accounts for a dormant company made up to 1994-03-31
dot icon19/05/1994
Secretary resigned;new secretary appointed
dot icon19/05/1994
Return made up to 10/05/94; full list of members
dot icon11/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon30/04/1993
Return made up to 10/05/93; no change of members
dot icon01/05/1992
Accounts for a dormant company made up to 1992-03-31
dot icon01/05/1992
Return made up to 10/05/92; no change of members
dot icon15/06/1991
Return made up to 05/05/91; full list of members
dot icon22/05/1991
Accounts for a dormant company made up to 1991-03-31
dot icon22/05/1991
Accounts for a dormant company made up to 1990-03-31
dot icon22/05/1991
Registered office changed on 22/05/91 from: classic house 174/180 old street london EC1V 9BP
dot icon22/05/1991
Resolutions
dot icon04/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/12/1990
Resolutions
dot icon04/12/1990
Nc dec already adjusted 09/06/89
dot icon04/12/1990
Resolutions
dot icon27/06/1989
Certificate of change of name
dot icon10/05/1989
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
31/03/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
30.00
-
0.00
30.00
-
2022
-
3.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dean, James Douglas
Director
01/04/2005 - Present
-
Dean, Gordon Douglas
Secretary
30/04/2003 - 17/11/2022
-
Caton, Caroline Louise
Director
30/04/2008 - Present
1
Dean, James Douglas
Director
01/04/2005 - Present
6
Modley, Joanna Catharine
Director
30/04/2008 - Present
-

Persons with Significant Control

3
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 DEAN NOMINEES LIMITED

DEAN NOMINEES LIMITED is an(a) Active company incorporated on 10/05/1989 with the registered office located at 45 Ashworth Mansions Elgin Avenue, London W9 1JP. There are currently 4 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 DEAN NOMINEES LIMITED?

toggle

DEAN NOMINEES LIMITED is currently Active. It was registered on 10/05/1989 .

Where is DEAN NOMINEES LIMITED located?

toggle

DEAN NOMINEES LIMITED is registered at 45 Ashworth Mansions Elgin Avenue, London W9 1JP.

What does DEAN NOMINEES LIMITED do?

toggle

DEAN NOMINEES LIMITED operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

What is the latest filing for DEAN NOMINEES LIMITED?

toggle

The latest filing was on 08/12/2025: Accounts for a dormant company made up to 2025-03-31.