EAST DEAN HOUSE LIMITED

Register to unlock more data on OkredoRegister

EAST DEAN HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02724603

Incorporation date

22/06/1992

Size

Micro Entity

Contacts

Registered address

Registered address

10 Kidbrooke Park Road, Blackheath, London SE3 0LWCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1992)
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon30/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon24/03/2025
Micro company accounts made up to 2024-06-30
dot icon12/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon26/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon29/03/2023
Micro company accounts made up to 2022-06-30
dot icon20/07/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon12/07/2022
Termination of appointment of Wayne Andrew Holness as a secretary on 2021-11-23
dot icon12/07/2022
Appointment of Mr Samuel Edward Tailby as a secretary on 2021-11-23
dot icon12/07/2022
Termination of appointment of Edward Lowe as a director on 2021-11-23
dot icon12/07/2022
Appointment of Mr Samuel Edward Tailby as a director on 2021-11-23
dot icon21/06/2022
Termination of appointment of Eileen Riddell as a director on 2020-11-02
dot icon25/05/2022
Micro company accounts made up to 2021-06-30
dot icon28/06/2021
Confirmation statement made on 2021-06-14 with updates
dot icon20/04/2021
Micro company accounts made up to 2020-06-30
dot icon02/11/2020
Appointment of Miss Jennifer Riddell as a director on 2020-11-02
dot icon09/07/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon16/03/2020
Micro company accounts made up to 2019-06-30
dot icon17/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon10/01/2019
Notification of a person with significant control statement
dot icon27/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon27/06/2018
Appointment of Ms Diana Harman as a director on 2018-02-09
dot icon26/06/2018
Termination of appointment of Alexandra Louise Jenkins as a director on 2018-02-09
dot icon27/03/2018
Micro company accounts made up to 2017-06-30
dot icon29/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon25/06/2015
Director's details changed for Alexandra Louise Jenkins on 2014-01-10
dot icon25/06/2015
Secretary's details changed for Wayne Andrew Holness on 2013-12-31
dot icon25/06/2015
Director's details changed for Edward Lowe on 2013-11-27
dot icon20/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon10/04/2014
Termination of appointment of Jennie Williams as a director
dot icon10/04/2014
Appointment of Alexandra Louise Jenkins as a director
dot icon07/01/2014
Appointment of Edward Lowe as a director
dot icon07/01/2014
Termination of appointment of Neil Marsland as a director
dot icon07/01/2014
Termination of appointment of Jennie Williams as a secretary
dot icon07/01/2014
Appointment of Wayne Andrew Holness as a secretary
dot icon15/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon25/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon28/02/2013
Appointment of Doctor Wayne Andrew Holness as a director
dot icon08/11/2012
Termination of appointment of Mark Dinoulis as a director
dot icon07/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon05/11/2012
Termination of appointment of Mark Dinoulis as a director
dot icon02/11/2012
Director's details changed for Mark Dinoulis on 2012-11-02
dot icon10/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon10/07/2012
Termination of appointment of Neil Marsland as a secretary
dot icon11/06/2012
Appointment of Jennie Williams as a secretary
dot icon12/12/2011
Termination of appointment of Catherine Allen as a director
dot icon01/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon24/10/2011
Appointment of Jennie Williams as a director
dot icon02/08/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon02/08/2011
Director's details changed for Neil Keith Marsland on 2010-05-15
dot icon02/08/2011
Appointment of Neil Keith Marsland as a director
dot icon20/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon09/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon08/07/2010
Director's details changed for Eileen Riddell on 2010-06-14
dot icon08/07/2010
Director's details changed for Catherine Jane Allen on 2010-06-14
dot icon10/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon10/08/2009
Return made up to 14/06/09; full list of members
dot icon10/08/2009
Appointment terminated secretary mark dinoulis
dot icon23/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/07/2008
Return made up to 14/06/08; no change of members
dot icon14/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon28/07/2007
Return made up to 14/06/07; no change of members
dot icon11/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon22/11/2006
Total exemption full accounts made up to 2005-06-30
dot icon30/10/2006
New secretary appointed
dot icon30/10/2006
Secretary resigned
dot icon27/09/2006
Return made up to 14/06/06; full list of members
dot icon28/11/2005
New secretary appointed;new director appointed
dot icon17/11/2005
Director resigned
dot icon24/10/2005
Director resigned
dot icon20/06/2005
Return made up to 14/06/05; full list of members
dot icon05/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon18/06/2004
Return made up to 14/06/04; full list of members
dot icon07/06/2004
New director appointed
dot icon28/05/2004
Director resigned
dot icon28/05/2004
Secretary resigned
dot icon28/05/2004
Secretary resigned;director resigned
dot icon28/05/2004
Director resigned
dot icon28/05/2004
New secretary appointed;new director appointed
dot icon24/05/2004
Director resigned
dot icon31/03/2004
Director resigned
dot icon19/03/2004
New director appointed
dot icon26/11/2003
Total exemption full accounts made up to 2003-06-30
dot icon13/06/2003
Return made up to 22/06/03; full list of members
dot icon28/03/2003
Total exemption full accounts made up to 2002-06-30
dot icon30/08/2002
Return made up to 22/06/02; full list of members
dot icon03/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon10/12/2001
Return made up to 14/06/01; full list of members
dot icon05/10/2001
New director appointed
dot icon29/03/2001
Full accounts made up to 2000-06-30
dot icon20/07/2000
Full accounts made up to 1999-06-30
dot icon03/12/1999
New director appointed
dot icon03/12/1999
New secretary appointed;new director appointed
dot icon03/12/1999
New director appointed
dot icon03/12/1999
New director appointed
dot icon11/08/1999
Full accounts made up to 1998-06-30
dot icon12/05/1999
Director resigned
dot icon17/08/1998
Secretary resigned
dot icon05/08/1998
Return made up to 22/06/98; full list of members
dot icon05/08/1998
New secretary appointed
dot icon26/07/1998
New director appointed
dot icon26/07/1998
Secretary resigned
dot icon15/07/1998
Full accounts made up to 1997-06-30
dot icon20/07/1997
Return made up to 22/06/97; full list of members
dot icon01/05/1997
Full accounts made up to 1996-06-30
dot icon15/06/1996
Return made up to 22/06/96; no change of members
dot icon23/04/1996
Full accounts made up to 1995-06-30
dot icon25/08/1995
Return made up to 22/06/95; no change of members
dot icon18/04/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Return made up to 22/06/94; full list of members
dot icon13/04/1994
Full accounts made up to 1993-06-30
dot icon22/06/1993
Return made up to 22/06/93; full list of members
dot icon16/02/1993
Accounting reference date notified as 30/06
dot icon29/06/1992
Secretary resigned
dot icon22/06/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
759.00
-
0.00
-
-
2022
4
2.67K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Tailby, Samuel Edward
Director
23/11/2021 - Present
-
Holness, Wayne Andrew, Doctor
Director
02/11/2012 - Present
-
Harman, Diana
Director
09/02/2018 - Present
-
Riddell, Jennifer
Director
02/11/2020 - Present
-

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 EAST DEAN HOUSE LIMITED

EAST DEAN HOUSE LIMITED is an(a) Active company incorporated on 22/06/1992 with the registered office located at 10 Kidbrooke Park Road, Blackheath, London SE3 0LW. 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 EAST DEAN HOUSE LIMITED?

toggle

EAST DEAN HOUSE LIMITED is currently Active. It was registered on 22/06/1992 .

Where is EAST DEAN HOUSE LIMITED located?

toggle

EAST DEAN HOUSE LIMITED is registered at 10 Kidbrooke Park Road, Blackheath, London SE3 0LW.

What does EAST DEAN HOUSE LIMITED do?

toggle

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

What is the latest filing for EAST DEAN HOUSE LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-06-30.