DEAN PROPERTIES (WESTERN) LIMITED
NEWPORT OAKWOOD PROPERTIES (WESTERN) LIMITED DEAN PROPERTY (WESTERN) LIMITED OAKWOOD PROPERTIES (WESTERN) LIMITED AFA ASSOCIATES (LONDON) LIMITED GREEN PRELUDE LIMITED

Hellopages » Newport » Newport » NP20 4EL

Company number 04349819
Status Active
Incorporation Date 9 January 2002
Company Type Private Limited Company
Address 11 PARK SQUARE, NEWPORT, SOUTH WALES, WALES, NP20 4EL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 100 . The most likely internet sites of DEAN PROPERTIES (WESTERN) LIMITED are www.deanpropertieswestern.co.uk, and www.dean-properties-western.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Risca & Pontymister Rail Station is 4.4 miles; to Cwmbran Rail Station is 5.2 miles; to Crosskeys Rail Station is 6.2 miles; to Pontypool & New Inn Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dean Properties Western Limited is a Private Limited Company. The company registration number is 04349819. Dean Properties Western Limited has been working since 09 January 2002. The present status of the company is Active. The registered address of Dean Properties Western Limited is 11 Park Square Newport South Wales Wales Np20 4el. . MOORE, James Peter is a Director of the company. MOORE, Vicki is a Director of the company. WHITE, Richard is a Director of the company. WHITE, Sally Ann is a Director of the company. Secretary ME SECRETARIES LIMITED has been resigned. Secretary VENTURE NOMINEES (1) LIMITED has been resigned. Director EVANS, Hilary Jane has been resigned. Director VENTURE NOMINEES (2) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
MOORE, James Peter
Appointed Date: 20 January 2003
69 years old

Director
MOORE, Vicki
Appointed Date: 01 February 2013
69 years old

Director
WHITE, Richard
Appointed Date: 20 January 2003
68 years old

Director
WHITE, Sally Ann
Appointed Date: 01 February 2013
69 years old

Resigned Directors

Secretary
ME SECRETARIES LIMITED
Resigned: 05 July 2010
Appointed Date: 14 November 2002

Secretary
VENTURE NOMINEES (1) LIMITED
Resigned: 09 January 2002
Appointed Date: 09 January 2002

Director
EVANS, Hilary Jane
Resigned: 21 March 2003
Appointed Date: 14 November 2002
78 years old

Director
VENTURE NOMINEES (2) LIMITED
Resigned: 09 January 2002
Appointed Date: 09 January 2002

Persons With Significant Control

Mr Richard White
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Peter Moore
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sally Ann White
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mrs Vicki Moore
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

DEAN PROPERTIES (WESTERN) LIMITED Events

09 Jan 2017
Confirmation statement made on 9 January 2017 with updates
17 Aug 2016
Total exemption small company accounts made up to 31 March 2016
02 Feb 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100

15 Oct 2015
Total exemption small company accounts made up to 31 March 2015
13 Mar 2015
Registered office address changed from Alan House 2 Risca Road Newport Gwent NP20 4JW to 11 Park Square Newport South Wales NP20 4EL on 13 March 2015
...
... and 39 more events
22 Nov 2002
New secretary appointed
17 Apr 2002
Secretary resigned
17 Apr 2002
Director resigned
01 Mar 2002
Company name changed green prelude LIMITED\certificate issued on 01/03/02
09 Jan 2002
Incorporation