Company NameRoger W. Dean & Company Limited
DirectorsRoger William Dean and Carole Michelle McCann
Company StatusActive
Company Number01081641
CategoryPrivate Limited Company
Incorporation Date13 November 1972(51 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Roger William Dean
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(18 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleEst/Agent/Ins Broker
Country of ResidenceEngland
Correspondence Address1a 1a Moorfield Road
Didsbury
Manchester
M20 2UZ
Director NameMrs Carole Michelle McCann
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2009(36 years, 4 months after company formation)
Appointment Duration15 years, 2 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address218 Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3QA
Secretary NameMr Roger William Dean
NationalityBritish
StatusCurrent
Appointed31 July 2009(36 years, 8 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlecote 5 Forbes Park, Robins Lane
Bramhall
Stockport
Cheshire
SK7 2RE
Director NameMiss Lesley Dorothy Crossley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(18 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 March 1999)
RoleEstate Agent
Correspondence Address10 Oakwood Court
Bowdon
Altrincham
Cheshire
WA14 3DJ
Secretary NameMr David Richards Dean
NationalityBritish
StatusResigned
Appointed31 May 1991(18 years, 6 months after company formation)
Appointment Duration18 years, 2 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Meadway
Poynton
Stockport
Cheshire
SK12 1DZ
Director NameMr David Richards Dean
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(23 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Meadway
Poynton
Stockport
Cheshire
SK12 1DZ
Director NameMs Julia Clare Dean
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2019(46 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 November 2022)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address3 Charles Court
Thorley Lane
Timperley
Cheshire
WA15 7BN

Contact

Websiteroger-dean.co.uk
Email address[email protected]
Telephone0161 4370711
Telephone regionManchester

Location

Registered Address1a 1a Moorfield Road
Didsbury
Manchester
M20 2UZ
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Roger W. Dean
75.00%
Ordinary
25 at £1Carole Hayhoe
25.00%
Ordinary

Financials

Year2014
Net Worth£40,314
Cash£465,040
Current Liabilities£469,423

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Filing History

12 December 2023Registered office address changed from 3 Charles Court Thorley Lane Timperley Cheshire WA15 7BN to 1a 1a Moorfield Road Didsbury Manchester M20 2UZ on 12 December 2023 (1 page)
1 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
13 February 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
2 November 2022Termination of appointment of Julia Clare Dean as a director on 2 November 2022 (1 page)
1 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
10 March 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
1 July 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
8 April 2019Appointment of Ms Julia Clare Dean as a director on 8 April 2019 (2 pages)
19 October 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
2 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
30 November 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
3 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
3 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
1 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
1 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 June 2015Director's details changed for Mrs Carole Michelle Mccann on 1 June 2015 (2 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Director's details changed for Mrs Carole Michelle Mccann on 1 June 2015 (2 pages)
8 June 2015Director's details changed for Mrs Carole Michelle Mccann on 1 June 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 January 2015Director's details changed for Mrs Carole Michelle Hayhoe on 12 January 2015 (2 pages)
12 January 2015Director's details changed for Mrs Carole Michelle Hayhoe on 12 January 2015 (2 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
6 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
2 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 October 2010Director's details changed for Mr Roger William Dean on 1 October 2010 (2 pages)
22 October 2010Secretary's details changed for Mr Roger William Dean on 1 October 2010 (2 pages)
22 October 2010Secretary's details changed for Mr Roger William Dean on 1 October 2010 (2 pages)
22 October 2010Secretary's details changed for Mr Roger William Dean on 1 October 2010 (2 pages)
22 October 2010Secretary's details changed for Mr Roger William Dean on 1 October 2010 (2 pages)
22 October 2010Secretary's details changed for Mr Roger William Dean on 1 October 2010 (2 pages)
22 October 2010Director's details changed for Mr Roger William Dean on 1 October 2010 (2 pages)
22 October 2010Secretary's details changed for Mr Roger William Dean on 1 October 2010 (2 pages)
22 October 2010Director's details changed for Mr Roger William Dean on 1 October 2010 (2 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 August 2009Appointment terminated director and secretary david dean (1 page)
11 August 2009Appointment terminated director and secretary david dean (1 page)
10 August 2009Secretary appointed roger william dean (2 pages)
10 August 2009Secretary appointed roger william dean (2 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
16 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 March 2009Director appointed carole michelle hayhoe (2 pages)
11 March 2009Director appointed carole michelle hayhoe (2 pages)
2 June 2008Return made up to 31/05/08; full list of members (4 pages)
2 June 2008Return made up to 31/05/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 June 2007Return made up to 31/05/07; full list of members (2 pages)
11 June 2007Return made up to 31/05/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 June 2006Return made up to 31/05/06; full list of members (2 pages)
20 June 2006Return made up to 31/05/06; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
27 June 2005Return made up to 31/05/05; full list of members (3 pages)
27 June 2005Return made up to 31/05/05; full list of members (3 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
2 June 2004Return made up to 31/05/04; full list of members (7 pages)
2 June 2004Return made up to 31/05/04; full list of members (7 pages)
13 February 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
13 February 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
19 July 2003Return made up to 31/05/03; full list of members (7 pages)
19 July 2003Return made up to 31/05/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
14 June 2002Return made up to 31/05/02; full list of members (7 pages)
14 June 2002Return made up to 31/05/02; full list of members (7 pages)
9 March 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
9 March 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
18 June 2001Return made up to 31/05/01; full list of members (6 pages)
18 June 2001Return made up to 31/05/01; full list of members (6 pages)
6 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
6 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
26 June 2000Return made up to 31/05/00; full list of members (6 pages)
26 June 2000Return made up to 31/05/00; full list of members (6 pages)
25 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
25 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
10 June 1999Return made up to 31/05/99; full list of members (6 pages)
10 June 1999Return made up to 31/05/99; full list of members (6 pages)
28 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
28 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
24 April 1999Director resigned (1 page)
24 April 1999Director resigned (1 page)
12 June 1998Return made up to 31/05/98; full list of members (6 pages)
12 June 1998Return made up to 31/05/98; full list of members (6 pages)
27 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
27 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
12 June 1997Return made up to 31/05/97; full list of members (6 pages)
12 June 1997Return made up to 31/05/97; full list of members (6 pages)
21 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
21 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
20 October 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
18 June 1996Return made up to 31/05/96; change of members (6 pages)
18 June 1996Return made up to 31/05/96; change of members (6 pages)
29 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
29 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
15 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 May 1995Full accounts made up to 31 July 1994 (10 pages)
16 May 1995Full accounts made up to 31 July 1994 (10 pages)
22 January 1973Company name changed\certificate issued on 22/01/73 (3 pages)
22 January 1973Company name changed\certificate issued on 22/01/73 (3 pages)
13 November 1972Certificate of incorporation (1 page)
13 November 1972Certificate of incorporation (1 page)