Company NameDavid Dedman Limited
DirectorsDavid Percy Frederick Dedman and Mary Fiona Dedman
Company StatusActive
Company Number03732604
CategoryPrivate Limited Company
Incorporation Date15 March 1999(25 years, 1 month ago)
Previous NameFrederick Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr David Percy Frederick Dedman
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1999(same day as company formation)
RoleAgent And Valuer
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House 13 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
Secretary NameMr Michael John Victor Dedman
StatusCurrent
Appointed11 August 2015(16 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressVictory House 13 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
Director NameMary Fiona Dedman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(20 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House 13 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
Secretary NameMary Fiona Dedman
NationalityBritish
StatusResigned
Appointed15 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCockethurst Farm
Eastwoodbury Lane
Southend On Sea
Essex
SS2 9UE
Secretary NameMichael Dedman
NationalityBritish
StatusResigned
Appointed28 August 2007(8 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 August 2015)
RoleCompany Director
Correspondence Address9 Nelson Street
Southend On Sea
Essex
SS1 1EH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedaviddedman.co.uk
Telephone01702 342214
Telephone regionSouthend-on-Sea

Location

Registered AddressVictory House
13 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Mr David Percy Frederick Dedman
50.00%
Ordinary
2 at £1Mrs Mary Fiona Dedman
50.00%
Ordinary A

Financials

Year2014
Net Worth-£3,946
Current Liabilities£3,950

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

8 February 2021Secretary's details changed for Mr Michael John Victor Dedman on 29 January 2021 (1 page)
8 February 2021Change of details for Mr David Percy Frederick Dedman as a person with significant control on 29 January 2021 (2 pages)
8 February 2021Change of details for Mary Fiona Dedman as a person with significant control on 29 January 2021 (2 pages)
8 February 2021Director's details changed for Mary Fiona Dedman on 29 January 2021 (2 pages)
29 January 2021Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 29 January 2021 (1 page)
26 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
30 March 2020Confirmation statement made on 15 March 2020 with updates (5 pages)
17 March 2020Change of details for Mr David Percy Frederick Dedman as a person with significant control on 17 March 2020 (2 pages)
26 February 2020Appointment of Mary Fiona Dedman as a director on 1 April 2019 (2 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 March 2019Confirmation statement made on 15 March 2019 with updates (5 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 March 2018Confirmation statement made on 15 March 2018 with updates (5 pages)
9 August 2017Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 9 August 2017 (1 page)
9 August 2017Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 9 August 2017 (1 page)
8 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4
(4 pages)
31 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4
(4 pages)
19 August 2015Appointment of Mr Michael John Victor Dedman as a secretary on 11 August 2015 (2 pages)
19 August 2015Termination of appointment of Michael Dedman as a secretary on 11 August 2015 (1 page)
19 August 2015Termination of appointment of Michael Dedman as a secretary on 11 August 2015 (1 page)
19 August 2015Appointment of Mr Michael John Victor Dedman as a secretary on 11 August 2015 (2 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4
(4 pages)
31 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4
(4 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 4
(4 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 4
(4 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
16 March 2012Director's details changed for Mr David Percy Frederick Dedman on 16 March 2012 (2 pages)
16 March 2012Secretary's details changed for Michael Dedman on 16 March 2012 (1 page)
16 March 2012Secretary's details changed for Michael Dedman on 16 March 2012 (1 page)
16 March 2012Director's details changed for Mr David Percy Frederick Dedman on 16 March 2012 (2 pages)
27 April 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 March 2010Secretary's details changed for Michael Dedman on 18 March 2010 (1 page)
26 March 2010Director's details changed for David Percy Frederick Dedman on 18 March 2010 (2 pages)
26 March 2010Secretary's details changed for Michael Dedman on 18 March 2010 (1 page)
26 March 2010Director's details changed for David Percy Frederick Dedman on 18 March 2010 (2 pages)
17 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 April 2009Return made up to 15/03/09; no change of members (3 pages)
14 April 2009Return made up to 15/03/09; no change of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 April 2008Return made up to 15/03/08; full list of members (3 pages)
18 April 2008Return made up to 15/03/08; full list of members (3 pages)
13 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
13 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
31 August 2007New secretary appointed (1 page)
31 August 2007New secretary appointed (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007Secretary resigned (1 page)
24 April 2007Return made up to 15/03/07; no change of members (2 pages)
24 April 2007Return made up to 15/03/07; no change of members (2 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
24 March 2006Return made up to 15/03/06; full list of members (2 pages)
24 March 2006Return made up to 15/03/06; full list of members (2 pages)
9 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
1 April 2005Return made up to 15/03/05; full list of members (2 pages)
1 April 2005Return made up to 15/03/05; full list of members (2 pages)
21 December 2004Nc inc already adjusted 09/11/04 (1 page)
21 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2004Nc inc already adjusted 09/11/04 (1 page)
3 December 2004Ad 09/11/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 December 2004Ad 09/11/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 November 2004Company name changed frederick LIMITED\certificate issued on 29/11/04 (2 pages)
29 November 2004Company name changed frederick LIMITED\certificate issued on 29/11/04 (2 pages)
27 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
27 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 March 2004Return made up to 15/03/04; full list of members (6 pages)
17 March 2004Return made up to 15/03/04; full list of members (6 pages)
27 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
27 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
2 April 2003Return made up to 15/03/03; full list of members (6 pages)
2 April 2003Return made up to 15/03/03; full list of members (6 pages)
29 April 2002Return made up to 15/03/02; full list of members (6 pages)
29 April 2002Return made up to 15/03/02; full list of members (6 pages)
29 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
29 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
3 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
3 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
2 April 2001Return made up to 15/03/01; full list of members (6 pages)
2 April 2001Return made up to 15/03/01; full list of members (6 pages)
16 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
16 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
20 March 2000Return made up to 15/03/00; full list of members (6 pages)
20 March 2000Return made up to 15/03/00; full list of members (6 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999Secretary resigned (1 page)
15 March 1999Incorporation (15 pages)
15 March 1999Incorporation (15 pages)