Company NameDedman Limited
Company StatusActive
Company Number04132911
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr David Percy Frederick Dedman
NationalityBritish
StatusCurrent
Appointed29 December 2000(same day as company formation)
RoleAgent And Valuer
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House 13 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
Director NameRichard David Dedman
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2013(12 years, 1 month after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory House 13 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
Director NameKatherine Pamela Dedman
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2013(12 years, 1 month after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory House 13 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
Director NameChristine Elizabeth Dedman
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2013(12 years, 1 month after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory House 13 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
Director NameMr Michael John Victor Dedman
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2013(12 years, 1 month after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House 13 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
Director NameMr David Percy Frederick Dedman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(19 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleAgent And Valuer
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House 13 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
Director NameMr David Percy Frederick Dedman
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleAgent And Valuer
Country of ResidenceUnited Kingdom
Correspondence AddressCockethurst Eastwoodbury Lane
Southend-On-Sea
Essex
SS2 6UE
Director NameMichael Victor Dedman
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleEstate Agent/Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Shoebury Hall
Ness Road
Shoeburyness
Essex
SS3 9ND
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 December 2000(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

1 at £1Mr Michael John Victor Dedman
25.00%
Ordinary
1 at £1Mr Richard David Dedman
25.00%
Ordinary
1 at £1Ms Christine Elizabeth Dedman
25.00%
Ordinary
1 at £1Ms Katherine Pamela Dedman
25.00%
Ordinary

Financials

Year2014
Net Worth£531,671
Cash£50,002
Current Liabilities£27,380

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Filing History

21 December 2023Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to Victory House 13 Nelson Street Southend-on-Sea Essex SS1 1EF on 21 December 2023 (1 page)
21 December 2023Confirmation statement made on 18 December 2023 with updates (4 pages)
21 December 2023Director's details changed for Christine Elizabeth Dedman on 17 December 2023 (2 pages)
21 December 2023Director's details changed for Katherine Pamela Dedman on 21 December 2023 (2 pages)
21 December 2023Secretary's details changed for Mr David Percy Frederick Dedman on 21 December 2023 (1 page)
21 December 2023Director's details changed for Michael John Victor Dedman on 17 December 2023 (2 pages)
21 December 2023Director's details changed for Mr David Percy Frederick Dedman on 21 December 2023 (2 pages)
21 December 2023Director's details changed for Richard David Dedman on 21 December 2023 (2 pages)
21 December 2023Director's details changed for Christine Elizabeth Dedman on 21 December 2023 (2 pages)
21 December 2023Director's details changed for Michael John Victor Dedman on 21 December 2023 (2 pages)
16 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
19 December 2022Confirmation statement made on 18 December 2022 with updates (5 pages)
2 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
23 December 2021Confirmation statement made on 18 December 2021 with updates (5 pages)
7 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
8 February 2021Director's details changed for Mr David Percy Frederick Dedman on 29 January 2021 (2 pages)
8 February 2021Secretary's details changed for Mr David Percy Frederick Dedman on 29 January 2021 (1 page)
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)
18 December 2020Confirmation statement made on 18 December 2020 with updates (5 pages)
27 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 May 2020Appointment of Mr David Percy Frederick Dedman as a director on 29 April 2020 (2 pages)
24 December 2019Confirmation statement made on 18 December 2019 with updates (5 pages)
30 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 December 2018Confirmation statement made on 18 December 2018 with updates (5 pages)
7 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
22 January 2018Confirmation statement made on 29 December 2017 with updates (5 pages)
21 December 2017Director's details changed for Katherine Pamela Dedman on 21 December 2017 (2 pages)
21 December 2017Director's details changed for Christine Elizabeth Dedman on 21 December 2017 (2 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
23 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 23 August 2017 (1 page)
23 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 23 August 2017 (1 page)
5 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 4
(5 pages)
20 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 4
(5 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4
(5 pages)
18 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4
(6 pages)
20 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4
(6 pages)
11 March 2013Appointment of Michael John Victor Dedman as a director (3 pages)
11 March 2013Termination of appointment of David Dedman as a director (2 pages)
11 March 2013Appointment of Christine Elizabeth Dedman as a director (3 pages)
11 March 2013Termination of appointment of Michael Dedman as a director (2 pages)
11 March 2013Statement of capital following an allotment of shares on 19 February 2013
  • GBP 4
(4 pages)
11 March 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 March 2013Appointment of Richard David Dedman as a director (3 pages)
11 March 2013Statement of capital following an allotment of shares on 19 February 2013
  • GBP 4
(4 pages)
11 March 2013Appointment of Katherine Pamela Dedman as a director (3 pages)
11 March 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 March 2013Appointment of Christine Elizabeth Dedman as a director (3 pages)
11 March 2013Termination of appointment of Michael Dedman as a director (2 pages)
11 March 2013Appointment of Richard David Dedman as a director (3 pages)
11 March 2013Termination of appointment of David Dedman as a director (2 pages)
11 March 2013Appointment of Michael John Victor Dedman as a director (3 pages)
11 March 2013Appointment of Katherine Pamela Dedman as a director (3 pages)
17 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
10 February 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
10 February 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
24 January 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
24 January 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
18 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
21 January 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
21 January 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
4 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
12 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
13 January 2009Return made up to 29/12/08; no change of members (3 pages)
13 January 2009Return made up to 29/12/08; no change of members (3 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 February 2008Return made up to 29/12/07; full list of members (2 pages)
7 February 2008Return made up to 29/12/07; full list of members (2 pages)
28 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 April 2007Return made up to 29/12/06; full list of members (2 pages)
23 April 2007Return made up to 29/12/06; full list of members (2 pages)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 January 2006Return made up to 29/12/05; full list of members (2 pages)
9 January 2006Return made up to 29/12/05; full list of members (2 pages)
16 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 January 2005Return made up to 29/12/04; full list of members (7 pages)
10 January 2005Return made up to 29/12/04; full list of members (7 pages)
6 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
6 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
26 January 2004Return made up to 29/12/03; full list of members (7 pages)
26 January 2004Return made up to 29/12/03; full list of members (7 pages)
3 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
6 January 2003Return made up to 29/12/02; full list of members (7 pages)
6 January 2003Return made up to 29/12/02; full list of members (7 pages)
1 February 2002Return made up to 29/12/01; full list of members (6 pages)
1 February 2002Return made up to 29/12/01; full list of members (6 pages)
24 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
24 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
2 January 2001Secretary resigned (1 page)
2 January 2001Secretary resigned (1 page)
29 December 2000Incorporation (18 pages)
29 December 2000Incorporation (18 pages)