Company NameDedman Property Auctions Limited
DirectorDavid Percy Frederick Dedman
Company StatusActive
Company Number07560304
CategoryPrivate Limited Company
Incorporation Date11 March 2011(13 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Percy Frederick Dedman
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2011(same day as company formation)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House 13 Nelson Street
Southend-On-Sea
SS1 1EF
Secretary NameMichael John Victor Dedman
StatusCurrent
Appointed11 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressVictory House 13 Nelson Street
Southend-On-Sea
SS1 1EF

Contact

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

Location

Registered AddressVictory House
13 Nelson Street
Southend-On-Sea
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

100 at £1Mr David Percy Frederick Dedman
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 March 2024 (2 weeks, 4 days ago)
Next Return Due25 March 2025 (12 months from now)

Filing History

17 May 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
14 March 2023Confirmation statement made on 11 March 2023 with updates (5 pages)
7 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
14 March 2022Confirmation statement made on 11 March 2022 with updates (5 pages)
22 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
12 April 2021Director's details changed for Mr David Percy Frederick Dedman on 8 April 2021 (2 pages)
8 April 2021Change of details for Mr David Percy Frederick Dedman as a person with significant control on 8 April 2021 (2 pages)
8 April 2021Secretary's details changed for Michael John Victor Dedman on 8 April 2021 (1 page)
16 March 2021Confirmation statement made on 11 March 2021 with updates (5 pages)
15 March 2021Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EF United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 15 March 2021 (1 page)
20 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
26 March 2020Confirmation statement made on 11 March 2020 with updates (5 pages)
26 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 March 2019Confirmation statement made on 11 March 2019 with updates (5 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 March 2018Registered office address changed from 13 Nelson Street Southend on Sea Essex SS1 1EF to 7 Nelson Street Southend on Sea Essex SS1 1EF on 19 March 2018 (1 page)
19 March 2018Confirmation statement made on 11 March 2018 with updates (5 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
13 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
13 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
31 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
29 August 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
29 August 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
12 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
9 August 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
9 August 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
18 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
24 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
24 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
15 August 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
18 June 2012Registered office address changed from 15 Nelson Street Southend on Sea SS1 1EF United Kingdom on 18 June 2012 (2 pages)
18 June 2012Registered office address changed from 15 Nelson Street Southend on Sea SS1 1EF United Kingdom on 18 June 2012 (2 pages)
11 March 2011Incorporation (21 pages)
11 March 2011Incorporation (21 pages)