Company NameDew Properties Limited
Company StatusLive but Receiver Manager on at least one charge
Company Number03924117
CategoryPrivate Limited Company
Incorporation Date11 February 2000(24 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameKaron Brown
NationalityBritish
StatusCurrent
Appointed11 February 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Elgy Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4UU
Director NameDerek Edward West
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(same day as company formation)
RoleCleaning Contractor
Correspondence Address234 Sunderland Road
South Shields
Tyne & Wear
NE34 6AS
Director NameMrs Tanya Cook
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(11 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 07 May 2009)
RoleCommunity Development Work
Country of ResidenceEngland
Correspondence AddressWoodfield House
Hornby
Bedale
North Yorkshire
DL8 1NN
Director NameMr Derek Edward West
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(2 years after company formation)
Appointment Duration7 years, 2 months (resigned 07 May 2009)
RoleCleaning Contractor
Country of ResidenceEngland
Correspondence Address397 Sunderland Road
South Shields
Tyne & Wear
NE34 8DG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address99a Fowler Street
South Shields
Tyne & Wear
NE33 1NU
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Financials

Year2008
Turnover£5,700
Net Worth£17,791
Current Liabilities£13,106

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Next Accounts Due31 January 2010 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due25 February 2017 (overdue)

Filing History

8 January 2010Notice of appointment of receiver or manager (2 pages)
16 July 2009Appointment terminated director tanya cook (1 page)
13 May 2009Appointment terminated director derek west (1 page)
7 May 2009Return made up to 11/02/09; full list of members (5 pages)
21 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
5 March 2008Return made up to 11/02/08; full list of members (5 pages)
15 November 2007Particulars of mortgage/charge (4 pages)
29 July 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
7 March 2007Return made up to 11/02/07; full list of members (3 pages)
20 February 2007Director's particulars changed (1 page)
23 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
4 December 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Return made up to 11/02/06; full list of members (4 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
29 July 2005Return made up to 11/02/05; full list of members (7 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
19 May 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
10 May 2004Return made up to 11/02/04; full list of members (7 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
21 May 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
10 April 2002Particulars of mortgage/charge (6 pages)
10 April 2002Particulars of mortgage/charge (5 pages)
10 April 2002Particulars of mortgage/charge (4 pages)
26 March 2002New director appointed (2 pages)
12 February 2002Return made up to 11/02/02; full list of members (6 pages)
6 December 2001Total exemption full accounts made up to 31 March 2001 (14 pages)
17 July 2001Particulars of mortgage/charge (5 pages)
4 April 2001Particulars of mortgage/charge (5 pages)
19 February 2001Return made up to 11/02/01; full list of members (6 pages)
15 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
9 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
28 July 2000Particulars of mortgage/charge (5 pages)
28 July 2000Particulars of mortgage/charge (5 pages)
28 July 2000Particulars of mortgage/charge (5 pages)
28 July 2000Particulars of mortgage/charge (5 pages)
28 July 2000Particulars of mortgage/charge (5 pages)
28 July 2000Particulars of mortgage/charge (5 pages)
28 July 2000Particulars of mortgage/charge (5 pages)
28 July 2000Particulars of mortgage/charge (5 pages)
28 July 2000Particulars of mortgage/charge (5 pages)
28 July 2000Particulars of mortgage/charge (5 pages)
25 July 2000Particulars of mortgage/charge (5 pages)
25 July 2000Particulars of mortgage/charge (5 pages)
25 July 2000Particulars of mortgage/charge (5 pages)
25 July 2000Particulars of mortgage/charge (5 pages)
22 February 2000Ad 11/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000Registered office changed on 18/02/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
18 February 2000New director appointed (2 pages)
18 February 2000Secretary resigned (1 page)
18 February 2000New secretary appointed (2 pages)
11 February 2000Incorporation (12 pages)