Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEANWAY PROPERTIES LIMITED
Company Information for

DEANWAY PROPERTIES LIMITED

MARIA HOUSE, 35 MILLERS ROAD, BRIGHTON, BN1 5NP,
Company Registration Number
01476447
Private Limited Company
Active

Company Overview

About Deanway Properties Ltd
DEANWAY PROPERTIES LIMITED was founded on 1980-01-31 and has its registered office in Brighton. The organisation's status is listed as "Active". Deanway Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEANWAY PROPERTIES LIMITED
 
Legal Registered Office
MARIA HOUSE
35 MILLERS ROAD
BRIGHTON
BN1 5NP
Other companies in BN1
 
Filing Information
Company Number 01476447
Company ID Number 01476447
Date formed 1980-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB786509385  
Last Datalog update: 2024-01-08 23:18:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEANWAY PROPERTIES LIMITED
The accountancy firm based at this address is CCI BUSINESS SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DEANWAY PROPERTIES LIMITED
The following companies were found which have the same name as DEANWAY PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEANWAY PROPERTIES (BRUNSWICK) LIMITED MARIA HOUSE 35 MILLERS ROAD BRIGHTON BN1 5NP Active Company formed on the 1999-03-22
DEANWAY PROPERTIES (SUSSEX) LIMITED MARIA HOUSE 35 MILLERS ROAD BRIGHTON BN1 5NP Active Company formed on the 1998-07-14

Company Officers of DEANWAY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
WENDY BLOOM
Company Secretary 1991-12-19
RONALD BLOOM
Director 1991-12-19
LEE PETER PATTENDEN
Director 2002-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE ANN ANGEL
Director 2011-08-30 2015-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD BLOOM GORDON MEWS LIMITED Director 2007-01-31 CURRENT 2007-01-31 Active
RONALD BLOOM BLUE LIZARD CONSULTING LIMITED Director 2003-07-01 CURRENT 2001-05-23 Active
RONALD BLOOM AGB PROPERTIES (WOKING) LIMITED Director 2002-11-26 CURRENT 2002-11-26 Active
RONALD BLOOM AGB (CHURCH ROAD) LIMITED Director 2001-06-18 CURRENT 2001-06-18 Active
RONALD BLOOM DEANWAY PROPERTIES (BRUNSWICK) LIMITED Director 1999-03-22 CURRENT 1999-03-22 Active
RONALD BLOOM DEANWAY PROPERTIES (SUSSEX) LIMITED Director 1998-07-14 CURRENT 1998-07-14 Active
LEE PETER PATTENDEN DEANWAY INVESTMENTS LIMITED Director 2016-11-10 CURRENT 2016-11-03 Active
LEE PETER PATTENDEN PATTENDEN INVESTMENTS LIMITED Director 2016-11-04 CURRENT 2016-11-04 Active
LEE PETER PATTENDEN LEE PATTENDEN CONSULTING LIMITED Director 2013-09-24 CURRENT 2013-09-24 Dissolved 2015-12-01
LEE PETER PATTENDEN AFRICA DRIVE (SOUTHAMPTON) LIMITED Director 2013-09-20 CURRENT 2013-09-20 Dissolved 2015-05-05
LEE PETER PATTENDEN BLUE LIZARD CONSULTING LIMITED Director 2003-07-01 CURRENT 2001-05-23 Active
LEE PETER PATTENDEN AGB PROPERTIES (WOKING) LIMITED Director 2003-01-09 CURRENT 2002-11-26 Active
LEE PETER PATTENDEN DEANWAY PROPERTIES (BRUNSWICK) LIMITED Director 1999-03-22 CURRENT 1999-03-22 Active
LEE PETER PATTENDEN DEANWAY PROPERTIES (SUSSEX) LIMITED Director 1998-07-14 CURRENT 1998-07-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10APPOINTMENT TERMINATED, DIRECTOR LEE PETER PATTENDEN
2023-12-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-26CONFIRMATION STATEMENT MADE ON 19/09/23, WITH UPDATES
2023-05-03Director's details changed for Mr Ronald Bloom on 2023-05-03
2023-05-03SECRETARY'S DETAILS CHNAGED FOR MRS WENDY BLOOM on 2023-05-03
2023-05-03Change of details for Mrs Wendy Bloom as a person with significant control on 2023-05-03
2023-05-03Change of details for Mr Ronald Bloom as a person with significant control on 2023-05-03
2022-10-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES
2021-10-15PSC04Change of details for Mr Ronald Bloom as a person with significant control on 2021-10-15
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH UPDATES
2021-09-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES
2020-09-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2018-10-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18LATEST SOC18/10/17 STATEMENT OF CAPITAL;GBP 500
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 500
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 500
2015-11-05AR0115/10/15 ANNUAL RETURN FULL LIST
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANN ANGEL
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 500
2014-11-05AR0115/10/14 ANNUAL RETURN FULL LIST
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 500
2013-10-31AR0115/10/13 ANNUAL RETURN FULL LIST
2012-11-28AR0115/11/12 ANNUAL RETURN FULL LIST
2012-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2011-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-12-07AR0130/11/11 ANNUAL RETURN FULL LIST
2011-09-01AP01DIRECTOR APPOINTED MRS JULIE ANN ANGEL
2010-12-15AR0130/11/10 FULL LIST
2010-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-12-22AR0130/11/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PETER PATTENDEN / 30/11/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD BLOOM / 30/11/2009
2009-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-12-15363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-12-15288cDIRECTOR'S CHANGE OF PARTICULARS / LEE PATTENDEN / 01/11/2008
2008-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-11363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: MARIA HOUSE 35 MILLERS ROAD BRIGHTON BN1 5ND
2006-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-01363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-12-01190LOCATION OF DEBENTURE REGISTER
2006-12-01353LOCATION OF REGISTER OF MEMBERS
2006-12-01287REGISTERED OFFICE CHANGED ON 01/12/06 FROM: MARIA HOUSE 35 MILLERS ROAD BRIGHTON EAST SUSSEX BN1 5ND
2006-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-13363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-05-18288cSECRETARY'S PARTICULARS CHANGED
2005-05-13288cDIRECTOR'S PARTICULARS CHANGED
2004-12-23363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-06363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-07-18395PARTICULARS OF MORTGAGE/CHARGE
2003-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-30363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-02-08288aNEW DIRECTOR APPOINTED
2002-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-28363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-12-24395PARTICULARS OF MORTGAGE/CHARGE
2001-04-25225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
2001-01-09363sRETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
2000-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-10395PARTICULARS OF MORTGAGE/CHARGE
1999-12-23363sRETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-08363sRETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS
1998-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-30ELRESS366A DISP HOLDING AGM 23/10/98
1998-10-30395PARTICULARS OF MORTGAGE/CHARGE
1998-10-30ELRESS252 DISP LAYING ACC 23/10/98
1998-10-29395PARTICULARS OF MORTGAGE/CHARGE
1998-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-22363sRETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS
1997-10-28AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-23363sRETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS
1996-11-23395PARTICULARS OF MORTGAGE/CHARGE
1996-10-31AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-12-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-12-20363sRETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS
1995-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-09-06287REGISTERED OFFICE CHANGED ON 06/09/95 FROM: 201 DYKE ROAD HOVE EAST SUSSEX BN3 1TL
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DEANWAY PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEANWAY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2003-07-18 Outstanding ANTHONY GRANT BLOOM
LEGAL MORTGAGE 2001-12-24 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-06-10 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1998-10-30 Satisfied MIDLAND BANK PLC
DEBENTURE 1998-10-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1996-11-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-02-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-11-29 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 1,100,000
Creditors Due After One Year 2012-03-31 £ 1,198,511
Creditors Due Within One Year 2013-03-31 £ 238,835
Creditors Due Within One Year 2012-03-31 £ 209,235

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEANWAY PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 61,458
Cash Bank In Hand 2012-03-31 £ 77,097
Current Assets 2013-03-31 £ 176,807
Current Assets 2012-03-31 £ 95,504
Debtors 2013-03-31 £ 115,349
Debtors 2012-03-31 £ 18,407
Fixed Assets 2013-03-31 £ 3,654,517
Fixed Assets 2012-03-31 £ 3,655,802
Secured Debts 2013-03-31 £ 271,708
Secured Debts 2012-03-31 £ 409,381
Shareholder Funds 2013-03-31 £ 2,492,489
Shareholder Funds 2012-03-31 £ 2,343,560
Tangible Fixed Assets 2013-03-31 £ 4,517
Tangible Fixed Assets 2012-03-31 £ 5,802

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DEANWAY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEANWAY PROPERTIES LIMITED
Trademarks
We have not found any records of DEANWAY PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED NAVIMO UK LIMITED 2003-08-20 Outstanding

We have found 1 mortgage charges which are owed to DEANWAY PROPERTIES LIMITED

Income
Government Income

Government spend with DEANWAY PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2013-07-03 GBP £3,453 Collection Fund
Brighton & Hove City Council 2012-11-28 GBP £887 Collection Fund

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DEANWAY PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEANWAY PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEANWAY PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.