Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Nutley Dean Development Limited
Nutley Dean Development Limited is an active company incorporated on 19 April 2021 with the registered office located in Reigate, Surrey. Nutley Dean Development Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 11 months ago
Company No
13342569
Private limited company
Age
4 years
Incorporated
19 April 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
18 April 2025
(4 months ago)
Next confirmation dated
18 April 2026
Due by
2 May 2026
(7 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
31 May
⟶
30 Nov 2024
(6 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(11 months remaining)
Learn more about Nutley Dean Development Limited
Contact
Address
23 Croydon Road
Reigate
Surrey
RH2 0LY
England
Address changed on
14 Jun 2022
(3 years ago)
Previous address was
1 Bickenhall Mansions Bickenhall Street London W1U 6BP England
Companies in RH2 0LY
Telephone
07484 266183
Email
Unreported
Website
Virtuegroup.co.nz
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Mr Sean Kevin Branton
Director • British • Lives in England • Born in May 1989
Geoffrey John Andrew
Director • British • Lives in England • Born in Jul 1972
Simon Barry Sanders
Director • British • Lives in England • Born in Aug 1964
I45 Limited
PSC
Virtue Property Group Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
I45 Limited
Simon Barry Sanders and Geoffrey John Andrew are mutual people.
Active
Ta Property Partnership Limited
Simon Barry Sanders and Geoffrey John Andrew are mutual people.
Active
Ta Property Management Limited
Simon Barry Sanders and Geoffrey John Andrew are mutual people.
Active
Ta Property Partnership (Holdings) Limited
Simon Barry Sanders and Geoffrey John Andrew are mutual people.
Active
Ta Property Partnership 2 Limited
Simon Barry Sanders and Geoffrey John Andrew are mutual people.
Active
Ta Property Partnership 4 Limited
Simon Barry Sanders and Geoffrey John Andrew are mutual people.
Active
I45i Ltd
Simon Barry Sanders and Geoffrey John Andrew are mutual people.
Active
C2MT Limited
Simon Barry Sanders is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2022)
Period Ended
31 May 2022
For period
1 May
⟶
31 May 2022
Traded for
13 months
Cash in Bank
£299.37K
Turnover
Unreported
Employees
Unreported
Total Assets
£8.39M
Total Liabilities
-£8.41M
Net Assets
-£18.3K
Debt Ratio (%)
100%
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 23 Jun 2025
Full Accounts Submitted
8 Months Ago on 18 Dec 2024
Geoffrey John Andrew Resigned
9 Months Ago on 11 Dec 2024
Accounting Period Shortened
9 Months Ago on 26 Nov 2024
Compulsory Strike-Off Discontinued
11 Months Ago on 24 Sep 2024
Compulsory Strike-Off Suspended
11 Months Ago on 17 Sep 2024
Compulsory Gazette Notice
1 Year 1 Month Ago on 23 Jul 2024
Simon Barry Sanders Resigned
1 Year 3 Months Ago on 31 May 2024
Confirmation Submitted
1 Year 4 Months Ago on 30 Apr 2024
Accounting Period Shortened
1 Year 6 Months Ago on 26 Feb 2024
Get Alerts
Get Credit Report
Discover Nutley Dean Development Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 18 April 2025 with no updates
Submitted on 23 Jun 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 18 Dec 2024
Termination of appointment of Geoffrey John Andrew as a director on 11 December 2024
Submitted on 12 Dec 2024
Current accounting period shortened from 30 May 2025 to 30 November 2024
Submitted on 26 Nov 2024
Compulsory strike-off action has been discontinued
Submitted on 24 Sep 2024
Compulsory strike-off action has been suspended
Submitted on 17 Sep 2024
First Gazette notice for compulsory strike-off
Submitted on 23 Jul 2024
Termination of appointment of Simon Barry Sanders as a director on 31 May 2024
Submitted on 31 May 2024
Confirmation statement made on 18 April 2024 with no updates
Submitted on 30 Apr 2024
Previous accounting period shortened from 31 May 2023 to 30 May 2023
Submitted on 26 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs