ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dean House Properties Ltd

Dean House Properties Ltd is an active company incorporated on 25 June 2024 with the registered office located in South Shields, Tyne and Wear. Dean House Properties Ltd was registered 1 year 4 months ago.
Status
Active
Active since incorporation
Company No
15801417
Private limited company
Age
1 year 4 months
Incorporated 25 June 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 June 2025 (4 months ago)
Next confirmation dated 24 June 2026
Due by 8 July 2026 (7 months remaining)
No changes occurred since incorporation
Accounts
Not Submitted
Awaiting first accounts
For period ending 30 June 2025
Due by 25 March 2026 (4 months remaining)
Address
78/80 Westoe Road
South Shields
Tyne And Wear
NE33 4NA
England
Address changed on 14 Nov 2024 (12 months ago)
Previous address was 78/80 Westoe Road South Shields NE33 4NA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • English • Lives in UK • Born in Mar 1993
Director • English • Lives in UK • Born in Dec 1963
Miss Nicole Emma Louise Cameron
PSC • English • Lives in UK • Born in Mar 1993
Mr Shamusdin Akthar Mohammad
PSC • English • Lives in UK • Born in Dec 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bamco77 Limited
Nicole Emma Louise Cameron is a mutual person.
Active
Financials
Dean House Properties Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Confirmation Submitted
4 Months Ago on 3 Jul 2025
New Charge Registered
9 Months Ago on 17 Jan 2025
Registered Address Changed
12 Months Ago on 14 Nov 2024
Registered Address Changed
12 Months Ago on 14 Nov 2024
Registered Address Changed
12 Months Ago on 14 Nov 2024
Miss Nicole Emma Louise Cameron (PSC) Details Changed
12 Months Ago on 13 Nov 2024
Mr Shamusdin Akthar Mohammad Details Changed
12 Months Ago on 13 Nov 2024
Miss Nicole Emma Louise Cameron Details Changed
12 Months Ago on 13 Nov 2024
Incorporated
1 Year 4 Months Ago on 25 Jun 2024
Get Credit Report
Discover Dean House Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 June 2025 with no updates
Submitted on 3 Jul 2025
Registration of charge 158014170001, created on 17 January 2025
Submitted on 20 Jan 2025
Registered office address changed from 78/80 Westoe Road South Shields NE33 4NA England to 78/80 Westoe Road South Sheilds NE33 4NA on 14 November 2024
Submitted on 14 Nov 2024
Registered office address changed from 78/80 Westoe Road South Sheilds NE33 4NA England to 78/80 Westoe Road South Shields Tyne and Wear NE33 4NA on 14 November 2024
Submitted on 14 Nov 2024
Registered office address changed from 78-80 Dean Road South Shields Tyne and Wear NE33 4AR United Kingdom to 78/80 Westoe Road South Shields NE33 4NA on 14 November 2024
Submitted on 14 Nov 2024
Change of details for Miss Nicole Emma Louise Cameron as a person with significant control on 13 November 2024
Submitted on 13 Nov 2024
Director's details changed for Mr Shamusdin Akthar Mohammad on 13 November 2024
Submitted on 13 Nov 2024
Director's details changed for Miss Nicole Emma Louise Cameron on 13 November 2024
Submitted on 13 Nov 2024
Incorporation
Submitted on 25 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year