Deans Property Limited

DataGardener
deans property limited
live
Micro

Deans Property Limited

sc420746Private Limited With Share Capital

The Bakery 10 Greenlees Road, Cambuslang, Glasgow, G728JJ
Incorporated

29/03/2012

Company Age

14 years

Directors

3

Employees

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Deans Property Limited (sc420746) is a private limited with share capital incorporated on 29/03/2012 (14 years old) and registered in glasgow, G728JJ. The company operates under SIC code 68209 and is classified as Micro.

Deans property limited is a company based out of the bakery 10 greenlees road cambuslang, glasgow, united kingdom.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 29/03/2012
G728JJ

Financial Overview

Total Assets

£2.73M

Liabilities

£1.72M

Net Assets

£1.02M

Est. Turnover

£722.4K

AI Estimated
Unreported
Cash

£5.7K

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

51
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-04-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-06-2022
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:09-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-04-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2013
Incorporation Company
Category:Incorporation
Date:29-03-2012

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date17/04/2026
Latest Accounts31/03/2025

Trading Addresses

The Bakery 10 Greenlees Road, Cambuslang, Glasgow, Strathclyde G72 8Jj, G728JJRegistered

Contact

deansproperty.london
The Bakery 10 Greenlees Road, Cambuslang, Glasgow, G728JJ