Background WavePink WaveYellow Wave

MICK DEAN (TURF ACCOUNTANT) LIMITED (00979448)

MICK DEAN (TURF ACCOUNTANT) LIMITED (00979448) is an active UK company. incorporated on 12 May 1970. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MICK DEAN (TURF ACCOUNTANT) LIMITED has been registered for 55 years. Current directors include DEAN, Christopher Michael, DEAN, Nigel Harvey, DEAN, Stephen Charles.

Company Number
00979448
Status
active
Type
ltd
Incorporated
12 May 1970
Age
55 years
Address
50 Seymour Street, London, W1H 7JG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DEAN, Christopher Michael, DEAN, Nigel Harvey, DEAN, Stephen Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICK DEAN (TURF ACCOUNTANT) LIMITED

MICK DEAN (TURF ACCOUNTANT) LIMITED is an active company incorporated on 12 May 1970 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MICK DEAN (TURF ACCOUNTANT) LIMITED was registered 55 years ago.(SIC: 68209)

Status

active

Active since 55 years ago

Company No

00979448

LTD Company

Age

55 Years

Incorporated 12 May 1970

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

50 Seymour Street London, W1H 7JG,

Previous Addresses

5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF
From: 12 May 1970To: 25 May 2011
Timeline

10 key events • 1970 - 2023

Funding Officers Ownership
Company Founded
May 70
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 13
Funding Round
Apr 15
Capital Update
Apr 15
Funding Round
Apr 15
Capital Update
Apr 15
Director Left
May 23
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DEAN, Christopher Michael

Active
Seymour Street, LondonW1H 7JG
Born February 1968
Director
Appointed 01 Aug 2012

DEAN, Nigel Harvey

Active
Seymour Street, LondonW1H 7JG
Born November 1962
Director
Appointed 01 Aug 2012

DEAN, Stephen Charles

Active
Seymour Street, LondonW1H 7JG
Born November 1959
Director
Appointed 01 Aug 2012

DEAN, Margaret Ann

Resigned
Seymour Street, LondonW1H 7JG
Secretary
Appointed N/A
Resigned 18 Dec 2022

DEAN, Margaret Ann

Resigned
Seymour Street, LondonW1H 7JG
Born June 1940
Director
Appointed N/A
Resigned 18 Dec 2022

DEAN, Michael Charles

Resigned
Stanhope House Soames Walk, New MaldenKT3 4RZ
Born November 1936
Director
Appointed N/A
Resigned 17 Aug 2012

Persons with significant control

1

D3an Limited

Active
Soames Walk, New MaldenKT3 4RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 June 2015
CH03Change of Secretary Details
Capital Allotment Shares
20 April 2015
SH01Allotment of Shares
Legacy
20 April 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 April 2015
SH19Statement of Capital
Legacy
20 April 2015
CAP-SSCAP-SS
Resolution
20 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2015
SH01Allotment of Shares
Legacy
20 April 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 April 2015
SH19Statement of Capital
Legacy
20 April 2015
CAP-SSCAP-SS
Resolution
20 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 August 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2006
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2006
AAAnnual Accounts
Legacy
18 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 December 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 August 2003
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 July 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 July 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
8 May 2000
287Change of Registered Office
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
11 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1998
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1997
AAAnnual Accounts
Legacy
18 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1996
AAAnnual Accounts
Legacy
5 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1996
AAAnnual Accounts
Legacy
7 July 1995
287Change of Registered Office
Legacy
12 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1994
AAAnnual Accounts
Legacy
15 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1993
AAAnnual Accounts
Legacy
9 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1993
AAAnnual Accounts
Accounts Amended With Made Up Date
9 June 1992
AAMDAAMD
Legacy
31 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1992
AAAnnual Accounts
Legacy
15 June 1991
363b363b
Accounts With Accounts Type Small
3 August 1990
AAAnnual Accounts
Legacy
3 August 1990
363363
Legacy
14 November 1989
363363
Accounts With Accounts Type Small
14 November 1989
AAAnnual Accounts
Accounts With Accounts Type Small
21 September 1989
AAAnnual Accounts
Legacy
5 October 1988
363363
Legacy
7 June 1988
287Change of Registered Office
Accounts With Accounts Type Small
11 August 1987
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 1987
AAAnnual Accounts
Legacy
2 March 1987
363363
Legacy
2 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
12 May 1970
NEWINCIncorporation