Background WavePink WaveYellow Wave

DEAN VENTURE LIMITED (05015033)

DEAN VENTURE LIMITED (05015033) is an active UK company. incorporated on 14 January 2004. with registered office in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. DEAN VENTURE LIMITED has been registered for 22 years. Current directors include LADHAR, Bhupinder Singh, LADHAR, Mandeep Singh.

Company Number
05015033
Status
active
Type
ltd
Incorporated
14 January 2004
Age
22 years
Address
C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers, Newcastle Upon Tyne, NE1 6AQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
LADHAR, Bhupinder Singh, LADHAR, Mandeep Singh
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEAN VENTURE LIMITED

DEAN VENTURE LIMITED is an active company incorporated on 14 January 2004 with the registered office located in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. DEAN VENTURE LIMITED was registered 22 years ago.(SIC: 55100)

Status

active

Active since 22 years ago

Company No

05015033

LTD Company

Age

22 Years

Incorporated 14 January 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle Upon Tyne, NE1 6AQ,

Previous Addresses

15/16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7SF
From: 14 January 2004To: 11 February 2020
Timeline

8 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Apr 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Loan Secured
Dec 20
Loan Cleared
Jan 25
Loan Cleared
Jan 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LADHAR, Bhupinder Singh

Active
2nd Floor Adelphi Chambers, Newcastle Upon TyneNE1 6AQ
Born June 1981
Director
Appointed 28 Apr 2010

LADHAR, Mandeep Singh

Active
2nd Floor Adelphi Chambers, Newcastle Upon TyneNE1 6AQ
Born January 1985
Director
Appointed 28 Apr 2010

LADHAR, Armajit Singh

Resigned
15/16 Stockholm Close, North ShieldsNE29 7SF
Secretary
Appointed 14 Jan 2004
Resigned 31 Oct 2013

OSBORNE NOMINEES TWO LIMITED

Resigned
Kensington House, Newcastle Upon TyneNE2 2AA
Corporate secretary
Appointed 14 Jan 2004
Resigned 14 Jan 2004

LADHAR, Baldev Singh

Resigned
15/16 Stockholm Close, North ShieldsNE29 7SF
Born December 1958
Director
Appointed 14 Jan 2004
Resigned 28 Apr 2010

OSBORNE NOMINEES ONE LIMITED

Resigned
Kensington House, Newcastle Upon TyneNE2 2AA
Corporate director
Appointed 14 Jan 2004
Resigned 14 Jan 2004

Persons with significant control

2

Mr Mandeep Singh Ladhar

Active
Stockholm Close, North ShieldsNE29 7SF
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Aug 2016

Mr Bhupinder Singh Ladhar

Active
Stockholm Close, North ShieldsNE29 7SF
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Termination Secretary Company With Name
5 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2010
AAAnnual Accounts
Legacy
2 June 2010
MG02MG02
Legacy
6 May 2010
MG01MG01
Accounts With Accounts Type Total Exemption Full
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Secretary Company With Change Date
4 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 June 2009
AAAnnual Accounts
Legacy
3 April 2009
225Change of Accounting Reference Date
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 August 2008
AAAnnual Accounts
Legacy
6 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 September 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
29 July 2004
395Particulars of Mortgage or Charge
Legacy
7 May 2004
88(2)R88(2)R
Legacy
12 February 2004
287Change of Registered Office
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Incorporation Company
14 January 2004
NEWINCIncorporation