Background WavePink WaveYellow Wave

COLIN DEAN RESIDENTIAL LIMITED (06139504)

COLIN DEAN RESIDENTIAL LIMITED (06139504) is an active UK company. incorporated on 6 March 2007. with registered office in Teddington. The company operates in the Real Estate Activities sector, engaged in real estate agencies. COLIN DEAN RESIDENTIAL LIMITED has been registered for 19 years. Current directors include FINNERAN, Adrian Patrick, KASHYAP, Ashwin, SHEPHERD, Andrew Carl.

Company Number
06139504
Status
active
Type
ltd
Incorporated
6 March 2007
Age
19 years
Address
3 Park Road, Teddington, TW11 0AP
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
FINNERAN, Adrian Patrick, KASHYAP, Ashwin, SHEPHERD, Andrew Carl
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLIN DEAN RESIDENTIAL LIMITED

COLIN DEAN RESIDENTIAL LIMITED is an active company incorporated on 6 March 2007 with the registered office located in Teddington. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. COLIN DEAN RESIDENTIAL LIMITED was registered 19 years ago.(SIC: 68310)

Status

active

Active since 19 years ago

Company No

06139504

LTD Company

Age

19 Years

Incorporated 6 March 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

3 Park Road Teddington, TW11 0AP,

Previous Addresses

3rd Floor 166 College Road Harrow Middlesex HA1 1BH United Kingdom
From: 7 September 2017To: 4 January 2024
Audit House 260 Field End Road Eastcote Middlesex HA4 9LT
From: 11 March 2014To: 7 September 2017
Audit House 260 Field End Road Eastcote Middlesex HA4 9LT
From: 7 September 2012To: 11 March 2014
18a Waxwell Lane Pinner Middlesex HA5 3EN
From: 6 March 2007To: 7 September 2012
Timeline

10 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Funding Round
Mar 18
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Loan Secured
Mar 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ENGEL, Yaron

Active
Park Road, TeddingtonTW11 0AP
Secretary
Appointed 03 Jan 2024

FINNERAN, Adrian Patrick

Active
Park Road, TeddingtonTW11 0AP
Born June 1967
Director
Appointed 03 Jan 2024

KASHYAP, Ashwin

Active
Park Road, TeddingtonTW11 0AP
Born September 1977
Director
Appointed 15 Dec 2023

SHEPHERD, Andrew Carl

Active
Park Road, TeddingtonTW11 0AP
Born December 1965
Director
Appointed 15 Dec 2023

AYLING, Dean Colin

Resigned
5 The Willows, AmershamHP6 5NT
Secretary
Appointed 12 Mar 2007
Resigned 15 Dec 2023

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 06 Mar 2007
Resigned 07 Mar 2007

AYLING, Claire Susannah

Resigned
Sandacres, Chesham BoisHP6 5NT
Born February 1969
Director
Appointed 12 Mar 2007
Resigned 15 Dec 2023

AYLING, Dean Colin

Resigned
5 The Willows, AmershamHP6 5NT
Born April 1961
Director
Appointed 12 Mar 2007
Resigned 03 Jan 2024

PURSEY, Brooke Steven Charles

Resigned
72 East Towers, PinnerHA5 1TL
Born June 1981
Director
Appointed 25 Nov 2007
Resigned 14 Jan 2009

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 06 Mar 2007
Resigned 07 Mar 2007

Persons with significant control

3

1 Active
2 Ceased
Grosvenor Street, LondonW1K 3JL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Dec 2023

Mr Dean Colin Ayling

Ceased
Park Road, TeddingtonTW11 0AP
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jan 2024

Mrs Claire Ayling

Ceased
Park Road, TeddingtonTW11 0AP
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2023
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2025
MR01Registration of a Charge
Memorandum Articles
18 March 2025
MAMA
Resolution
18 March 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 January 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
4 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
4 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Capital Allotment Shares
20 March 2018
SH01Allotment of Shares
Change To A Person With Significant Control
29 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
29 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 November 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 September 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
7 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
27 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 November 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
88(2)R88(2)R
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Incorporation Company
6 March 2007
NEWINCIncorporation