Background WavePink WaveYellow Wave

DEAN TOWN LTD (15331767)

DEAN TOWN LTD (15331767) is an active UK company. incorporated on 6 December 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. DEAN TOWN LTD has been registered for 2 years. Current directors include ALSTER, Adam, LAZARE, Joseph Adam, LAZARE, Marc Alastair and 2 others.

Company Number
15331767
Status
active
Type
ltd
Incorporated
6 December 2023
Age
2 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
ALSTER, Adam, LAZARE, Joseph Adam, LAZARE, Marc Alastair, LAZARE, Natasha Darcy, LAZARE, Nicole
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEAN TOWN LTD

DEAN TOWN LTD is an active company incorporated on 6 December 2023 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. DEAN TOWN LTD was registered 2 years ago.(SIC: 68310)

Status

active

Active since 2 years ago

Company No

15331767

LTD Company

Age

2 Years

Incorporated 6 December 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 6 December 2023 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027

Previous Company Names

AL HMO 24 3 LTD
From: 6 December 2023To: 10 April 2024
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

293 Kenton Lane Harrow HA3 8RR England
From: 6 December 2023To: 26 November 2024
Timeline

7 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Dec 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

ALSTER, Adam

Active
New Cavendish Street, LondonW1W 6XH
Born August 1988
Director
Appointed 06 Dec 2023

LAZARE, Joseph Adam

Active
New Cavendish Street, LondonW1W 6XH
Born May 1989
Director
Appointed 06 Jun 2024

LAZARE, Marc Alastair

Active
New Cavendish Street, LondonW1W 6XH
Born March 1988
Director
Appointed 06 Jun 2024

LAZARE, Natasha Darcy

Active
New Cavendish Street, LondonW1W 6XH
Born August 1996
Director
Appointed 01 Jul 2025

LAZARE, Nicole

Active
New Cavendish Street, LondonW1W 6XH
Born May 1995
Director
Appointed 01 Jul 2025

ALSTER, Gemma

Resigned
New Cavendish Street, LondonW1W 6XH
Born February 1993
Director
Appointed 01 Jul 2025
Resigned 01 Jul 2025

Persons with significant control

1

New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2023
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 March 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 November 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 July 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Certificate Change Of Name Company
10 April 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 December 2023
NEWINCIncorporation