DEANSGATE FREEHOLD LIMITED

4th Floor Charles House 4th Floor Charles House, London, NW3 5JJ, United Kingdom
StatusACTIVE
Company No.08232443
CategoryPrivate Limited Company
Incorporated28 Sep 2012
Age11 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

DEANSGATE FREEHOLD LIMITED is an active private limited company with number 08232443. It was incorporated 11 years, 8 months, 3 days ago, on 28 September 2012. The company address is 4th Floor Charles House 4th Floor Charles House, London, NW3 5JJ, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-12

Old address: 6th Floor, Charles House 108 - 110 Finchley Road London NW3 5JJ England

New address: 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2021

Action Date: 02 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-02

Psc name: Yiannakis Theophani Christodoulou

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2021

Action Date: 02 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ground Rents Income Fund Plc

Cessation date: 2021-08-02

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Resolution

Date: 04 Aug 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Address

Type: AD01

New address: 6th Floor, Charles House 108 - 110 Finchley Road London NW3 5JJ

Old address: 1 London Wall Place London EC2Y 5AU England

Change date: 2021-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Martin Robinson

Termination date: 2021-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-02

Officer name: Mr Christopher Christou

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lambros Hadjiioannou

Appointment date: 2021-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-07

Officer name: Christopher Moore

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Agar

Termination date: 2021-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Martin Robinson

Appointment date: 2021-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Agar

Change date: 2019-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grif Cosec Limited

Termination date: 2019-05-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jun 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Grif Cosec Limited

Termination date: 2019-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-13

Officer name: Mr Christopher Moore

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Paul Wombwell

Termination date: 2019-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-13

Officer name: James Agar

Documents

View document PDF

Change corporate director company with change date

Date: 30 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Grif Cosec Limited

Change date: 2019-05-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Grif Cosec Limited

Change date: 2019-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2019

Action Date: 28 May 2019

Category: Address

Type: AD01

Change date: 2019-05-28

Old address: C/O Brooks Macdonald 10th Floor No.1 Marsden Street Manchester M2 1HW

New address: 1 London Wall Place London EC2Y 5AU

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Paul Wombwell

Change date: 2018-01-01

Documents

View document PDF

Change corporate director company with change date

Date: 30 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Grif Cosec Limited

Change date: 2018-11-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-11-01

Officer name: Grif Cosec Limited

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Mr Simon Paul Wombwell

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Address

Type: AD01

Old address: Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP

New address: 10th Floor No.1 Marsden Street Manchester M2 1HW

Change date: 2017-12-15

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change corporate director company with change date

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2015-06-03

Officer name: Grif Cosec Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-06-03

Officer name: Grif Cosec Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Address

Type: AD01

Old address: C/O Braemar Estates (Residential) Limited Richmond House Heath Road Hale Cheshire WA14 2XP

New address: Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP

Change date: 2015-02-04

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jan 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Termination director company

Date: 05 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Dec 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-21

Officer name: Braemar Estates (Residential) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jul 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-21

Officer name: Braemar Estates (Residential) Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Jul 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-07-21

Officer name: Grif Cosec Limited

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Braemar Estates (Residential) Limited

Termination date: 2014-07-21

Documents

View document PDF

Appoint corporate director company with name date

Date: 21 Jul 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2014-07-21

Officer name: Grif Cosec Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Termination secretary company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Wombwell

Documents

View document PDF

Appoint corporate director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Braemar Estates (Residential) Limited

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2012

Action Date: 09 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Paul Wombwell

Change date: 2012-10-09

Documents

View document PDF

Change person secretary company with change date

Date: 09 Oct 2012

Action Date: 09 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Simon Paul Wombwell

Change date: 2012-10-09

Documents

View document PDF

Appoint corporate secretary company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Braemar Estates (Residential) Limited

Documents

View document PDF

Incorporation company

Date: 28 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BECKCARE HOMES LIMITED

ASHTON ACCOUNTING 11,ILFRACOMBE,EX34 8AL

Number:07459953
Status:ACTIVE
Category:Private Limited Company

FATTOUSH LOUNGE METRO LIMITED

UNIT 1.128 INTU METROCENTRE,GATESHEAD,NE11 9YG

Number:11699539
Status:ACTIVE
Category:Private Limited Company

HEYN ENGINEERING (NI) LIMITED

1 CORRY PLACE,BELFAST,BT3 9AH

Number:NI038423
Status:ACTIVE
Category:Private Limited Company

JACOB MAY LLP

TWO TREES,CROWBOROUGH,TN6 3BL

Number:OC412579
Status:ACTIVE
Category:Limited Liability Partnership

MANOR COURT (KELVEDON GROVE) MANAGEMENT LIMITED

C/O RENDALL AND RITTNER LTD, PORTSOKEN HOUSE,LONDON,EC3N 1LJ

Number:03211086
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PLATINUM DESIGN AND CONSULTANCY LLP

SUITE 4 1ST FLOOR RICHMOND HOUSE,BOURNEMOUTH,BH1 1DA

Number:OC366754
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source