This company is commonly known as Deanprime Limited. The company was founded 32 years ago and was given the registration number 02646310. The firm's registered office is in . You can find them at 34 Bolingbroke Road, London, , . This company's SIC code is 98000 - Residents property management.
Name | : | DEANPRIME LIMITED |
---|---|---|
Company Number | : | 02646310 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 1991 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34 Bolingbroke Road, London, W14 0AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, Bolingbroke Road, London, England, W14 0AL | Secretary | 07 August 2023 | Active |
34b, Bolingbroke Road, London, England, W14 0AL | Director | 24 December 2020 | Active |
34, Bolingbroke Road, London, England, W14 0AL | Director | 07 August 2023 | Active |
34 Bolingbroke Road, London, W14 0AL | Secretary | 02 September 2011 | Active |
34 Bolingbroke Road, London, W14 0AL | Secretary | 24 December 2020 | Active |
Flat B 34 Bolingbroke Road, London, W14 0AL | Secretary | 16 October 1991 | Active |
La Maso 99-9, 28034 Madrid, Spain, FOREIGN | Secretary | 07 March 1999 | Active |
34(B) Bolingbroke Road, London, W14 0AL | Secretary | 11 October 2008 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 17 September 1991 | Active |
34 Bolingbroke Road, London, W14 0AL | Director | 02 September 2011 | Active |
Ashurst, Broadwalk House, 5, Appold Street, London, England, EC2A 2HA | Director | 11 July 2014 | Active |
Flat B 34 Bolingbroke Road, London, W14 0AL | Director | 16 October 1991 | Active |
La Maso 99-9, 28034 Madrid, Spain, FOREIGN | Director | 16 October 1991 | Active |
Calle La Maso 99-9, Calle La Maso 99-9, 28034 Madrid, Spain, | Director | 26 June 2009 | Active |
34(B) Bolingbroke Road, London, W14 0AL | Director | 13 December 2006 | Active |
34 Bolingbroke Road, London, W14 0AL | Director | 07 March 1999 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 17 September 1991 | Active |
Miss Rosanna Tema Preston | ||
Notified on | : | 07 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1999 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34, Bolingbroke Road, London, England, W14 0AL |
Nature of control | : |
|
Mr. Eric Couffignals | ||
Notified on | : | 24 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 34b, Bolingbroke Road, London, England, W14 0AL |
Nature of control | : |
|
Ms Shalina Clifford | ||
Notified on | : | 10 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Address | : | 34 Bolingbroke Road, W14 0AL |
Nature of control | : |
|
Mr Richard Simon Gubbins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Address | : | 34 Bolingbroke Road, W14 0AL |
Nature of control | : |
|
Mrs Carolyn Mary Gubbins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Address | : | 34 Bolingbroke Road, W14 0AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-07 | Officers | Termination secretary company with name termination date. | Download |
2023-08-07 | Officers | Appoint person secretary company with name date. | Download |
2023-08-07 | Officers | Termination director company with name termination date. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-29 | Officers | Appoint person secretary company with name date. | Download |
2020-12-28 | Officers | Appoint person director company with name date. | Download |
2020-12-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-27 | Officers | Termination director company with name termination date. | Download |
2020-12-27 | Officers | Termination secretary company with name termination date. | Download |
2020-12-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-13 | Officers | Change person secretary company with change date. | Download |
2019-06-27 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.