UKBizDB.co.uk

DEANPRIME LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:34 Bolingbroke Road, London, W14 0AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Bolingbroke Road, London, England, W14 0AL

Secretary07 August 2023Active
34b, Bolingbroke Road, London, England, W14 0AL

Director24 December 2020Active
34, Bolingbroke Road, London, England, W14 0AL

Director07 August 2023Active
34 Bolingbroke Road, London, W14 0AL

Secretary02 September 2011Active
34 Bolingbroke Road, London, W14 0AL

Secretary24 December 2020Active
Flat B 34 Bolingbroke Road, London, W14 0AL

Secretary16 October 1991Active
La Maso 99-9, 28034 Madrid, Spain, FOREIGN

Secretary07 March 1999Active
34(B) Bolingbroke Road, London, W14 0AL

Secretary11 October 2008Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary17 September 1991Active
34 Bolingbroke Road, London, W14 0AL

Director02 September 2011Active
Ashurst, Broadwalk House, 5, Appold Street, London, England, EC2A 2HA

Director11 July 2014Active
Flat B 34 Bolingbroke Road, London, W14 0AL

Director16 October 1991Active
La Maso 99-9, 28034 Madrid, Spain, FOREIGN

Director16 October 1991Active
Calle La Maso 99-9, Calle La Maso 99-9, 28034 Madrid, Spain,

Director26 June 2009Active
34(B) Bolingbroke Road, London, W14 0AL

Director13 December 2006Active
34 Bolingbroke Road, London, W14 0AL

Director07 March 1999Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director17 September 1991Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-01Accounts

Accounts with accounts type dormant.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Persons with significant control

Notification of a person with significant control.

Download
2023-08-07Persons with significant control

Cessation of a person with significant control.

Download
2023-08-07Persons with significant control

Cessation of a person with significant control.

Download
2023-08-07Officers

Termination secretary company with name termination date.

Download
2023-08-07Officers

Appoint person secretary company with name date.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2022-10-03Accounts

Accounts with accounts type dormant.

Download
2022-09-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type dormant.

Download
2021-09-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Officers

Appoint person secretary company with name date.

Download
2020-12-28Officers

Appoint person director company with name date.

Download
2020-12-28Persons with significant control

Notification of a person with significant control.

Download
2020-12-27Officers

Termination director company with name termination date.

Download
2020-12-27Officers

Termination secretary company with name termination date.

Download
2020-12-27Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Accounts

Accounts with accounts type dormant.

Download
2020-10-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-12Accounts

Accounts with accounts type dormant.

Download
2019-10-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-13Officers

Change person secretary company with change date.

Download
2019-06-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.