UKBizDB.co.uk

DESIMAN LIMITED

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

This company is commonly known as Desiman Limited. The company was founded 27 years ago and was given the registration number 03305153. The firm's registered office is in WESTCLIFF-ON-SEA. You can find them at Kingsbridge House, 601 London Road, Westcliff-on-sea, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DESIMAN LIMITED
Company Number:03305153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Kingsbridge House, 601 London Road, Westcliff-on-sea, Essex, SS0 9PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
392 Brockley Road, Brockley, London, SE4 2BY

Secretary28 February 1997Active
392 Brockley Road, Brockley, London, SE4 2BY

Director28 February 1997Active
392 Brockley Road, London, SE4 2BY

Director21 May 1997Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary21 January 1997Active
392, Brockley Road, London, Great Britain, SE4 2BY

Director02 December 1998Active
Finsbury House, 187 Tonbridge Road, Wateringbury, ME18 5NX

Director28 February 1997Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director21 January 1997Active

People with Significant Control

Luamak Limited
Notified on:19 August 2019
Status:Active
Country of residence:England
Address:601, London Road, Westcliff-On-Sea, England, SS0 9PE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Fellows
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:392, Brockley Road, London, England, SE4 2BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Hilary Corder
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:392, Brockley Road, London, England, SE4 2BY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Capital

Capital allotment shares.

Download
2018-05-31Persons with significant control

Change to a person with significant control.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.