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.
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 | : |
|
Registered Address | : | Kingsbridge House, 601 London Road, Westcliff-on-sea, Essex, SS0 9PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
392 Brockley Road, Brockley, London, SE4 2BY | Secretary | 28 February 1997 | Active |
392 Brockley Road, Brockley, London, SE4 2BY | Director | 28 February 1997 | Active |
392 Brockley Road, London, SE4 2BY | Director | 21 May 1997 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 21 January 1997 | Active |
392, Brockley Road, London, Great Britain, SE4 2BY | Director | 02 December 1998 | Active |
Finsbury House, 187 Tonbridge Road, Wateringbury, ME18 5NX | Director | 28 February 1997 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 21 January 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Capital | Capital allotment shares. | Download |
2018-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.