DEANSBROOK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DEANSBROOK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03686699

Incorporation date

21/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Benjamin Stevens Block Management Georgian House, 194 Station Road, Edgware HA8 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1998)
dot icon07/11/2025
Appointment of Mr Barry Sklan as a director on 2025-11-07
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/06/2025
Termination of appointment of Carmen Hakham as a director on 2025-06-25
dot icon30/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon17/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/04/2022
Registered office address changed from 194 Georgian House 194 Station Road Edgware HA8 7AT England to C/O Benjamin Stevens Block Management Georgian House 194 Station Road Edgware HA8 7AT on 2022-04-26
dot icon05/01/2022
Confirmation statement made on 2021-12-21 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/09/2021
Termination of appointment of Ringley Shadow Directors Limited as a director on 2021-07-31
dot icon06/09/2021
Director's details changed for Mr Kirankumar Malde on 2021-08-01
dot icon06/09/2021
Director's details changed for Gwendoline Horwitz on 2021-08-01
dot icon06/09/2021
Director's details changed for Miss Carmen Hakham on 2021-08-01
dot icon06/09/2021
Appointment of Benjamin Stevens Block Management as a secretary on 2021-08-01
dot icon06/09/2021
Termination of appointment of Ringley Limited as a secretary on 2021-08-01
dot icon06/09/2021
Registered office address changed from Ringley House, 349 Royal College Street London NW1 9QS to 194 Georgian House 194 Station Road Edgware HA8 7AT on 2021-09-06
dot icon11/03/2021
Appointment of Miss Carmen Hakham as a director on 2021-03-10
dot icon16/02/2021
Termination of appointment of Neil Daniel Boonin as a director on 2021-02-08
dot icon02/02/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/01/2020
Secretary's details changed for Ringley Limited on 2020-01-29
dot icon06/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon02/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon06/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/09/2017
Termination of appointment of Carmen Hakham as a director on 2017-09-26
dot icon03/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon18/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon22/07/2016
Termination of appointment of Robin Neate as a director on 2016-07-21
dot icon04/01/2016
Annual return made up to 2015-12-21 no member list
dot icon28/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon16/01/2015
Appointment of Neil Daniel Boonin as a director on 2014-12-30
dot icon13/01/2015
Annual return made up to 2014-12-21 no member list
dot icon23/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon08/01/2014
Termination of appointment of Lewis Silverman as a director
dot icon06/01/2014
Annual return made up to 2013-12-21 no member list
dot icon15/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon22/01/2013
Annual return made up to 2012-12-21 no member list
dot icon06/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-21 no member list
dot icon22/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2010-12-21 no member list
dot icon06/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/03/2010
Appointment of Ringley Shadow Directors Limited as a director
dot icon29/03/2010
Termination of appointment of Ringley Limited as a director
dot icon07/01/2010
Annual return made up to 2009-12-21 no member list
dot icon07/01/2010
Director's details changed for Carmen Hakham on 2010-01-07
dot icon07/01/2010
Director's details changed for Ringley Limited on 2010-01-07
dot icon07/01/2010
Director's details changed for Lewis Paul Silverman on 2010-01-07
dot icon07/01/2010
Director's details changed for Robin Neate on 2010-01-07
dot icon07/01/2010
Director's details changed for Kirankumar Malde on 2010-01-07
dot icon07/01/2010
Director's details changed for Gwendoline Horwitz on 2010-01-07
dot icon07/01/2010
Secretary's details changed for Ringley Limited on 2010-01-07
dot icon07/01/2010
Registered office address changed from Ringley House 349 Royal College Street Camden London NW1 9QS on 2010-01-07
dot icon31/10/2009
Amended accounts made up to 2008-12-31
dot icon18/03/2009
Director appointed carmen hakham
dot icon11/03/2009
Director appointed gwendoline horwitz
dot icon31/01/2009
Accounts for a dormant company made up to 2008-12-31
dot icon14/01/2009
Annual return made up to 21/12/08
dot icon08/10/2008
Appointment terminated director panna sudra
dot icon17/09/2008
Full accounts made up to 2007-12-31
dot icon21/05/2008
Director and secretary appointed ringley LIMITED
dot icon21/05/2008
Registered office changed on 21/05/2008 from rigley house royal college street london NW1 9QS
dot icon09/05/2008
Director appointed robin neate logged form
dot icon01/05/2008
Registered office changed on 01/05/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR
dot icon01/05/2008
Appointment terminated secretary hertford company secretaries LIMITED
dot icon07/01/2008
Annual return made up to 21/12/07
dot icon07/01/2008
Registered office changed on 07/01/08 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon05/12/2007
New director appointed
dot icon25/07/2007
Full accounts made up to 2006-12-31
dot icon24/01/2007
Annual return made up to 21/12/06
dot icon31/08/2006
Full accounts made up to 2005-12-31
dot icon16/12/2005
Annual return made up to 21/12/05
dot icon07/09/2005
Full accounts made up to 2004-12-31
dot icon24/05/2005
New director appointed
dot icon24/05/2005
Director resigned
dot icon22/04/2005
New director appointed
dot icon13/01/2005
Annual return made up to 21/12/04
dot icon23/08/2004
Full accounts made up to 2003-12-31
dot icon14/02/2004
Director resigned
dot icon19/12/2003
Annual return made up to 21/12/03
dot icon16/10/2003
Full accounts made up to 2002-12-31
dot icon25/04/2003
Registered office changed on 25/04/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon25/04/2003
Director resigned
dot icon25/04/2003
New director appointed
dot icon25/04/2003
New director appointed
dot icon25/04/2003
New director appointed
dot icon25/04/2003
Director resigned
dot icon17/12/2002
Annual return made up to 21/12/02
dot icon01/06/2002
Full accounts made up to 2001-12-31
dot icon20/12/2001
Annual return made up to 21/12/01
dot icon12/09/2001
Full accounts made up to 2000-12-31
dot icon30/05/2001
Registered office changed on 30/05/01 from: 1-3 evron place hertford SG14 1PA
dot icon20/12/2000
Annual return made up to 21/12/00
dot icon05/10/2000
Full accounts made up to 1999-12-31
dot icon07/01/2000
Annual return made up to 21/12/99
dot icon21/12/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£45,915.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
54.55K
-
0.00
45.92K
-
2021
0
54.55K
-
0.00
45.92K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

54.55K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

45.92K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RINGLEY LIMITED
Corporate Director
01/04/2008 - 01/10/2009
353
RINGLEY LIMITED
Corporate Secretary
01/04/2008 - 01/08/2021
353
BENJAMIN STEVENS BLOCK MANAGEMENT
Corporate Secretary
01/08/2021 - Present
64
RINGLEY SHADOW DIRECTORS LIMITED
Corporate Director
01/10/2009 - 31/07/2021
86
Malde, Kirankumar
Director
25/03/2003 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DEANSBROOK MANAGEMENT COMPANY LIMITED

DEANSBROOK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/12/1998 with the registered office located at C/O Benjamin Stevens Block Management Georgian House, 194 Station Road, Edgware HA8 7AT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DEANSBROOK MANAGEMENT COMPANY LIMITED?

toggle

DEANSBROOK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/12/1998 .

Where is DEANSBROOK MANAGEMENT COMPANY LIMITED located?

toggle

DEANSBROOK MANAGEMENT COMPANY LIMITED is registered at C/O Benjamin Stevens Block Management Georgian House, 194 Station Road, Edgware HA8 7AT.

What does DEANSBROOK MANAGEMENT COMPANY LIMITED do?

toggle

DEANSBROOK MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DEANSBROOK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/11/2025: Appointment of Mr Barry Sklan as a director on 2025-11-07.