DEANSGATE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

DEANSGATE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08232443

Incorporation date

28/09/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Charles House, 108-110 Finchley Road, London NW3 5JJCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2012)
dot icon11/02/2026
Appointment of Ms Erini Theophani Christodoulou as a director on 2026-02-01
dot icon09/02/2026
Termination of appointment of Lambros Hadjiioannou as a director on 2026-02-01
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon17/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon26/02/2025
Total exemption full accounts made up to 2024-04-30
dot icon17/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon14/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon21/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon18/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon10/01/2022
Previous accounting period shortened from 2021-09-30 to 2021-04-30
dot icon12/10/2021
Registered office address changed from 6th Floor, Charles House 108 - 110 Finchley Road London NW3 5JJ England to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 2021-10-12
dot icon14/09/2021
Notification of Yiannakis Theophani Christodoulou as a person with significant control on 2021-08-02
dot icon14/09/2021
Cessation of Ground Rents Income Fund Plc as a person with significant control on 2021-08-02
dot icon14/09/2021
Confirmation statement made on 2021-09-14 with updates
dot icon04/08/2021
Resolutions
dot icon04/08/2021
Registered office address changed from 1 London Wall Place London EC2Y 5AU England to 6th Floor, Charles House 108 - 110 Finchley Road London NW3 5JJ on 2021-08-04
dot icon04/08/2021
Termination of appointment of William Martin Robinson as a director on 2021-08-02
dot icon04/08/2021
Appointment of Mr Christopher Christou as a director on 2021-08-02
dot icon04/08/2021
Appointment of Mr Lambros Hadjiioannou as a director on 2021-08-02
dot icon07/05/2021
Termination of appointment of Christopher Moore as a director on 2021-05-07
dot icon07/05/2021
Termination of appointment of James Agar as a director on 2021-05-07
dot icon07/05/2021
Appointment of Mr William Martin Robinson as a director on 2021-05-07
dot icon19/02/2021
Accounts for a dormant company made up to 2020-09-30
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon13/05/2020
Accounts for a dormant company made up to 2019-09-30
dot icon08/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon11/06/2019
Director's details changed for James Agar on 2019-05-13
dot icon04/06/2019
Termination of appointment of Grif Cosec Limited as a director on 2019-05-13
dot icon04/06/2019
Termination of appointment of Grif Cosec Limited as a secretary on 2019-05-13
dot icon03/06/2019
Appointment of Mr Christopher Moore as a director on 2019-05-13
dot icon03/06/2019
Termination of appointment of Simon Paul Wombwell as a director on 2019-05-13
dot icon03/06/2019
Appointment of James Agar as a director on 2019-05-13
dot icon30/05/2019
Director's details changed for Grif Cosec Limited on 2019-05-13
dot icon30/05/2019
Secretary's details changed for Grif Cosec Limited on 2019-05-13
dot icon28/05/2019
Registered office address changed from C/O Brooks Macdonald 10th Floor No.1 Marsden Street Manchester M2 1HW to 1 London Wall Place London EC2Y 5AU on 2019-05-28
dot icon03/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon30/11/2018
Director's details changed for Mr Simon Paul Wombwell on 2018-01-01
dot icon30/11/2018
Director's details changed for Grif Cosec Limited on 2018-11-01
dot icon30/11/2018
Secretary's details changed for Grif Cosec Limited on 2018-11-01
dot icon30/11/2018
Director's details changed for Mr Simon Paul Wombwell on 2018-01-01
dot icon28/09/2018
Confirmation statement made on 2018-09-28 with updates
dot icon12/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon15/12/2017
Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP to 10th Floor No.1 Marsden Street Manchester M2 1HW on 2017-12-15
dot icon29/09/2017
Confirmation statement made on 2017-09-29 with updates
dot icon20/03/2017
Accounts for a dormant company made up to 2016-09-30
dot icon15/11/2016
Confirmation statement made on 2016-09-28 with updates
dot icon16/12/2015
Accounts for a dormant company made up to 2015-09-30
dot icon19/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon12/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon03/06/2015
Director's details changed for Grif Cosec Limited on 2015-06-03
dot icon03/06/2015
Secretary's details changed for Grif Cosec Limited on 2015-06-03
dot icon04/02/2015
Registered office address changed from C/O Braemar Estates (Residential) Limited Richmond House Heath Road Hale Cheshire WA14 2XP to Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 2015-02-04
dot icon28/01/2015
Compulsory strike-off action has been discontinued
dot icon27/01/2015
First Gazette notice for compulsory strike-off
dot icon26/01/2015
Annual return made up to 2014-09-28 with full list of shareholders
dot icon05/12/2014
Termination of appointment of a director
dot icon05/12/2014
Termination of appointment of Braemar Estates (Residential) Limited as a secretary on 2014-07-21
dot icon21/07/2014
Termination of appointment of Braemar Estates (Residential) Limited as a secretary on 2014-07-21
dot icon21/07/2014
Appointment of Grif Cosec Limited as a secretary on 2014-07-21
dot icon21/07/2014
Appointment of Grif Cosec Limited as a director on 2014-07-21
dot icon21/07/2014
Termination of appointment of Braemar Estates (Residential) Limited as a director on 2014-07-21
dot icon04/03/2014
Accounts for a dormant company made up to 2013-09-30
dot icon16/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon09/10/2012
Termination of appointment of Simon Wombwell as a secretary
dot icon09/10/2012
Appointment of Braemar Estates (Residential) Limited as a director
dot icon09/10/2012
Director's details changed for Mr Simon Paul Wombwell on 2012-10-09
dot icon09/10/2012
Secretary's details changed for Simon Paul Wombwell on 2012-10-09
dot icon09/10/2012
Appointment of Braemar Estates (Residential) Limited as a secretary
dot icon28/09/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christou, Christopher
Director
02/08/2021 - Present
149
Robinson, William Martin
Director
07/05/2021 - 02/08/2021
68
Hadjiioannou, Lambros
Director
02/08/2021 - 01/02/2026
145
Christodoulou, Erini Theophani
Director
01/02/2026 - Present
129

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEANSGATE FREEHOLD LIMITED

DEANSGATE FREEHOLD LIMITED is an(a) Active company incorporated on 28/09/2012 with the registered office located at 4th Floor Charles House, 108-110 Finchley Road, London NW3 5JJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEANSGATE FREEHOLD LIMITED?

toggle

DEANSGATE FREEHOLD LIMITED is currently Active. It was registered on 28/09/2012 .

Where is DEANSGATE FREEHOLD LIMITED located?

toggle

DEANSGATE FREEHOLD LIMITED is registered at 4th Floor Charles House, 108-110 Finchley Road, London NW3 5JJ.

What does DEANSGATE FREEHOLD LIMITED do?

toggle

DEANSGATE FREEHOLD LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DEANSGATE FREEHOLD LIMITED?

toggle

The latest filing was on 11/02/2026: Appointment of Ms Erini Theophani Christodoulou as a director on 2026-02-01.