DEANSGATE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

DEANSGATE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09415249

Incorporation date

30/01/2015

Size

Small

Contacts

Registered address

Registered address

Second Floor, 60 Charlotte Street, London W1T 2NUCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2015)
dot icon09/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon30/12/2025
Accounts for a small company made up to 2024-12-29
dot icon27/06/2025
Termination of appointment of Stephen Alston as a director on 2025-06-27
dot icon27/06/2025
Appointment of Mr Andrew John Pettit as a director on 2025-06-27
dot icon19/02/2025
Cessation of Kh Iii Properties 609 Limited as a person with significant control on 2019-10-16
dot icon19/02/2025
Change of details for Revcap Advisors Limited as a person with significant control on 2019-10-16
dot icon19/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon09/12/2024
Accounts for a small company made up to 2023-12-29
dot icon05/02/2024
Notification of Revcap Advisors Limited as a person with significant control on 2016-04-06
dot icon05/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon15/11/2023
Accounts for a small company made up to 2022-12-29
dot icon16/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon07/01/2023
Accounts for a small company made up to 2021-12-29
dot icon09/03/2022
Registered office address changed from First Floor 105 Wigmore Street London W1U 1QY England to Second Floor 60 Charlotte Street London W1T 2NU on 2022-03-09
dot icon14/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon08/12/2021
Accounts for a small company made up to 2020-12-29
dot icon01/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon15/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon10/01/2021
Accounts for a small company made up to 2019-12-29
dot icon25/09/2020
Accounts for a small company made up to 2018-12-29
dot icon03/08/2020
Registration of charge 094152490003, created on 2020-07-30
dot icon14/02/2020
Confirmation statement made on 2020-01-29 with updates
dot icon21/11/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon14/11/2019
Resolutions
dot icon18/10/2019
Notification of Kh Iii Properties 609 Limited as a person with significant control on 2019-10-16
dot icon18/10/2019
Appointment of Mr Stephen Alston as a director on 2019-10-16
dot icon18/10/2019
Appointment of Mr George Raymond Iestyn Llewellyn-Smith as a director on 2019-10-16
dot icon18/10/2019
Termination of appointment of Russell Edward Worthington as a director on 2019-10-16
dot icon18/10/2019
Termination of appointment of John Marcus Worthington as a director on 2019-10-16
dot icon18/10/2019
Cessation of John Marcus Worthington as a person with significant control on 2019-10-16
dot icon18/10/2019
Registered office address changed from Brockholes Pavilion Claughton Industrial Estate, Brockholes Way Claughton-on-Brock Preston PR3 0PZ England to First Floor 105 Wigmore Street London W1U 1QY on 2019-10-18
dot icon26/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon17/07/2019
Registration of charge 094152490002, created on 2019-07-03
dot icon30/01/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon05/12/2018
Compulsory strike-off action has been discontinued
dot icon04/12/2018
First Gazette notice for compulsory strike-off
dot icon29/11/2018
Accounts for a small company made up to 2017-12-31
dot icon29/01/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon21/12/2016
Registration of charge 094152490001, created on 2016-12-16
dot icon08/11/2016
Full accounts made up to 2015-12-31
dot icon13/10/2016
Previous accounting period shortened from 2016-01-31 to 2015-12-31
dot icon01/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon30/01/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alston, Stephen
Director
16/10/2019 - 27/06/2025
7
Pettit, Andrew John
Director
27/06/2025 - Present
426
Llewellyn-Smith, George Raymond Iestyn, Mr.
Director
16/10/2019 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEANSGATE INVESTMENTS LIMITED

DEANSGATE INVESTMENTS LIMITED is an(a) Active company incorporated on 30/01/2015 with the registered office located at Second Floor, 60 Charlotte Street, London W1T 2NU. 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 INVESTMENTS LIMITED?

toggle

DEANSGATE INVESTMENTS LIMITED is currently Active. It was registered on 30/01/2015 .

Where is DEANSGATE INVESTMENTS LIMITED located?

toggle

DEANSGATE INVESTMENTS LIMITED is registered at Second Floor, 60 Charlotte Street, London W1T 2NU.

What does DEANSGATE INVESTMENTS LIMITED do?

toggle

DEANSGATE INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DEANSGATE INVESTMENTS LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-29 with no updates.