Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEANSWAY LIMITED
Company Information for

DEANSWAY LIMITED

7010, 2ND FLOOR, 38 WARREN STREET, LONDON, W1A 2EA,
Company Registration Number
03941157
Private Limited Company
Active

Company Overview

About Deansway Ltd
DEANSWAY LIMITED was founded on 2000-03-07 and has its registered office in London. The organisation's status is listed as "Active". Deansway Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DEANSWAY LIMITED
 
Legal Registered Office
7010
2ND FLOOR
38 WARREN STREET
LONDON
W1A 2EA
Other companies in W1A
 
Filing Information
Company Number 03941157
Company ID Number 03941157
Date formed 2000-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB848206222  
Last Datalog update: 2023-07-05 16:34:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEANSWAY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DEANSWAY LIMITED
The following companies were found which have the same name as DEANSWAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEANSWAY BUILDING INTERIOR CONSTRUCTION Singapore Dissolved Company formed on the 2008-09-10
DEANSWAY BUSINESS SERVICES LIMITED 35 DEANSWAY TARVIN CHESTER CHESHIRE CH3 8LX Active Company formed on the 2018-10-26
DEANSWAY COURT FREEHOLD LIMITED Flat 7, Deansway Court, 29 Dean Park Road, Bournemouth BH1 1HY Active Company formed on the 2004-04-14
DEANSWAY DESIGN LTD SUITE G2 MONTPELLIER HOUSE MONTPELLIER DRIVE CHELTENHAM GL50 1TY Liquidation Company formed on the 2010-07-16
DEANSWAY HOLDINGS LIMITED Dissolved Company formed on the 1973-08-29
DEANSWAY INVESTMENTS 101, FURRY PARK ROAD, DUBLIN 5. Dissolved Company formed on the 1988-12-19
DEANSWAY MANAGEMENT SERVICES LIMITED 11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK CLIFTON MOOR YO30 4XG Liquidation Company formed on the 2007-08-29
DEANSWAY PTY LIMITED NSW 2095 Active Company formed on the 1999-06-17
DEANSWAY PLASTERING SERVICES LTD 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE Active Company formed on the 2023-11-07
DEANSWAY REGENERATION LIMITED 42 BROAD STREET WORCESTER WR1 3LR Active Company formed on the 2019-10-12
DEANSWAY SOLUTIONS MANCHESTER LTD 7 Abbeywood Avenue Manchester M18 7JZ Active - Proposal to Strike off Company formed on the 2021-03-25

Company Officers of DEANSWAY LIMITED

Current Directors
Officer Role Date Appointed
EVELYN RACHEL HAZEL ISRAEL
Company Secretary 2006-03-10
GABRIEL GOLDSCHMIDT
Director 2001-03-08
DAVID PHILIP RABSON
Director 2000-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN MARGARET BAKER
Company Secretary 2000-03-07 2006-03-10
AA COMPANY SERVICES LIMITED
Nominated Secretary 2000-03-07 2000-03-07
BUYVIEW LTD
Nominated Director 2000-03-07 2000-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EVELYN RACHEL HAZEL ISRAEL AXBURY LIMITED Company Secretary 2008-03-11 CURRENT 2008-03-11 Active
EVELYN RACHEL HAZEL ISRAEL LONDRES GROUP LIMITED Company Secretary 2007-07-27 CURRENT 1998-08-13 Active
EVELYN RACHEL HAZEL ISRAEL VISION PROPERTIES LIMITED Company Secretary 2006-05-17 CURRENT 1997-05-16 Active
EVELYN RACHEL HAZEL ISRAEL OAKBARN LIMITED Company Secretary 2005-12-16 CURRENT 1998-09-17 Active
EVELYN RACHEL HAZEL ISRAEL HENVIEW LIMITED Company Secretary 2005-04-08 CURRENT 2005-01-25 Active
EVELYN RACHEL HAZEL ISRAEL HATCHFIELD PROPERTIES LIMITED Company Secretary 2004-04-30 CURRENT 2003-05-08 Dissolved 2013-12-17
EVELYN RACHEL HAZEL ISRAEL FERNGREEN LIMITED Company Secretary 2003-06-11 CURRENT 2003-06-11 Active
EVELYN RACHEL HAZEL ISRAEL CRAFTWOOD LIMITED Company Secretary 2003-01-16 CURRENT 2002-11-27 Dissolved 2015-12-08
EVELYN RACHEL HAZEL ISRAEL CIRCLEWAY LIMITED Company Secretary 2002-06-27 CURRENT 2002-06-27 Active - Proposal to Strike off
EVELYN RACHEL HAZEL ISRAEL LINKVIEW LIMITED Company Secretary 2002-05-20 CURRENT 2002-03-15 Active - Proposal to Strike off
EVELYN RACHEL HAZEL ISRAEL NASHGOLD LIMITED Company Secretary 2002-04-18 CURRENT 2002-04-18 Active - Proposal to Strike off
EVELYN RACHEL HAZEL ISRAEL CITYHILL LIMITED Company Secretary 2002-02-27 CURRENT 2002-02-20 Dissolved 2017-09-26
EVELYN RACHEL HAZEL ISRAEL PELSTAR PROPERTIES LIMITED Company Secretary 2002-01-09 CURRENT 2001-11-14 Active
EVELYN RACHEL HAZEL ISRAEL DANECROFT PROPERTIES LIMITED Company Secretary 2001-08-29 CURRENT 2001-08-29 Active - Proposal to Strike off
EVELYN RACHEL HAZEL ISRAEL ELDA LIMITED Company Secretary 2001-06-06 CURRENT 2001-06-06 Active
EVELYN RACHEL HAZEL ISRAEL SAFEFIELD PROPERTIES LIMITED Company Secretary 2001-03-07 CURRENT 2000-09-18 Active
GABRIEL GOLDSCHMIDT OAKBARN LIMITED Director 1998-09-17 CURRENT 1998-09-17 Active
DAVID PHILIP RABSON HATFORD LIMITED Director 2015-11-10 CURRENT 1998-05-07 Active - Proposal to Strike off
DAVID PHILIP RABSON ARDALE LIMITED Director 2015-08-11 CURRENT 2015-05-07 Dissolved 2016-11-08
DAVID PHILIP RABSON DENWORLD LIMITED Director 2015-07-09 CURRENT 1995-06-15 Active
DAVID PHILIP RABSON REXGOLD LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
DAVID PHILIP RABSON CENDALE LIMITED Director 2015-06-17 CURRENT 2015-05-07 Active
DAVID PHILIP RABSON TELMARK LIMITED Director 2013-10-17 CURRENT 2013-09-25 Active
DAVID PHILIP RABSON HATZOLA EDGWARE Director 2013-06-28 CURRENT 2013-06-28 Active
DAVID PHILIP RABSON CELMAN LIMITED Director 2012-03-30 CURRENT 2012-03-30 Active
DAVID PHILIP RABSON KINOLA LIMITED Director 2011-03-16 CURRENT 2010-11-18 Active
DAVID PHILIP RABSON FILGATE LIMITED Director 2010-09-01 CURRENT 2010-05-17 Active
DAVID PHILIP RABSON HILBECK LIMITED Director 2010-04-01 CURRENT 2010-01-11 Active
DAVID PHILIP RABSON MIDAFORCE LIMITED Director 2010-01-12 CURRENT 2010-01-11 Active
DAVID PHILIP RABSON AXBURY LIMITED Director 2008-03-11 CURRENT 2008-03-11 Active
DAVID PHILIP RABSON HENVIEW LIMITED Director 2005-04-08 CURRENT 2005-01-25 Active
DAVID PHILIP RABSON FERNGREEN LIMITED Director 2003-06-11 CURRENT 2003-06-11 Active
DAVID PHILIP RABSON CRAFTWOOD LIMITED Director 2003-01-16 CURRENT 2002-11-27 Dissolved 2015-12-08
DAVID PHILIP RABSON NASHGOLD LIMITED Director 2002-09-17 CURRENT 2002-04-18 Active - Proposal to Strike off
DAVID PHILIP RABSON CIRCLEWAY LIMITED Director 2002-06-27 CURRENT 2002-06-27 Active - Proposal to Strike off
DAVID PHILIP RABSON LINKVIEW LIMITED Director 2002-05-20 CURRENT 2002-03-15 Active - Proposal to Strike off
DAVID PHILIP RABSON CITYHILL LIMITED Director 2002-02-27 CURRENT 2002-02-20 Dissolved 2017-09-26
DAVID PHILIP RABSON PELSTAR PROPERTIES LIMITED Director 2002-01-09 CURRENT 2001-11-14 Active
DAVID PHILIP RABSON DANECROFT PROPERTIES LIMITED Director 2001-08-29 CURRENT 2001-08-29 Active - Proposal to Strike off
DAVID PHILIP RABSON ELDA LIMITED Director 2001-06-06 CURRENT 2001-06-06 Active
DAVID PHILIP RABSON SAFEFIELD PROPERTIES LIMITED Director 2000-09-18 CURRENT 2000-09-18 Active
DAVID PHILIP RABSON LONDRES GROUP LIMITED Director 1999-02-15 CURRENT 1998-08-13 Active
DAVID PHILIP RABSON OAKBARN LIMITED Director 1998-09-17 CURRENT 1998-09-17 Active
DAVID PHILIP RABSON AIREX LIMITED Director 1998-09-01 CURRENT 1996-08-29 Active
DAVID PHILIP RABSON VISION PROPERTIES LIMITED Director 1998-05-17 CURRENT 1997-05-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-16CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-04-27MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR GABRIEL GOLDSCHMIDT
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES
2022-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2020-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-05-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-05-05AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-01AR0107/03/16 ANNUAL RETURN FULL LIST
2016-05-08AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-22AR0107/03/15 ANNUAL RETURN FULL LIST
2015-05-11AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/14 FROM Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England
2014-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/14 FROM Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA
2014-05-02AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-30AR0107/03/14 ANNUAL RETURN FULL LIST
2013-06-11AR0107/03/13 ANNUAL RETURN FULL LIST
2013-05-08AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-11AR0107/03/12 ANNUAL RETURN FULL LIST
2012-05-02AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/11 FROM 2Nd Floor 32 Wigmore Street London W1U 2RP
2011-04-20AR0107/03/11 ANNUAL RETURN FULL LIST
2011-04-05AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-04AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-27AR0107/03/10 ANNUAL RETURN FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RABSON / 07/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL GOLDSCHMIDT / 07/03/2010
2009-05-29AA31/07/08 TOTAL EXEMPTION SMALL
2009-03-28AA31/07/07 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2008-03-20363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-08-20287REGISTERED OFFICE CHANGED ON 20/08/07 FROM: TREASURE HOUSE 19-21 HATTON GARDEN LONDON EC1N 8LF
2007-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-03-20363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-09-01288aNEW SECRETARY APPOINTED
2006-08-15363aRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2006-08-08288bSECRETARY RESIGNED
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-04-18363aRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2004-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-03-19363aRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2004-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-03-14363aRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2002-03-14363aRETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS
2002-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-06-11288aNEW DIRECTOR APPOINTED
2001-05-14363aRETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS
2000-08-17225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/07/01
2000-06-23395PARTICULARS OF MORTGAGE/CHARGE
2000-06-23395PARTICULARS OF MORTGAGE/CHARGE
2000-05-18288bSECRETARY RESIGNED
2000-05-18288bDIRECTOR RESIGNED
2000-05-18288aNEW SECRETARY APPOINTED
2000-05-18288aNEW DIRECTOR APPOINTED
2000-05-18287REGISTERED OFFICE CHANGED ON 18/05/00 FROM: 1ST FLOOR OFFICES 8/10 STAMFORD HILL LONDON N16 6XZ
2000-03-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to DEANSWAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEANSWAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-06-23 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-06-23 Outstanding NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEANSWAY LIMITED

Intangible Assets
Patents
We have not found any records of DEANSWAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEANSWAY LIMITED
Trademarks
We have not found any records of DEANSWAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEANSWAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as DEANSWAY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where DEANSWAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEANSWAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEANSWAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.