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

DEANSMOOR PROPERTIES LIMITED

100 WIGMORE STREET, 2ND FLOOR, LONDON, W1U 3RN,
Company Registration Number
04676615
Private Limited Company
Active

Company Overview

About Deansmoor Properties Ltd
DEANSMOOR PROPERTIES LIMITED was founded on 2003-02-24 and has its registered office in London. The organisation's status is listed as "Active". Deansmoor Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DEANSMOOR PROPERTIES LIMITED
 
Legal Registered Office
100 WIGMORE STREET
2ND FLOOR
LONDON
W1U 3RN
Other companies in W1K
 
Filing Information
Company Number 04676615
Company ID Number 04676615
Date formed 2003-02-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 18:28:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEANSMOOR PROPERTIES 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.

Company Officers of DEANSMOOR PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DEREK GEORGE ROSS
Company Secretary 2009-09-29
GERARD NOCK
Director 2003-03-03
BENJAMIN DANIEL PERAHIA
Director 2013-05-01
SALEH HARON SHOHET
Director 2004-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM BERNARD ANDREW SAMUELS
Company Secretary 2004-05-21 2017-10-04
JANE ANN SLADE
Company Secretary 2003-03-03 2004-05-21
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-02-24 2003-03-03
WATERLOW NOMINEES LIMITED
Nominated Director 2003-02-24 2003-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD NOCK NORTHWOOD STREET 2 LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
GERARD NOCK REGENTS APSLEY LIMITED Director 2017-11-15 CURRENT 2017-06-05 Active - Proposal to Strike off
GERARD NOCK BBS LUMIERE LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
GERARD NOCK NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL C) LIMITED Director 2017-02-08 CURRENT 2017-01-04 Liquidation
GERARD NOCK NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL A) LIMITED Director 2017-02-08 CURRENT 2017-01-04 Liquidation
GERARD NOCK NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL B) LIMITED Director 2017-02-08 CURRENT 2017-01-04 Liquidation
GERARD NOCK BBS NT PARK CENTRAL (B) LIMITED Director 2017-02-08 CURRENT 2017-01-12 Active - Proposal to Strike off
GERARD NOCK NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL F) LIMITED Director 2016-10-03 CURRENT 2016-03-07 Liquidation
GERARD NOCK NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL E) LIMITED Director 2016-10-03 CURRENT 2016-03-07 Liquidation
GERARD NOCK NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL D) LIMITED Director 2016-10-03 CURRENT 2016-03-07 Liquidation
GERARD NOCK PC BIRMINGHAM INVESTMENTS (2016) LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active - Proposal to Strike off
GERARD NOCK BBS NT PARK CENTRAL (E) LIMITED Director 2016-04-29 CURRENT 2016-02-09 Active - Proposal to Strike off
GERARD NOCK BBS NT PARK CENTRAL (F) LIMITED Director 2016-04-29 CURRENT 2016-02-09 Active
GERARD NOCK BBS NT PARK CENTRAL (D) LIMITED Director 2016-04-29 CURRENT 2016-02-09 Active - Proposal to Strike off
GERARD NOCK LHQ SOFTWARE LIMITED Director 2016-04-06 CURRENT 2011-11-25 Liquidation
GERARD NOCK APSLEY HOUSE INVESTMENTS LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active
GERARD NOCK NEWTREE CAPITAL LIMITED Director 2015-05-05 CURRENT 2015-05-05 Dissolved 2017-05-30
GERARD NOCK NEWTREE INVESTMENTS LIMITED Director 2015-05-05 CURRENT 2015-05-05 Dissolved 2017-05-30
GERARD NOCK APSLEY HOUSE CAPITAL PLC Director 2014-12-12 CURRENT 2014-12-12 Active
GERARD NOCK L-HQ TRADING LIMITED Director 2014-11-13 CURRENT 2013-11-12 Liquidation
GERARD NOCK WILBUR CONSULTING LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active
GERARD NOCK TRANSPORT 4 SCHOOLS (LONDON) LIMITED Director 2011-11-16 CURRENT 2006-11-27 Liquidation
GERARD NOCK MEDINA PROPERTY INVESTMENTS LIMITED Director 2010-09-09 CURRENT 2010-09-09 Active - Proposal to Strike off
GERARD NOCK ALBEMARLE TRUST LIMITED Director 2009-09-08 CURRENT 2008-07-31 Active
GERARD NOCK APSLEY HOUSE INVESTMENTS LIMITED Director 2009-05-22 CURRENT 2009-05-22 Dissolved 2015-05-05
GERARD NOCK WILBUR RACING LIMITED Director 2007-01-31 CURRENT 2004-05-18 Active - Proposal to Strike off
GERARD NOCK TAKE TWO DESIGN LIMITED Director 2005-10-10 CURRENT 2005-10-10 Dissolved 2015-07-28
GERARD NOCK MILENORTH LIMITED Director 2001-07-11 CURRENT 2001-01-08 Active
GERARD NOCK QUESTLANE LIMITED Director 2001-06-04 CURRENT 2000-06-28 Dissolved 2015-04-02
GERARD NOCK DEALVIEW LIMITED Director 2001-06-04 CURRENT 2000-06-28 Dissolved 2015-08-04
GERARD NOCK HOLAW (586) LIMITED Director 2000-09-29 CURRENT 1999-07-13 Active
GERARD NOCK HOLAW (585) LIMITED Director 2000-09-29 CURRENT 1999-07-13 Active
GERARD NOCK WILBUR INVESTMENTS LIMITED Director 2000-08-31 CURRENT 1995-12-14 Dissolved 2017-05-23
BENJAMIN DANIEL PERAHIA MILENORTH LIMITED Director 2015-02-10 CURRENT 2001-01-08 Active
BENJAMIN DANIEL PERAHIA ROADFARM LIMITED Director 2015-02-10 CURRENT 2003-11-21 Active
BENJAMIN DANIEL PERAHIA BRIMPATH LIMITED Director 2015-02-10 CURRENT 1993-01-04 Active
BENJAMIN DANIEL PERAHIA HOLAW (586) LIMITED Director 2015-02-10 CURRENT 1999-07-13 Active
BENJAMIN DANIEL PERAHIA HOLAW (585) LIMITED Director 2015-02-10 CURRENT 1999-07-13 Active
BENJAMIN DANIEL PERAHIA MANORMILE LIMITED Director 2015-02-10 CURRENT 2000-06-28 Active
BENJAMIN DANIEL PERAHIA HALLCO 480 LIMITED Director 2015-02-10 CURRENT 2000-08-11 Active
BENJAMIN DANIEL PERAHIA LONDON LAW NAMEGUARD 3 LIMITED Director 2015-02-10 CURRENT 2001-03-30 Active
BENJAMIN DANIEL PERAHIA MEON HILLS MANAGEMENT COMPANY LIMITED Director 2014-11-14 CURRENT 2014-09-30 Active
BENJAMIN DANIEL PERAHIA CRABWALL MANAGEMENT LIMITED Director 2014-01-17 CURRENT 2014-01-17 Dissolved 2016-02-16
BENJAMIN DANIEL PERAHIA DUKEMINSTER (M C) LIMITED Director 2013-08-30 CURRENT 1998-04-07 Active
BENJAMIN DANIEL PERAHIA 105 MORNING LANE LIMITED Director 2013-02-20 CURRENT 2012-11-21 Active
BENJAMIN DANIEL PERAHIA RAM PLACE HACKNEY LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
BENJAMIN DANIEL PERAHIA MORNING LANE HACKNEY LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
BENJAMIN DANIEL PERAHIA DUKEMINSTER CMH LIMITED Director 2012-04-17 CURRENT 2012-04-17 Liquidation
BENJAMIN DANIEL PERAHIA N H FINANCE LIMITED Director 2011-10-19 CURRENT 1997-04-28 Active
BENJAMIN DANIEL PERAHIA DUKEMINSTER LIMITED Director 2011-10-19 CURRENT 1996-02-02 Active
BENJAMIN DANIEL PERAHIA DUKEMINSTER (UG) LIMITED Director 2011-10-19 CURRENT 1997-11-25 Liquidation
BENJAMIN DANIEL PERAHIA DUKEMINSTER 80 LIMITED Director 2011-10-19 CURRENT 2009-04-02 Active
SALEH HARON SHOHET 4 CHURCH LODGE LIMITED Director 2016-06-10 CURRENT 2016-03-14 Active
SALEH HARON SHOHET 5-7-11 MORNING LANE LIMITED Director 2015-07-23 CURRENT 2014-10-03 Active
SALEH HARON SHOHET 120-122 MORNING LANE LIMITED Director 2015-06-23 CURRENT 2015-01-27 Active
SALEH HARON SHOHET 105 MORNING LANE LIMITED Director 2013-02-20 CURRENT 2012-11-21 Active
SALEH HARON SHOHET RAM PLACE HACKNEY LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
SALEH HARON SHOHET MORNING LANE HACKNEY LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
SALEH HARON SHOHET DUKEMINSTER CMH LIMITED Director 2012-04-17 CURRENT 2012-04-17 Liquidation
SALEH HARON SHOHET DUKEMINSTER 80 LIMITED Director 2009-04-02 CURRENT 2009-04-02 Active
SALEH HARON SHOHET ROADFARM LIMITED Director 2004-05-24 CURRENT 2003-11-21 Active
SALEH HARON SHOHET LONDON LAW NAMEGUARD 3 LIMITED Director 2002-02-18 CURRENT 2001-03-30 Active
SALEH HARON SHOHET MILENORTH LIMITED Director 2001-07-11 CURRENT 2001-01-08 Active
SALEH HARON SHOHET MANORMILE LIMITED Director 2000-12-28 CURRENT 2000-06-28 Active
SALEH HARON SHOHET HALLCO 480 LIMITED Director 2000-12-28 CURRENT 2000-08-11 Active
SALEH HARON SHOHET HOLAW (586) LIMITED Director 2000-09-29 CURRENT 1999-07-13 Active
SALEH HARON SHOHET HOLAW (585) LIMITED Director 2000-09-29 CURRENT 1999-07-13 Active
SALEH HARON SHOHET TRUSTWORTH PROPERTY (HOLDINGS) LIMITED Director 1999-12-15 CURRENT 1988-01-18 Active
SALEH HARON SHOHET DUKEMINSTER (M C) LIMITED Director 1998-06-28 CURRENT 1998-04-07 Active
SALEH HARON SHOHET DUKEMINSTER (UG) LIMITED Director 1998-01-05 CURRENT 1997-11-25 Liquidation
SALEH HARON SHOHET DUKEMINSTER LIMITED Director 1997-09-04 CURRENT 1996-02-02 Active
SALEH HARON SHOHET N H FINANCE LIMITED Director 1997-08-21 CURRENT 1997-04-28 Active
SALEH HARON SHOHET BRIMPATH LIMITED Director 1993-11-18 CURRENT 1993-01-04 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
2024-03-29Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-03-29Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-03-29Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-03-29Audit exemption subsidiary accounts made up to 2023-06-30
2023-10-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-08-08CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-04-25AAMDAmended account full exemption
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DANIEL PERAHIA
2022-04-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-04-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-08-08CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-04-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-04-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-04-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-02-04CH01Director's details changed for Mr Benjamin Daniel Perahia on 2021-02-04
2020-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/20 FROM 6 Upper Grosvenor Street London W1K 2LJ
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-01-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-01-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-01-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2019-08-14AD02Register inspection address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2019-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-01-09AD02Register inspection address changed from 400 Capability Green 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st. Andrew Street London EC4A 3AE
2018-12-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2018-12-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2018-10-17AP01DIRECTOR APPOINTED MRS NAOMI ANITA GINA NORMA PERAHIA
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SALEH HARON SHOHET
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-04-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2018-04-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2017-10-09TM02Termination of appointment of Adam Bernard Andrew Samuels on 2017-10-04
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-01-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/16
2016-12-20AA30/06/16 TOTAL EXEMPTION FULL
2016-12-20AA30/06/16 TOTAL EXEMPTION FULL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-20AR0112/06/16 ANNUAL RETURN FULL LIST
2016-04-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/15
2016-04-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/15
2016-04-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/15
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-09AR0112/06/15 ANNUAL RETURN FULL LIST
2015-03-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/14
2015-03-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/14
2015-01-23PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14
2015-01-23PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-25AR0112/06/14 FULL LIST
2013-11-15AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/13
2013-11-15PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/13
2013-11-15AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/13
2013-11-15GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13
2013-06-26AR0112/06/13 FULL LIST
2013-05-13AP01DIRECTOR APPOINTED BENJAMIN DANIEL PERAHIA
2013-03-21AR0124/02/13 FULL LIST
2013-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-03-09AR0124/02/12 FULL LIST
2011-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-03-01AR0124/02/11 FULL LIST
2010-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-03-04AR0124/02/10 FULL LIST
2009-12-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-12-18AD02SAIL ADDRESS CREATED
2009-10-16AP03SECRETARY APPOINTED DEREK GEORGE ROSS
2009-03-10363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-03-05363aRETURN MADE UP TO 24/02/08; NO CHANGE OF MEMBERS
2007-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-05-24363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-05-09353LOCATION OF REGISTER OF MEMBERS
2006-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-04-18288cSECRETARY'S PARTICULARS CHANGED
2006-03-29363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-04-26225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/06/05
2005-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04
2005-03-11288bSECRETARY RESIGNED
2005-03-11287REGISTERED OFFICE CHANGED ON 11/03/05 FROM: C/O WILLIAMS & CO 8-10 SOUTH STREET EPSOM SURREY KT18 7PF
2005-03-11288aNEW DIRECTOR APPOINTED
2005-03-11288aNEW SECRETARY APPOINTED
2005-03-11190LOCATION OF DEBENTURE REGISTER
2005-03-11353LOCATION OF REGISTER OF MEMBERS
2005-03-11363aRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2005-03-1188(2)RAD 31/08/04--------- £ SI 1@1
2004-06-01363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2003-09-26395PARTICULARS OF MORTGAGE/CHARGE
2003-06-19395PARTICULARS OF MORTGAGE/CHARGE
2003-03-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-03-14288aNEW DIRECTOR APPOINTED
2003-03-14288bDIRECTOR RESIGNED
2003-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-14288bSECRETARY RESIGNED
2003-03-14288aNEW SECRETARY APPOINTED
2003-03-13287REGISTERED OFFICE CHANGED ON 13/03/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2003-02-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DEANSMOOR PROPERTIES 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 DEANSMOOR PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CLAWBACK LEGAL CHARGE 2003-09-26 Outstanding SECRETARY OF STATE FOR DEFENCE
MORTGAGE DEBENTURE 2003-06-19 Outstanding N H FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2021-06-30

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 DEANSMOOR PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of DEANSMOOR PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEANSMOOR PROPERTIES LIMITED
Trademarks
We have not found any records of DEANSMOOR PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEANSMOOR PROPERTIES 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 (74990 - Non-trading company) as DEANSMOOR PROPERTIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DEANSMOOR PROPERTIES 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 DEANSMOOR PROPERTIES 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 DEANSMOOR PROPERTIES 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.