Background WavePink WaveYellow Wave

DEANSPRING LIMITED (01779441)

DEANSPRING LIMITED (01779441) is an active UK company. incorporated on 20 December 1983. with registered office in 31 Rosslyn Hill. The company operates in the Real Estate Activities sector, engaged in residents property management. DEANSPRING LIMITED has been registered for 42 years. Current directors include KILIC, Eliz, LEVENE, Jonathan Charles, NGUYEN, Anh Nga and 2 others.

Company Number
01779441
Status
active
Type
ltd
Incorporated
20 December 1983
Age
42 years
Address
31 Rosslyn Hill, NW3 5UJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KILIC, Eliz, LEVENE, Jonathan Charles, NGUYEN, Anh Nga, SHEFRAS, Matthew Emile, SKINNER, Steven John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEANSPRING LIMITED

DEANSPRING LIMITED is an active company incorporated on 20 December 1983 with the registered office located in 31 Rosslyn Hill. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DEANSPRING LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01779441

LTD Company

Age

42 Years

Incorporated 20 December 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

31 Rosslyn Hill London , NW3 5UJ,

Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Jan 12
Director Left
Jan 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

NGUYEN, Anh Nga

Active
31 Rosslyn Hill, LondonNW3 5UJ
Secretary
Appointed 01 Jul 2023

KILIC, Eliz

Active
LondonNW3 5UJ
Born January 1987
Director
Appointed 28 Feb 2025

LEVENE, Jonathan Charles

Active
31 Rosslyn Hill, LondonNW3 5UJ
Born January 1981
Director
Appointed 07 Nov 2018

NGUYEN, Anh Nga

Active
Flat 3 31 Rosslyn Hill, LondonNW3 5UJ
Born July 1969
Director
Appointed 15 Jul 1996

SHEFRAS, Matthew Emile

Active
31 Rosslyn Hill, LondonNW3 5UJ
Born September 1973
Director
Appointed 01 Jul 2023

SKINNER, Steven John

Active
31 Rosslyn Hill, LondonNW3 5UJ
Born February 1984
Director
Appointed 24 Oct 2015

BUTLER, Bryan Wilfrid

Resigned
Rosslyn Hill, LondonNW3 5UJ
Secretary
Appointed 30 Dec 2012
Resigned 31 Dec 2013

LICKFOLD, Max Seymour

Resigned
31 Rosslyn Hill, LondonNW3 5UJ
Secretary
Appointed N/A
Resigned 18 Oct 1997

MCGUIGAN, Lesley

Resigned
Flat 5, LondonNW3 5UJ
Secretary
Appointed 01 Sept 2007
Resigned 30 Dec 2012

PITKEATHLEY, Rosemary

Resigned
Flat 2 31 Rosslyn Hill, LondonNW3 5UJ
Secretary
Appointed 18 Oct 1997
Resigned 17 Jul 2005

SKINNER, Steven

Resigned
31 Rosslyn Hill, LondonNW3 5UJ
Secretary
Appointed 24 Oct 2015
Resigned 01 Jul 2023

WASON, Sarah Kathleen Romer

Resigned
First Floor Flat, LondonNW3 5PP
Secretary
Appointed 17 Jul 2005
Resigned 01 Sept 2007

WINTON, Denise Ann

Resigned
Rosslyn Hill, LondonNW3 5UJ
Secretary
Appointed 31 Dec 2013
Resigned 24 Oct 2015

BUTLER, Bryan Wilfrid

Resigned
31 Rosslyn Hill, LondonNW3 5UJ
Born September 1924
Director
Appointed N/A
Resigned 31 Dec 2013

COATES, Ernest

Resigned
31 Rosslyn Hill, LondonNW3 5UJ
Born May 1929
Director
Appointed N/A
Resigned 15 May 1992

CRAIG, Nolan Scott

Resigned
Flat 5 31 Rosslyn Hill, LondonNW3 5UJ
Born August 1969
Director
Appointed 17 Jul 1995
Resigned 28 Aug 2005

ELMSLIE, Mark Gordon

Resigned
Flat 5, LondonNW3 5UJ
Born May 1959
Director
Appointed 15 May 1992
Resigned 17 Jul 1995

HARGREAVES, Alison May

Resigned
Church Hill, GillinghamSP8 5HF
Born May 1951
Director
Appointed 31 Dec 2013
Resigned 24 Oct 2015

JULIUS, Adam Ezra, Dr

Resigned
31 Rosslyn HillNW3 5UJ
Born March 1987
Director
Appointed 13 Oct 2011
Resigned 28 Feb 2025

LEVITEN, Eliot Steven

Resigned
35 Norwood Drive, GlasgowG46 7LS
Born August 1949
Director
Appointed N/A
Resigned 15 Jul 1996

LICKFOLD, Max Seymour

Resigned
31 Rosslyn Hill, LondonNW3 5UJ
Born November 1945
Director
Appointed N/A
Resigned 19 Jun 2000

MAOUAD, Marina

Resigned
31 Rosslyn Hill, LondonNW3 5UJ
Born September 1943
Director
Appointed N/A
Resigned 25 May 2000

MCGUIGAN, Lesley

Resigned
Flat 5, LondonNW3 5UJ
Born February 1979
Director
Appointed 09 Aug 2005
Resigned 30 Dec 2012

PITKEATHLEY, Rosemary

Resigned
Flat 2 31 Rosslyn Hill, LondonNW3 5UJ
Born October 1945
Director
Appointed 19 Jun 2000
Resigned 12 Jan 2006

SHEFRAS, Matthew Emile

Resigned
Flat 2, LondonNW3 5UJ
Born September 1973
Director
Appointed 12 Jan 2006
Resigned 31 Dec 2013

WASON, Sarah Kathleen Romer

Resigned
Denning Road, LondonNW3 1SU
Born September 1958
Director
Appointed 25 May 2000
Resigned 07 Nov 2018

WINTON, Denise Ann

Resigned
31 Rosslyn Hill, LondonNW3 5UJ
Born January 1944
Director
Appointed 31 Dec 2013
Resigned 01 Jul 2023
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
16 February 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
3 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
9 February 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 February 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 February 2014
AP03Appointment of Secretary
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Termination Secretary Company With Name
25 February 2014
TM02Termination of Secretary
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
29 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
29 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 October 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288cChange of Particulars
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
24 October 2007
AAAnnual Accounts
Legacy
7 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 2006
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Legacy
14 February 2006
363sAnnual Return (shuttle)
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 November 2005
AAAnnual Accounts
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
23 November 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
13 September 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 October 2000
AAAnnual Accounts
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 1999
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 October 1997
AAAnnual Accounts
Resolution
27 October 1997
RESOLUTIONSResolutions
Legacy
19 January 1997
363sAnnual Return (shuttle)
Legacy
1 October 1996
288288
Legacy
1 October 1996
288288
Accounts With Accounts Type Full
8 September 1996
AAAnnual Accounts
Legacy
25 January 1996
363sAnnual Return (shuttle)
Legacy
17 November 1995
288288
Legacy
17 November 1995
288288
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
24 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 November 1994
AAAnnual Accounts
Legacy
23 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1993
AAAnnual Accounts
Legacy
10 March 1993
363sAnnual Return (shuttle)
Legacy
16 July 1992
288288
Legacy
13 July 1992
363aAnnual Return
Accounts With Accounts Type Full
13 July 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 May 1991
AAAnnual Accounts
Legacy
21 May 1991
363aAnnual Return
Legacy
3 July 1990
363363
Legacy
26 March 1990
225(1)225(1)
Accounts With Accounts Type Full
3 October 1989
AAAnnual Accounts
Legacy
3 October 1989
363363
Legacy
9 June 1988
363363
Accounts With Made Up Date
9 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
31 March 1987
AAAnnual Accounts
Legacy
31 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87