Background WavePink WaveYellow Wave

DEANSBROOK MANAGEMENT COMPANY LIMITED (03686699)

DEANSBROOK MANAGEMENT COMPANY LIMITED (03686699) is an active UK company. incorporated on 21 December 1998. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in residents property management. DEANSBROOK MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include HORWITZ, Gwendoline, MALDE, Kirankumar, SKLAN, Barry.

Company Number
03686699
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 December 1998
Age
27 years
Address
C/O Benjamin Stevens Block Management Georgian House, Edgware, HA8 7AT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HORWITZ, Gwendoline, MALDE, Kirankumar, SKLAN, Barry
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEANSBROOK MANAGEMENT COMPANY LIMITED

DEANSBROOK MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 December 1998 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DEANSBROOK MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03686699

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 21 December 1998

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 19 September 2025 (7 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

Overdue

3 months overdue

Last Filed

Made up to 21 December 2024 (1 year ago)
Submitted on 30 December 2024 (1 year ago)

Next Due

Due by 4 January 2026
For period ending 21 December 2025
Contact
Address

C/O Benjamin Stevens Block Management Georgian House 194 Station Road Edgware, HA8 7AT,

Previous Addresses

194 Georgian House 194 Station Road Edgware HA8 7AT England
From: 6 September 2021To: 26 April 2022
Ringley House, 349 Royal College Street London NW1 9QS
From: 7 January 2010To: 6 September 2021
Ringley House 349 Royal College Street Camden London NW1 9QS
From: 21 December 1998To: 7 January 2010
Timeline

12 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Jan 14
Director Joined
Jan 15
Director Left
Jul 16
Director Left
Sept 17
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Sept 21
Director Left
Jun 25
Director Joined
Nov 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

BENJAMIN STEVENS BLOCK MANAGEMENT

Active
Georgian House, EdgwareHA8 7AT
Corporate secretary
Appointed 01 Aug 2021

HORWITZ, Gwendoline

Active
Georgian House, EdgwareHA8 7AT
Born December 1952
Director
Appointed 11 Feb 2008

MALDE, Kirankumar

Active
Georgian House, EdgwareHA8 7AT
Born July 1953
Director
Appointed 25 Mar 2003

SKLAN, Barry

Active
Georgian House, EdgwareHA8 7AT
Born May 1954
Director
Appointed 07 Nov 2025

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 21 Dec 1998
Resigned 01 May 2008

RINGLEY LIMITED

Resigned
Castle Road, LondonNW1 8PR
Corporate secretary
Appointed 01 Apr 2008
Resigned 01 Aug 2021

BOONIN, Neil Daniel

Resigned
Royal College Street, LondonNW1 9QS
Born February 1987
Director
Appointed 30 Dec 2014
Resigned 08 Feb 2021

HAKHAM, Carmen

Resigned
Georgian House, EdgwareHA8 7AT
Born April 1957
Director
Appointed 10 Mar 2021
Resigned 25 Jun 2025

HAKHAM, Carmen

Resigned
41 Marsh Lane, LondonNW7 4QJ
Born April 1957
Director
Appointed 11 Feb 2009
Resigned 26 Sept 2017

NEATE, Robin

Resigned
2 Firethorn Close, EdgwareHA8 9GF
Born December 1933
Director
Appointed 28 Nov 2007
Resigned 21 Jul 2016

SHAH, Rupen

Resigned
Flat 7 Aster Court, EdgwareHA8 9GF
Born March 1974
Director
Appointed 25 Mar 2003
Resigned 09 May 2005

SILVERMAN, Lewis Paul

Resigned
Flat 1 Aster Court, EdgwareHA8 9GF
Born September 1972
Director
Appointed 27 Apr 2005
Resigned 06 Jan 2014

SOLOWAY, Daniel Henry

Resigned
Flat 6 Aster Court, EdgwareHA8 9GF
Born August 1976
Director
Appointed 25 Mar 2003
Resigned 01 Feb 2004

SUDRA, Panna

Resigned
3 Aster Court, EdgwareHA8 9GF
Born August 1979
Director
Appointed 31 Mar 2005
Resigned 11 Sept 2008

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 21 Dec 1998
Resigned 25 Mar 2003

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 21 Dec 1998
Resigned 25 Mar 2003

RINGLEY LIMITED

Resigned
Ringley House, LondonNW1 9QS
Corporate director
Appointed 01 Apr 2008
Resigned 01 Oct 2009

RINGLEY SHADOW DIRECTORS LIMITED

Resigned
Royal College Street, LondonNW1 9QS
Corporate director
Appointed 01 Oct 2009
Resigned 31 Jul 2021
Fundings
Financials
Latest Activities

Filing History

102

Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
6 September 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 September 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 January 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2014
AAAnnual Accounts
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2010
AAAnnual Accounts
Appoint Corporate Director Company With Name
29 March 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
7 January 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 January 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
7 January 2010
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
31 October 2009
AAMDAAMD
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
8 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
287Change of Registered Office
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
287Change of Registered Office
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
287Change of Registered Office
Legacy
5 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
24 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2006
AAAnnual Accounts
Legacy
16 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Legacy
25 April 2003
287Change of Registered Office
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2001
AAAnnual Accounts
Legacy
30 May 2001
287Change of Registered Office
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Incorporation Company
21 December 1998
NEWINCIncorporation