Deansgate Freehold Limited LONDON


Deansgate Freehold started in year 2012 as Private Limited Company with registration number 08232443. The Deansgate Freehold company has been functioning successfully for 12 years now and its status is active. The firm's office is based in London at 4th Floor Charles House. Postal code: NW3 5JJ. Since 2021-08-04 Deansgate Freehold Limited is no longer carrying the name Grif027.

The company has 2 directors, namely Christopher C., Lambros H.. Of them, Christopher C., Lambros H. have been with the company the longest, being appointed on 2 August 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Simon W. who worked with the the company until 28 September 2012.

Deansgate Freehold Limited Address / Contact

Office Address 4th Floor Charles House
Office Address2 108-110 Finchley Road
Town London
Post code NW3 5JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08232443
Date of Incorporation Fri, 28th Sep 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 12 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Christopher C.

Position: Director

Appointed: 02 August 2021

Lambros H.

Position: Director

Appointed: 02 August 2021

Martin R.

Position: Director

Appointed: 07 May 2021

Resigned: 02 August 2021

Christopher M.

Position: Director

Appointed: 13 May 2019

Resigned: 07 May 2021

James A.

Position: Director

Appointed: 13 May 2019

Resigned: 07 May 2021

Grif Cosec Limited

Position: Corporate Director

Appointed: 21 July 2014

Resigned: 13 May 2019

Grif Cosec Limited

Position: Corporate Secretary

Appointed: 21 July 2014

Resigned: 13 May 2019

Simon W.

Position: Secretary

Appointed: 28 September 2012

Resigned: 28 September 2012

Braemar Estates Limited

Position: Corporate Secretary

Appointed: 28 September 2012

Resigned: 21 July 2014

Braemar Estates Limited

Position: Corporate Director

Appointed: 28 September 2012

Resigned: 21 July 2014

Simon W.

Position: Director

Appointed: 28 September 2012

Resigned: 13 May 2019

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Yiannakis C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Ground Rents Income Fund Plc that put London, United Kingdom as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Yiannakis C.

Notified on 2 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ground Rents Income Fund Plc

72 Welbeck Street, London, W1G 0AY, United Kingdom

Legal authority United Kingdom
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08041022
Notified on 6 April 2016
Ceased on 2 August 2021
Nature of control: 75,01-100% shares

Company previous names

Grif027 August 4, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-04-302022-04-302023-04-30
Net Worth111      
Balance Sheet
Cash Bank On Hand       2 508 3802 569 933
Current Assets       2 824 1982 739 535
Debtors     11315 818169 602
Other Debtors     11176 754
Net Assets Liabilities  1111   
Net Assets Liabilities Including Pension Asset Liability111      
Reserves/Capital
Shareholder Funds111      
Other
Creditors       2 907 0822 747 417
Net Current Assets Liabilities       -82 884-7 882
Other Creditors       2 862 3062 681 201
Other Taxation Social Security Payable       23 53725 779
Profit Loss        75 003
Property Plant Equipment Gross Cost       1 069 2001 069 201
Total Additions Including From Business Combinations Property Plant Equipment        1
Total Assets Less Current Liabilities     11986 3161 061 319
Trade Creditors Trade Payables       21 23940 437
Trade Debtors Trade Receivables       315 81792 848
Called Up Share Capital Not Paid Not Expressed As Current Asset111111   
Number Shares Allotted 11111   
Par Value Share 11111   
Share Capital Allotted Called Up Paid111      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 30th, January 2024
Free Download (8 pages)

Company search