DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Deanstone Property Limited

Adresa
First Floor, Oxford House
14-18 College Street
Southampton
Hampshire
SO14 3EJ
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
4. říjen 2020
Company Register Name Deanstone Property LTD
Company No. 12712198 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31. březen 2022
Sector (SIC)68100 Buying and selling of own real estate
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (2)

Source: Companies House
gb-flag GB Caine Lacey Limited Status: Active Notified: 01/07/2020 Companies House Number: 07294165 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Lainston Commercial Limited Status: Active Notified: 01/07/2020 Companies House Number: 10229707 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (2)

    Source: Companies House
    Clarke, Russell Tom Southampton, United Kingdom Status: Active Notified: 01/07/2020 Date of Birth: 07/1977 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Kannangara, Piers Southampton, England Status: Active Notified: 01/08/2020 Date of Birth: 07/1975 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (1)

    gb-flag Clarkan Trading LTD Status: Active Notified: 23/06/2022 Companies House Number: 14190703 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors