This company is commonly known as Denal Properties Limited. The company was founded 37 years ago and was given the registration number 02088601. The firm's registered office is in BARBICAN. You can find them at Blake Tower, Floor Lg 12, Barbican, London. This company's SIC code is 41100 - Development of building projects.
Name | : | DENAL PROPERTIES LIMITED |
---|---|---|
Company Number | : | 02088601 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 1987 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Blake Tower, Floor Lg 12, Barbican, London, United Kingdom, EC2Y 8BR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Main Street, Yaxley, Peterborough, PE7 3LZ | Director | - | Active |
5, Seargents Close, Newborough, Peterborough, England, PE6 7QU | Director | 01 April 2013 | Active |
4, Thompsons Yard, Yaxley, United Kingdom, PE7 3TA | Director | 16 July 2021 | Active |
29 Main Street, Yaxley, Peterborough, PE7 3LZ | Secretary | - | Active |
29 Main Street, Yaxley, Peterborough, PE7 3LZ | Director | - | Active |
31, Main Street, Yaxley, Peterborough, England, PE7 3LZ | Director | 04 April 2003 | Active |
Judith Speechley | ||
Notified on | : | 17 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1934 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ruthlyn House, 90 Lincoln Road, Peterborough, United Kingdom, PE1 2SP |
Nature of control | : |
|
Speechley Holdings Limited | ||
Notified on | : | 17 June 2020 |
---|---|---|
Status | : | Active |
Address | : | 29, Main Street, Yaxley, PE7 3LZ |
Nature of control | : |
|
Judith Speechley | ||
Notified on | : | 17 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ruthlyn House, 90 Lincoln Road, Peterborough, United Kingdom, PE1 2SP |
Nature of control | : |
|
D.P.D. Holdings Ltd | ||
Notified on | : | 17 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Main Street, Yaxley, England, PE7 3LZ |
Nature of control | : |
|
Mr Alan John Speechley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1932 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ruthlyn House, 90 Lincoln Road, Peterborough, England, PE1 2SP |
Nature of control | : |
|
Mr Denis Peter Dewey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1929 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ruthlyn House, 90 Lincoln Road, Peterborough, England, PE1 2SP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-10 | Address | Change registered office address company with date old address new address. | Download |
2023-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Officers | Change person director company with change date. | Download |
2022-06-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-16 | Officers | Appoint person director company with name date. | Download |
2021-04-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-02 | Resolution | Resolution. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-12 | Change of name | Certificate change of name company. | Download |
2020-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-08 | Address | Change registered office address company with date old address new address. | Download |
2020-10-08 | Address | Change registered office address company with date old address new address. | Download |
2020-07-03 | Officers | Termination director company with name termination date. | Download |
2020-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-01 | Capital | Capital name of class of shares. | Download |
2020-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.