UKBizDB.co.uk

DENAL PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
7 Main Street, Yaxley, Peterborough, PE7 3LZ

Director-Active
5, Seargents Close, Newborough, Peterborough, England, PE6 7QU

Director01 April 2013Active
4, Thompsons Yard, Yaxley, United Kingdom, PE7 3TA

Director16 July 2021Active
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

Director04 April 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Speechley Holdings Limited
Notified on:17 June 2020
Status:Active
Address:29, Main Street, Yaxley, PE7 3LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-10Address

Change registered office address company with date old address new address.

Download
2023-05-27Accounts

Accounts with accounts type micro entity.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-06-27Mortgage

Mortgage satisfy charge full.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-09Persons with significant control

Cessation of a person with significant control.

Download
2020-11-09Persons with significant control

Cessation of a person with significant control.

Download
2020-11-02Resolution

Resolution.

Download
2020-10-30Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Change of name

Certificate change of name company.

Download
2020-10-10Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Address

Change registered office address company with date old address new address.

Download
2020-10-08Address

Change registered office address company with date old address new address.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-07-03Persons with significant control

Notification of a person with significant control.

Download
2020-07-03Persons with significant control

Notification of a person with significant control.

Download
2020-07-01Capital

Capital name of class of shares.

Download
2020-06-23Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.