UKBizDB.co.uk

DENBAR PROPERTY MAINTENANCE LIMITED

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

This company is commonly known as Denbar Property Maintenance Limited. The company was founded 22 years ago and was given the registration number 04442111. The firm's registered office is in SUTTON. You can find them at Trinity Court, West Street, Sutton, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:DENBAR PROPERTY MAINTENANCE LIMITED
Company Number:04442111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Trinity Court, West Street, Sutton, England, SM1 1SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oast, Bell Road, Sittingbourne, England, ME10 4HE

Director20 July 2021Active
The Oast, Bell Road, Sittingbourne, England, ME10 4HE

Director20 July 2021Active
1 Camberley Avenue, London, SW20 0BG

Secretary20 May 2002Active
Trinity Court, West Street, Sutton, England, SM1 1SH

Secretary14 November 2017Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary20 May 2002Active
Trinity Court, West Street, Sutton, England, SM1 1SH

Director20 May 2002Active
Trinity Court, West Street, Sutton, England, SM1 1SH

Director20 May 2002Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director20 May 2002Active
5 Glebe Gardens, New Malden, KT3 5RU

Director20 August 2002Active

People with Significant Control

Mr William Stickells
Notified on:20 July 2022
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:The Oast, Bell Road, Sittingbourne, England, ME10 4HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Dwyer
Notified on:20 July 2022
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:The Oast, Bell Road, Sittingbourne, England, ME10 4HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ronald Slaughter
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:The Oast, Bell Road, Sittingbourne, England, ME10 4HE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Alan Pitt
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:The Oast, Bell Road, Sittingbourne, England, ME10 4HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Persons with significant control

Notification of a person with significant control.

Download
2022-07-20Persons with significant control

Notification of a person with significant control.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-07-23Address

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

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-07-23Officers

Termination secretary company with name termination date.

Download
2021-07-23Mortgage

Mortgage satisfy charge full.

Download
2021-07-23Mortgage

Mortgage satisfy charge full.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Officers

Change person director company with change date.

Download
2019-07-22Officers

Change person director company with change date.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.