Warning: file_put_contents(c/6727715b25ff0cea5cf824186b742664.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Denbigh Land Limited, MK1 1DF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DENBIGH LAND LIMITED

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

This company is commonly known as Denbigh Land Limited. The company was founded 21 years ago and was given the registration number 04700183. The firm's registered office is in MILTON KEYNES. You can find them at Denbigh House Denbigh Road, Bletchley, Milton Keynes, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DENBIGH LAND LIMITED
Company Number:04700183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2003
End of financial year:29 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Denbigh House Denbigh Road, Bletchley, Milton Keynes, MK1 1DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Denbigh House, Denbigh Road, Bletchley, Milton Keynes, England, MK1 1DF

Secretary08 May 2006Active
Denbigh House, Denbigh Road, Bletchley, Milton Keynes, England, MK1 1DF

Director18 March 2003Active
Denbigh House, Denbigh Road, Bletchley, Milton Keynes, MK1 1DF

Director09 April 2019Active
17 Waddling Lane, Wheathampstead, St. Albans, AL4 8FD

Secretary18 March 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 March 2003Active
17 Waddling Lane, Wheathampstead, St. Albans, AL4 8FD

Director18 March 2003Active
Denbigh House, Denbigh Road, Bletchley, Milton Keynes, England, MK1 1DF

Director29 August 2006Active
5 Cross Tree Road, Wicken, Milton Keynes, MK19 6BX

Director18 March 2003Active
Denbigh House, Denbigh Road, Bletchley, Milton Keynes, England, MK1 1DF

Director18 March 2003Active

People with Significant Control

Mrs Susan Marjorie Forman
Notified on:18 January 2019
Status:Active
Date of birth:May 1957
Nationality:British
Address:Denbigh House, Denbigh Road, Milton Keynes, MK1 1DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard John Forman
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Address:Denbigh House, Denbigh Road, Milton Keynes, MK1 1DF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 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
2024-05-01Accounts

Accounts with accounts type total exemption full.

Download
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-03-27Persons with significant control

Change to a person with significant control.

Download
2019-03-27Persons with significant control

Notification of a person with significant control.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type full.

Download
2016-06-09Capital

Capital name of class of shares.

Download
2016-06-09Capital

Capital variation of rights attached to shares.

Download
2016-06-09Insolvency

Legacy.

Download
2016-06-09Capital

Capital statement capital company with date currency figure.

Download
2016-06-09Capital

Legacy.

Download

Copyright © 2024. All rights reserved.