UKBizDB.co.uk

DENBRAY ESTATES LTD

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

This company is commonly known as Denbray Estates Ltd. The company was founded 19 years ago and was given the registration number 05284045. The firm's registered office is in LONDON. You can find them at New Burlington House, 1075 Finchley Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DENBRAY ESTATES LTD
Company Number:05284045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2004
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:New Burlington House, 1075 Finchley Road, London, NW11 0PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rechov Nachal Dolev 51/S, Beit Shemesh, Israel,

Secretary12 November 2004Active
Rechov Nachal Dolev 51/S, Beit Shemesh, Israel,

Director12 November 2004Active
30, Market Place, London, W1W 8AP

Corporate Director20 October 2017Active
5 Wigmore Street, London, W1U 1PB

Corporate Secretary24 March 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary11 November 2004Active
5 Wigmore Street, London, W1U 1PB

Corporate Director24 March 2006Active
5, Wigmore Street, London, United Kingdom, W1U 1PB

Corporate Director06 June 2014Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director11 November 2004Active

People with Significant Control

Gabriel Frei
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:Israel
Address:Rechov Nachal Dolev 51/S, Beit Shemesh, Israel,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Judith Louise Frei
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:Israel
Address:Rechov Nachal Dolev 51/S, Beit Shemesh, Israel,
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Address

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

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type micro entity.

Download
2018-09-03Accounts

Change account reference date company previous shortened.

Download
2018-08-14Accounts

Change account reference date company previous extended.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Officers

Appoint corporate director company with name date.

Download
2017-10-07Mortgage

Mortgage satisfy charge full.

Download
2017-10-07Mortgage

Mortgage satisfy charge full.

Download
2017-10-07Mortgage

Mortgage satisfy charge full.

Download
2017-10-07Mortgage

Mortgage satisfy charge full.

Download
2017-10-07Mortgage

Mortgage satisfy charge full.

Download
2017-10-07Mortgage

Mortgage satisfy charge full.

Download
2017-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.