UKBizDB.co.uk

DENGIE PROPERTIES LIMITED

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

This company is commonly known as Dengie Properties Limited. The company was founded 40 years ago and was given the registration number 01774811. The firm's registered office is in WICKFORD. You can find them at Suites 17 & 18 Riverside House, Lower Southend Road, Wickford, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DENGIE PROPERTIES LIMITED
Company Number:01774811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1983
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Suites 17 & 18 Riverside House, Lower Southend Road, Wickford, Essex, SS11 8BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swallows Hammond Road, Hatfield Broad Oak, Bishops Stortford, CM22 7JP

Secretary-Active
Swallows Hammond Road, Hatfield Broad Oak, Bishops Stortford, CM22 7JP

Director-Active
12 Station Court, Station Approach, Wickford, United Kingdom, SS11 7AT

Director01 December 2014Active
Caravan Park, Lochgilphead, United Kingdom, PA318NX

Director-Active

People with Significant Control

Mr Alan George Simons
Notified on:10 December 2021
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:United Kingdom
Address:12 Station Court, Station Approach, Wickford, United Kingdom, SS11 7AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ann Gail Simons
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:English
Country of residence:United Kingdom
Address:12 Station Court, Station Approach, Wickford, United Kingdom, SS11 7AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Ann Gail Simons
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:English
Country of residence:United Kingdom
Address:12 Station Court, Station Approach, Wickford, United Kingdom, SS11 7AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-17Accounts

Accounts with accounts type micro entity.

Download
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Persons with significant control

Notification of a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-14Persons with significant control

Change to a person with significant control.

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-04-14Address

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

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Accounts

Accounts with accounts type micro entity.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Accounts

Accounts with accounts type micro entity.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Accounts

Accounts with accounts type micro entity.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts with accounts type micro entity.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.