This company is commonly known as Denison Close (freehold) Ltd. The company was founded 23 years ago and was given the registration number 04173305. The firm's registered office is in BOREHAMWOOD. You can find them at 2 Capital Business Park, Manor Way, Borehamwood, . This company's SIC code is 98000 - Residents property management.
Name | : | DENISON CLOSE (FREEHOLD) LTD |
---|---|---|
Company Number | : | 04173305 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Capital Business Park, Manor Way, Borehamwood, England, WD6 1GW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rennie & Partners, High Road, London, England, N2 9PJ | Director | 22 September 2022 | Active |
Rennie & Partners, High Road, London, England, N2 9PJ | Director | 27 May 2021 | Active |
Rennie & Partners, High Road, London, England, N2 9PJ | Director | 22 November 2022 | Active |
Rennie & Partners, High Road, London, England, N2 9PJ | Director | 07 November 2022 | Active |
Rennie & Partners, High Road, London, England, N2 9PJ | Director | 21 September 2023 | Active |
Rennie & Partners, High Road, London, England, N2 9PJ | Director | 11 November 2022 | Active |
19 St Marys Crescent, Hendon, NW4 4LJ | Secretary | 01 June 2007 | Active |
2, Denison Close, London, N2 0JU | Secretary | 06 March 2001 | Active |
43 Millcrest Road, Goffs Oak, EN7 5NS | Secretary | 04 August 2006 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Corporate Secretary | 04 August 2006 | Active |
2nd Floor, Premiere House, Elstree Way, Borehamwood, United Kingdom, WD6 1JH | Corporate Secretary | 21 September 2009 | Active |
Edbrooke House, St Johns Road, Woking, GU21 1SE | Corporate Nominee Secretary | 06 March 2001 | Active |
54 Denison Close, London, N2 0JU | Director | 19 October 2004 | Active |
82 Harrowes Meade, Edgware, HA8 8RP | Director | 06 March 2001 | Active |
18 Greenway Close, Friern Barnet, London, N11 3NS | Director | 02 February 2005 | Active |
4 Denison Close, London, N2 0JT | Director | 09 February 2005 | Active |
2 Capital Business Park, Manor Way, Borehamwood, England, WD6 1GW | Director | 14 February 2006 | Active |
61 Northway, London, NW11 6PD | Director | 06 March 2001 | Active |
2 Capital Business Park, Manor Way, Borehamwood, England, WD6 1GW | Director | 10 December 2017 | Active |
2 Capital Business Park, Manor Way, Borehamwood, England, WD6 1GW | Director | 21 July 2016 | Active |
40, Denison Close, London, N2 0JU | Director | 13 March 2012 | Active |
2 Capital Business Park, Manor Way, Borehamwood, England, WD6 1GW | Director | 22 June 2021 | Active |
2nd Floor Melville House, 8-12 Woodhouse Road, London, United Kingdom, N12 0RG | Director | 01 January 2011 | Active |
45 Denison Close, East Finchley, London, N2 0JU | Director | 22 October 2007 | Active |
2 Capital Business Park, Manor Way, Borehamwood, England, WD6 1GW | Director | 06 March 2001 | Active |
59 Denison Close, London, N2 0JU | Director | 22 June 2004 | Active |
2 Capital Business Park, Manor Way, Borehamwood, England, WD6 1GW | Director | 08 January 2007 | Active |
2 Capital Business Park, Manor Way, Borehamwood, England, WD6 1GW | Director | 10 December 2017 | Active |
Edbrooke House, St Johns Road, Woking, GU21 1SE | Corporate Nominee Director | 06 March 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-26 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Address | Change registered office address company with date old address new address. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Officers | Appoint person director company with name date. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-11-11 | Officers | Appoint person director company with name date. | Download |
2022-11-08 | Officers | Termination director company with name termination date. | Download |
2022-11-08 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Officers | Change person director company with change date. | Download |
2022-09-29 | Officers | Change person director company with change date. | Download |
2022-09-29 | Officers | Change person director company with change date. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Officers | Appoint person director company with name date. | Download |
2021-05-28 | Officers | Appoint person director company with name date. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.