UKBizDB.co.uk

DENNE GROUP LIMITED

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

This company is commonly known as Denne Group Limited. The company was founded 52 years ago and was given the registration number 01050592. The firm's registered office is in LONDON. You can find them at Becket House, 1 Lambeth Palace Road, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DENNE GROUP LIMITED
Company Number:01050592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Secretary06 January 2023Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director02 October 2023Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Secretary19 January 2017Active
Denne Court, Hengist Field, Borden, Sittingbourne, United Kingdom, ME9 8FH

Secretary14 August 2006Active
1 Badgers Rise, River, Dover, CT17 0TL

Secretary-Active
3 Frances Green, Beaulieu Park, Chelmsford, CM1 6EG

Secretary01 May 1995Active
The Baye, Ickham, Canterbury, CT3 1RB

Secretary28 July 2000Active
Denne Court, Hengist Field, Borden, Sittingbourne, U/K/, ME9 8FH

Director-Active
Greenways Abbotswick Lane, Great Wigborough, Colchester, CO5 7RT

Director-Active
Bouygues Uk Limited - Becket House, 1 Lambeth Palace Road, London, England, SE1 7EU

Director26 January 2016Active
Chart Hall Farm, Green Lane, Chart Sutton, Maidstone, ME17 3ES

Director01 March 2001Active
Denne Court, Hengist Field, Borden, Sittingbourne, United Kingdom, ME9 8FH

Director01 September 1996Active
Middlefield Lodge, Olantigh Road, Wye, Ashford, TN25 5EP

Director01 March 2001Active
3 Frances Green, Beaulieu Park, Chelmsford, CM1 6EG

Director01 May 1995Active
Fidgets End Radfall Ride, Chestfield, Whitstable, CT5 3EW

Director-Active
The Baye, Ickham, Canterbury, CT3 1RB

Director-Active
Denstead Farmhouse, Denstead Lane, Chartham Hatch, Canterbury, CT4 7NL

Director-Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director28 August 2018Active
Waterloo Centre Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ

Director16 March 2011Active

People with Significant Control

Quickpedal Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Grange Court, Abingdon Science Park, Abingdon, England, OX14 3NB
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
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type dormant.

Download
2023-01-11Officers

Appoint person secretary company with name date.

Download
2023-01-11Officers

Termination secretary company with name termination date.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2021-10-04Accounts

Accounts with accounts type dormant.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type dormant.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type dormant.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Officers

Change person director company with change date.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-09-04Officers

Change person director company with change date.

Download
2018-09-03Officers

Appoint person director company with name date.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2017-11-06Address

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

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-01-19Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.