UKBizDB.co.uk

DENTON WHARF PROPERTIES LIMITED

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

This company is commonly known as Denton Wharf Properties Limited. The company was founded 22 years ago and was given the registration number 04273448. The firm's registered office is in HORNCHURCH. You can find them at Coopers House, 65a Wingletye Lane, Hornchurch, Essex. This company's SIC code is 77120 - Renting and leasing of trucks and other heavy vehicles.

Company Information

Name:DENTON WHARF PROPERTIES LIMITED
Company Number:04273448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2001
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE

Director16 February 2024Active
'Le Mont Saint', Rue Du Hamel, St. Saviours, Guernsey, Guernsey, GY7 9XX

Director20 August 2001Active
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE

Director21 August 2011Active
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE

Director21 August 2011Active
Linsteads Orsett Road, Horndon On The Hill, Stanford Le Hope, SS17 8PW

Secretary20 August 2001Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary20 August 2001Active
'Linsteads', Orsett Road, Horndon-On-The-Hill, Stanford-Le-Hope, United Kingdom, SS17 8PW

Director21 August 2011Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director20 August 2001Active

People with Significant Control

Mrs Christine Mckellar
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:United Kingdom
Address:Le Mont Saint, Rue Du Hamel, St Saviours, United Kingdom, GY7 9XX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Verrechia
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:England
Address:Juniper House, Warley Hill Business Park, Brentwood, England, CM13 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Jeffrey Mckellar
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:Le Mont Saint, Rue Du Hamel, St Saviours, England, GY7 9XX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Verrechia
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Juniper House, Warley Hill Business Park, Brentwood, England, CM13 3BE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2024-02-21Officers

Appoint person director company with name date.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Persons with significant control

Change to a person with significant control.

Download
2022-08-11Persons with significant control

Change to a person with significant control.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-06-13Address

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

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Officers

Termination director company with name termination date.

Download
2017-08-21Persons with significant control

Cessation of a person with significant control.

Download
2017-05-31Accounts

Accounts with accounts type total exemption full.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.