UKBizDB.co.uk

DENZIL PROPERTIES (H & S) LIMITED

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

This company is commonly known as Denzil Properties (h & S) Limited. The company was founded 21 years ago and was given the registration number 04512844. The firm's registered office is in SOUTHAMPTON. You can find them at 52-54 Portswood Road, Portswood, Southampton, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DENZIL PROPERTIES (H & S) LIMITED
Company Number:04512844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:52-54 Portswood Road, Portswood, Southampton, Hampshire, SO17 2FW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52-54, Portswood Road, Portswood, Southampton, SO17 2FW

Director11 September 2019Active
52-54, Portswood Road, Portswood, Southampton, SO17 2FW

Director16 March 2023Active
52-54, Portswood Road, Portswood, Southampton, SO17 2FW

Director16 August 2002Active
52 Howard Road, Shirley, Southampton, SO15 5BL

Secretary16 August 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 August 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 August 2002Active

People with Significant Control

Mr Harjap Singh
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Address:52-54, Portswood Road, Southampton, SO17 2FW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Baljit Kaur Hir
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Address:52-54, Portswood Road, Southampton, SO17 2FW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Surinder Kaur
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Address:52-54, Portswood Road, Southampton, SO17 2FW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Ajmail Singh Lakhpuri
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:52-54, Portswood Road, Southampton, SO17 2FW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jordan Lawson
Notified on:06 April 2016
Status:Active
Date of birth:November 1981
Nationality:British
Address:52-54, Portswood Road, Southampton, SO17 2FW
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
2024-03-23Persons with significant control

Change to a person with significant control.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Persons with significant control

Change to a person with significant control.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-08-25Confirmation statement

Confirmation statement with no updates.

Download
2017-08-17Officers

Change person director company with change date.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-11-02Accounts

Accounts amended with accounts type total exemption small.

Download
2016-10-19Address

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

Download
2016-10-19Accounts

Change account reference date company previous shortened.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.