Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DENMAC REALTY LIMITED
Company Information for

DENMAC REALTY LIMITED

19 WOODVIEW CRESCENT, HILDENBOROUGH, TONBRIDGE, KENT, TN11 9HD,
Company Registration Number
00754663
Private Limited Company
Active

Company Overview

About Denmac Realty Ltd
DENMAC REALTY LIMITED was founded on 1963-03-25 and has its registered office in Tonbridge. The organisation's status is listed as "Active". Denmac Realty Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DENMAC REALTY LIMITED
 
Legal Registered Office
19 WOODVIEW CRESCENT
HILDENBOROUGH
TONBRIDGE
KENT
TN11 9HD
Other companies in HR2
 
Filing Information
Company Number 00754663
Company ID Number 00754663
Date formed 1963-03-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 22:06:18
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DENMAC REALTY LIMITED

Current Directors
Officer Role Date Appointed
CRAIG CAMPBELL DENNISON
Company Secretary 2014-02-01
CRAIG CAMPBELL DENNISON
Director 1995-06-06
GAILE DENNISON
Director 2014-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
GAILE DENNISON
Company Secretary 2009-11-01 2014-02-01
ERIC BRUCE DENNISON
Company Secretary 1995-06-06 2009-09-23
ERIC BRUCE DENNISON
Director 1991-04-03 2009-09-23
BRENDA ELSPETH DENNISON
Company Secretary 1991-04-03 1995-06-06
BRENDA ELSPETH DENNISON
Director 1991-04-03 1995-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG CAMPBELL DENNISON DAVENPORT PROPERTY COMPANY LIMITED Director 1998-12-23 CURRENT 1998-12-08 Active
CRAIG CAMPBELL DENNISON CAMPBELL, DENNISON & DENNISON CO. LIMITED Director 1995-06-06 CURRENT 1974-05-17 Dissolved 2014-12-09
CRAIG CAMPBELL DENNISON IRONGROVE LIMITED Director 1995-06-06 CURRENT 1968-09-17 Active
CRAIG CAMPBELL DENNISON WAVERLEY REALTY LIMITED Director 1995-06-06 CURRENT 1962-06-01 Active
CRAIG CAMPBELL DENNISON VERICA HOUSE LIMITED Director 1995-06-06 CURRENT 1968-10-16 Active
GAILE DENNISON CAMPBELL, DENNISON & DENNISON CO. LIMITED Director 2012-04-05 CURRENT 1974-05-17 Dissolved 2014-12-09
GAILE DENNISON WAVERLEY REALTY LIMITED Director 2012-03-01 CURRENT 1962-06-01 Active
GAILE DENNISON VERICA HOUSE LIMITED Director 2012-03-01 CURRENT 1968-10-16 Active
GAILE DENNISON IRONGROVE LIMITED Director 2009-11-01 CURRENT 1968-09-17 Active
GAILE DENNISON DAVENPORT PROPERTY COMPANY LIMITED Director 2009-09-23 CURRENT 1998-12-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES
2023-09-1831/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31CESSATION OF BRUCE CAMPBELL DENNISON AS A PERSON OF SIGNIFICANT CONTROL
2023-01-31CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES
2022-09-23AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2021-10-29AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-25TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG CAMPBELL DENNISON
2021-09-25PSC07CESSATION OF CRAIG CAMPBELL DENNISON AS A PERSON OF SIGNIFICANT CONTROL
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-05-31AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02CH01Director's details changed for Mr Thomas Brendon Dennison on 2020-03-02
2020-03-02CH03SECRETARY'S DETAILS CHNAGED FOR MR THOMAS BRENDON DENNISON on 2020-03-02
2020-03-02PSC04Change of details for Mr Thomas Brendon Dennison as a person with significant control on 2020-03-02
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2020-03-02AP03Appointment of Mr Thomas Brendon Dennison as company secretary on 2020-02-17
2020-03-02TM02Termination of appointment of Craig Campbell Dennison on 2020-02-17
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR GAILE DENNISON
2020-03-02AP01DIRECTOR APPOINTED MR THOMAS BRENDON DENNISON
2020-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/20 FROM 1 Boyce Cottages Shenmore Madley Herefordshire HR2 9NY
2019-06-25AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-04-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE CAMPBELL DENNISON
2018-08-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2017-07-10AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 119
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-10-19AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 119
2016-04-06AR0103/04/16 ANNUAL RETURN FULL LIST
2015-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2015-08-20AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 119
2015-04-08AR0103/04/15 ANNUAL RETURN FULL LIST
2014-10-28AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-05LATEST SOC05/04/14 STATEMENT OF CAPITAL;GBP 119
2014-04-05AR0103/04/14 ANNUAL RETURN FULL LIST
2014-04-05AP03Appointment of Mr Craig Campbell Dennison as company secretary
2014-04-05AP01DIRECTOR APPOINTED MRS GAILE DENNISON
2014-04-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY GAILE DENNISON
2013-11-29AA31/01/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-11AR0103/04/13 ANNUAL RETURN FULL LIST
2012-10-31AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-22AR0103/04/12 ANNUAL RETURN FULL LIST
2011-06-29AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-05AR0103/04/11 ANNUAL RETURN FULL LIST
2010-12-19AA01Current accounting period extended from 30/09/11 TO 31/01/12
2010-07-09AA30/09/09 TOTAL EXEMPTION FULL
2010-04-30AR0103/04/10 FULL LIST
2010-04-30AP03SECRETARY APPOINTED MRS GAILE DENNISON
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ERIC DENNISON
2010-04-26TM02APPOINTMENT TERMINATED, SECRETARY ERIC DENNISON
2009-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 7 GREYS PARK CLOSE KESTON KENT BR2 6BD
2009-04-14363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-01-20AA30/09/08 TOTAL EXEMPTION FULL
2008-06-12AA30/09/07 TOTAL EXEMPTION FULL
2008-05-27363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2007-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-07-25363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2006-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-04-03363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2005-04-04363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2005-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-04-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-03-30363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2003-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-04-02363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2002-04-05363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2002-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-18363sRETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2001-01-08AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-04-28363sRETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS
1999-12-01AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-04-09363sRETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS
1998-12-09AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-04-07363sRETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS
1997-12-02AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-04-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-04-23363sRETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS
1996-11-14AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-05-28363sRETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS
1996-05-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-11-16AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-07-25288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-29363sRETURN MADE UP TO 03/04/95; FULL LIST OF MEMBERS
1994-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-05-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-05-06363(288)DIRECTOR'S PARTICULARS CHANGED
1994-05-06363sRETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS
1994-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-03-31363sRETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS
1993-01-19287REGISTERED OFFICE CHANGED ON 19/01/93 FROM: 7-9 CHAUCER INDUSTRIAL PARK WATERY LANE KEMSING SEVENOAKS KENT TN15 6PL
1992-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-04-27363sRETURN MADE UP TO 03/04/92; NO CHANGE OF MEMBERS
1992-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1991-04-18363aRETURN MADE UP TO 03/04/91; NO CHANGE OF MEMBERS
1991-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1990-06-19363RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS
1990-06-07AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/89
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DENMAC REALTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DENMAC REALTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1989-04-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-11-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-11-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1985-08-29 Outstanding ALLIED DUNBAR AND COMPANY PLC
LEGAL MORTGAGE 1985-08-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-05-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1979-06-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1973-09-14 Outstanding BARCLAYS BANK PLC
Creditors
Bank Borrowings Overdrafts 2013-01-31 £ 2,483
Bank Borrowings Overdrafts 2012-01-31 £ 2,257
Creditors Due After One Year 2013-01-31 £ 140,777
Creditors Due After One Year 2012-01-31 £ 163,260
Creditors Due Within One Year 2013-01-31 £ 9,237
Creditors Due Within One Year 2012-01-31 £ 7,611
Other Creditors Due Within One Year 2013-01-31 £ 2,189
Other Creditors Due Within One Year 2012-01-31 £ 2,111
Other Taxation Social Security Within One Year 2013-01-31 £ 3,804
Other Taxation Social Security Within One Year 2012-01-31 £ 2,306

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DENMAC REALTY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 10,232
Cash Bank In Hand 2012-01-31 £ 7,660
Current Assets 2013-01-31 £ 43,819
Current Assets 2012-01-31 £ 50,710
Debtors 2013-01-31 £ 33,587
Debtors 2012-01-31 £ 43,050
Debtors Due After One Year 2013-01-31 £ 16,000
Debtors Due After One Year 2012-01-31 £ 26,000
Debtors Due Within One Year 2013-01-31 £ 17,587
Debtors Due Within One Year 2012-01-31 £ 17,050
Fixed Assets 2013-01-31 £ 299,702
Fixed Assets 2012-01-31 £ 299,702
Shareholder Funds 2013-01-31 £ 193,507
Shareholder Funds 2012-01-31 £ 179,541
Tangible Fixed Assets 2013-01-31 £ 299,089
Tangible Fixed Assets 2012-01-31 £ 299,089

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DENMAC REALTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DENMAC REALTY LIMITED
Trademarks
We have not found any records of DENMAC REALTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENMAC REALTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DENMAC REALTY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DENMAC REALTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DENMAC REALTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DENMAC REALTY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.