Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DENISTON PROPERTIES (HOVE) LIMITED
Company Information for

DENISTON PROPERTIES (HOVE) LIMITED

TRINITY HOUSE, SCHOOL HILL, LEWES, EAST SUSSEX, BN7 2NN,
Company Registration Number
00890822
Private Limited Company
Active

Company Overview

About Deniston Properties (hove) Ltd
DENISTON PROPERTIES (HOVE) LIMITED was founded on 1966-10-31 and has its registered office in Lewes. The organisation's status is listed as "Active". Deniston Properties (hove) Limited is a Private Limited Company registered in 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
DENISTON PROPERTIES (HOVE) LIMITED
 
Legal Registered Office
TRINITY HOUSE
SCHOOL HILL
LEWES
EAST SUSSEX
BN7 2NN
Other companies in BN7
 
Filing Information
Company Number 00890822
Company ID Number 00890822
Date formed 1966-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 09:40:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENISTON PROPERTIES (HOVE) LIMITED
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 DENISTON PROPERTIES (HOVE) LIMITED

Current Directors
Officer Role Date Appointed
ADAMS & REMERS SECRETARIAL SERVICES LIMITED
Company Secretary 2011-01-01
DAVID GEORGE HADDEN
Director 2009-01-15
ROBIN SANFORD HOLDEN ILLINGWORTH
Director 2009-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER DOUGLAS MEYER
Company Secretary 2004-01-23 2011-01-01
MERVYN RALPH CORFIELD
Director 1992-03-15 2009-01-15
EDITH GILDA CORFIELD
Company Secretary 1992-03-15 2004-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GEORGE HADDEN LEASEHOLD ENFRANCHISEMENT LIMITED Director 2001-07-31 CURRENT 1992-05-14 Dissolved 2016-02-16
DAVID GEORGE HADDEN READ COMMERCIAL LIMITED Director 2000-07-26 CURRENT 1989-04-10 Dissolved 2016-02-16
DAVID GEORGE HADDEN KEMP & HAWLEY LIMITED Director 1999-01-01 CURRENT 1994-03-30 Dissolved 2016-02-16
ROBIN SANFORD HOLDEN ILLINGWORTH FARRIERY EXAMINATIONS LIMITED Director 2013-12-09 CURRENT 2012-06-26 Active
ROBIN SANFORD HOLDEN ILLINGWORTH ADAMS & REMERS SECRETARIAL SERVICES LIMITED Director 2009-05-20 CURRENT 2009-05-20 Active
ROBIN SANFORD HOLDEN ILLINGWORTH ADAMS & REMERS LIMITED Director 2003-03-27 CURRENT 1996-08-01 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
2024-01-03CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES
2023-05-0230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-17CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-06-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2020-06-26AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-10-22PSC07CESSATION OF DAVID GEORGE HADDEN AS A PERSON OF SIGNIFICANT CONTROL
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE HADDEN
2019-10-22AP01DIRECTOR APPOINTED ANDREW JOHN MARK PAWLIK
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2017-06-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-06-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0101/01/16 ANNUAL RETURN FULL LIST
2015-04-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0101/01/15 ANNUAL RETURN FULL LIST
2014-06-25AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-06AR0101/01/14 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-14AR0101/01/13 ANNUAL RETURN FULL LIST
2012-06-13AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-03AR0101/01/12 ANNUAL RETURN FULL LIST
2011-03-16AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-08AR0101/01/11 ANNUAL RETURN FULL LIST
2011-02-08AP04Appointment of corporate company secretary Adams & Remers Secretarial Services Limited
2011-02-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROGER MEYER
2010-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/10 FROM One Bell Lane Lewes East Sussex BN7 1JU
2010-01-22AA30/09/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-13AR0101/01/10 ANNUAL RETURN FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN SANFORD HOLDEN ILLINGWORTH / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE HADDEN / 13/01/2010
2009-07-13AA30/09/08 TOTAL EXEMPTION FULL
2009-01-19288aDIRECTOR APPOINTED ROBIN SANFORDHOLDEN ILLINGWORTH
2009-01-19288aDIRECTOR APPOINTED DAVID GEORGE HADDEN
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR MERVYN CORFIELD
2009-01-05363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2008-01-04363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-09-03287REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 78 HIGH STREET LEWES EAST SUSSEX BN7 1XF
2007-05-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-01-26363sRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-01-18363sRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-01-24363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2005-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-01-29363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2004-01-29288bSECRETARY RESIGNED
2004-01-29288aNEW SECRETARY APPOINTED
2003-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-09-07225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03
2003-04-08363(288)SECRETARY'S PARTICULARS CHANGED
2003-04-08363sRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2002-12-17287REGISTERED OFFICE CHANGED ON 17/12/02 FROM: GROUND FLOOR 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1UF
2002-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-11-18363sRETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2001-05-30288cSECRETARY'S PARTICULARS CHANGED
2001-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-01-26363sRETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS
2000-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-04-12287REGISTERED OFFICE CHANGED ON 12/04/00 FROM: 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1UF
2000-01-24363(287)REGISTERED OFFICE CHANGED ON 24/01/00
2000-01-24363sRETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-02-03363sRETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS
1998-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-03-04363sRETURN MADE UP TO 20/01/98; NO CHANGE OF MEMBERS
1997-04-01363sRETURN MADE UP TO 20/01/97; NO CHANGE OF MEMBERS
1997-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-04-01287REGISTERED OFFICE CHANGED ON 01/04/97 FROM: 3 ST PETERS PLACE BRIGHTON BN1 4SA
1996-02-25AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-02-25363sRETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS
1995-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-02-07363sRETURN MADE UP TO 20/01/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate



Licences & Regulatory approval
We could not find any licences issued to DENISTON PROPERTIES (HOVE) 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 DENISTON PROPERTIES (HOVE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1985-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1982-02-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-02-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 DENISTON PROPERTIES (HOVE) LIMITED

Intangible Assets
Patents
We have not found any records of DENISTON PROPERTIES (HOVE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DENISTON PROPERTIES (HOVE) LIMITED
Trademarks
We have not found any records of DENISTON PROPERTIES (HOVE) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF DEPOSIT ONE IN THE HOUSE LIMITED 2004-11-05 Outstanding

We have found 1 mortgage charges which are owed to DENISTON PROPERTIES (HOVE) LIMITED

Income
Government Income
We have not found government income sources for DENISTON PROPERTIES (HOVE) 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 (41100 - Development of building projects) as DENISTON PROPERTIES (HOVE) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DENISTON PROPERTIES (HOVE) 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 DENISTON PROPERTIES (HOVE) 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 DENISTON PROPERTIES (HOVE) 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.