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

DENBIGH PROPERTIES LIMITED

THE PEER SUITE, THE HOP EXCHANGE, 24 SOUTHWARK STREET, LONDON, SE1 1TY,
Company Registration Number
00905681
Private Limited Company
Active

Company Overview

About Denbigh Properties Ltd
DENBIGH PROPERTIES LIMITED was founded on 1967-05-09 and has its registered office in 24 Southwark Street. The organisation's status is listed as "Active". Denbigh Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DENBIGH PROPERTIES LIMITED
 
Legal Registered Office
THE PEER SUITE
THE HOP EXCHANGE
24 SOUTHWARK STREET
LONDON
SE1 1TY
Other companies in SE1
 
Filing Information
Company Number 00905681
Company ID Number 00905681
Date formed 1967-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 12:39:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENBIGH PROPERTIES 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.
Companies with same name DENBIGH PROPERTIES LIMITED
The following companies were found which have the same name as DENBIGH PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Denbigh Properties, LLC 5711 STAPLES MILL RD STE 101 RICHMOND VA 23228 Active Company formed on the 2006-09-19

Company Officers of DENBIGH PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID BREEZE
Company Secretary 2013-09-05
MARTIN BRENDAN BIRRANE
Director 1991-02-21
SUSAN ALICE BIRRANE
Director 1992-08-06
AMANDA PHYLIS BIRRANE-RULE
Director 1991-02-21
MICHAEL DAVID BREEZE
Director 2014-01-02
HOWARD JAMES DAWSON
Director 1998-04-23
RICHARD CHARLES MANDER
Director 2014-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTONY HEWITT WALLWORK
Company Secretary 2012-12-21 2013-08-30
BRIDGET KATHLEEN BIRRANE
Director 2005-01-01 2013-03-19
PETER JAMES SMITH
Company Secretary 1991-02-21 2012-12-21
PETER JAMES SMITH
Director 1997-03-01 2012-12-21
ROBERT WILFRED COUCHMAN
Director 1997-03-01 2004-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN BRENDAN BIRRANE CTS SPECIAL PROJECTS LIMITED Director 2006-04-28 CURRENT 2003-10-30 Dissolved 2016-01-19
MARTIN BRENDAN BIRRANE COMPOSITE TOOLING & STUCTURES LIMITED Director 2006-04-28 CURRENT 2005-04-06 Dissolved 2016-01-26
MARTIN BRENDAN BIRRANE IOP04642111 LIMITED Director 2003-03-08 CURRENT 2003-01-20 Active - Proposal to Strike off
MARTIN BRENDAN BIRRANE FORMULA ONE LOLA LIMITED Director 2002-09-18 CURRENT 2002-09-18 Dissolved 2014-05-27
MARTIN BRENDAN BIRRANE IOP04528657 LIMITED Director 2002-09-06 CURRENT 2002-09-06 Active - Proposal to Strike off
MARTIN BRENDAN BIRRANE LOLA COMPOSITES LIMITED Director 2001-06-13 CURRENT 1984-05-22 Dissolved 2016-02-27
MARTIN BRENDAN BIRRANE ALTANET TECHNOLOGY LIMITED Director 2000-09-04 CURRENT 1996-07-16 Dissolved 2016-01-19
MARTIN BRENDAN BIRRANE LOLA RACING MANAGEMENT LIMITED Director 1998-04-29 CURRENT 1998-04-03 Dissolved 2014-09-09
MARTIN BRENDAN BIRRANE LOLA CARS INTERNATIONAL LIMITED Director 1997-09-03 CURRENT 1997-08-06 Dissolved 2016-11-03
MARTIN BRENDAN BIRRANE PEER GROUP PLC Director 1992-02-21 CURRENT 1976-06-25 Active
SUSAN ALICE BIRRANE IOP 03300281 LIMITED Director 2005-01-01 CURRENT 1997-01-09 Liquidation
SUSAN ALICE BIRRANE IOP 04178549 LIMITED Director 2005-01-01 CURRENT 2001-03-13 Liquidation
SUSAN ALICE BIRRANE IOP 02886867 LIMITED Director 2005-01-01 CURRENT 1994-01-12 Liquidation
SUSAN ALICE BIRRANE TULKETH GROUP LIMITED Director 2005-01-01 CURRENT 1905-01-13 Active
SUSAN ALICE BIRRANE LONDON AND CONTINENTAL DEVELOPMENTS (HOLDINGS) LIMITED Director 2005-01-01 CURRENT 1978-06-23 Active
SUSAN ALICE BIRRANE BRIDGESTART PROPERTIES LIMITED Director 1993-07-14 CURRENT 1993-07-14 Liquidation
SUSAN ALICE BIRRANE TOWNUNIT LIMITED Director 1992-08-06 CURRENT 1990-03-08 Active
SUSAN ALICE BIRRANE PEER GROUP PLC Director 1992-08-06 CURRENT 1976-06-25 Active
SUSAN ALICE BIRRANE BIRRANE & PARTNERS LIMITED Director 1992-02-22 CURRENT 1986-11-10 Active
SUSAN ALICE BIRRANE GAMBETA PROPERTIES LIMITED Director 1991-12-31 CURRENT 1963-06-04 Active - Proposal to Strike off
SUSAN ALICE BIRRANE CROWNE PROPERTIES LIMITED Director 1991-08-31 CURRENT 1970-04-24 Active - Proposal to Strike off
AMANDA PHYLIS BIRRANE-RULE PEER ESHER LIMITED Director 2014-05-14 CURRENT 2014-05-09 Active
AMANDA PHYLIS BIRRANE-RULE IOP 09032170 LIMITED Director 2014-05-14 CURRENT 2014-05-09 Liquidation
AMANDA PHYLIS BIRRANE-RULE SCALING LIMITED Director 2013-01-08 CURRENT 2000-03-09 Liquidation
AMANDA PHYLIS BIRRANE-RULE TUNCO (2005) LIMITED Director 2013-01-08 CURRENT 2005-06-14 Active - Proposal to Strike off
AMANDA PHYLIS BIRRANE-RULE PEER REAL ESTATE LIMITED Director 2013-01-03 CURRENT 2010-07-16 Active
AMANDA PHYLIS BIRRANE-RULE GRAMBLEN PROPERTIES LIMITED Director 2012-11-13 CURRENT 2001-11-09 Active
AMANDA PHYLIS BIRRANE-RULE PEER PROPERTY (LEASEHOLD) LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active - Proposal to Strike off
AMANDA PHYLIS BIRRANE-RULE PEER PROPERTY LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active
AMANDA PHYLIS BIRRANE-RULE IOP 04178549 LIMITED Director 2005-01-01 CURRENT 2001-03-13 Liquidation
AMANDA PHYLIS BIRRANE-RULE BRIDGESTART PROPERTIES LIMITED Director 2005-01-01 CURRENT 1993-07-14 Liquidation
AMANDA PHYLIS BIRRANE-RULE PEER SECURITIES LIMITED Director 2005-01-01 CURRENT 1970-06-15 Active
AMANDA PHYLIS BIRRANE-RULE LONDON AND CONTINENTAL DEVELOPMENTS (HOLDINGS) LIMITED Director 2005-01-01 CURRENT 1978-06-23 Active
AMANDA PHYLIS BIRRANE-RULE TOWNUNIT LIMITED Director 1992-03-08 CURRENT 1990-03-08 Active
AMANDA PHYLIS BIRRANE-RULE BIRRANE & PARTNERS LIMITED Director 1992-02-22 CURRENT 1986-11-10 Active
AMANDA PHYLIS BIRRANE-RULE PEER GROUP PLC Director 1992-02-21 CURRENT 1976-06-25 Active
MICHAEL DAVID BREEZE PEER INVESTMENTS LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active
MICHAEL DAVID BREEZE ELDON GARDEN LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
MICHAEL DAVID BREEZE PEER FREEHOLDS LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
MICHAEL DAVID BREEZE PEER HOLDINGS LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
MICHAEL DAVID BREEZE PEER ESHER LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
MICHAEL DAVID BREEZE IOP 09032170 LIMITED Director 2014-05-09 CURRENT 2014-05-09 Liquidation
MICHAEL DAVID BREEZE IOP 03300281 LIMITED Director 2014-01-02 CURRENT 1997-01-09 Liquidation
MICHAEL DAVID BREEZE IOP 04178549 LIMITED Director 2014-01-02 CURRENT 2001-03-13 Liquidation
MICHAEL DAVID BREEZE SCALING LIMITED Director 2014-01-02 CURRENT 2000-03-09 Liquidation
MICHAEL DAVID BREEZE TUNCO (2005) LIMITED Director 2014-01-02 CURRENT 2005-06-14 Active - Proposal to Strike off
MICHAEL DAVID BREEZE PEER REAL ESTATE LIMITED Director 2014-01-02 CURRENT 2010-07-16 Active
MICHAEL DAVID BREEZE PEER PROPERTY (LEASEHOLD) LIMITED Director 2014-01-02 CURRENT 2011-06-02 Active - Proposal to Strike off
MICHAEL DAVID BREEZE PEER PROPERTY LIMITED Director 2014-01-02 CURRENT 2011-06-02 Active
MICHAEL DAVID BREEZE BRIDGESTART PROPERTIES LIMITED Director 2014-01-02 CURRENT 1993-07-14 Liquidation
MICHAEL DAVID BREEZE BIRRANE & PARTNERS LIMITED Director 2014-01-02 CURRENT 1986-11-10 Active
MICHAEL DAVID BREEZE IOP 02886867 LIMITED Director 2014-01-02 CURRENT 1994-01-12 Liquidation
MICHAEL DAVID BREEZE TULKETH GROUP LIMITED Director 2014-01-02 CURRENT 1905-01-13 Active
MICHAEL DAVID BREEZE TOWNUNIT LIMITED Director 2014-01-02 CURRENT 1990-03-08 Active
MICHAEL DAVID BREEZE PEER SECURITIES LIMITED Director 2014-01-02 CURRENT 1970-06-15 Active
MICHAEL DAVID BREEZE PEER GROUP PLC Director 2014-01-02 CURRENT 1976-06-25 Active
MICHAEL DAVID BREEZE LONDON AND CONTINENTAL DEVELOPMENTS (HOLDINGS) LIMITED Director 2014-01-02 CURRENT 1978-06-23 Active
MICHAEL DAVID BREEZE GRAMBLEN PROPERTIES LIMITED Director 2014-01-02 CURRENT 2001-11-09 Active
HOWARD JAMES DAWSON PEER ESHER LIMITED Director 2014-05-21 CURRENT 2014-05-09 Active
HOWARD JAMES DAWSON IOP 09032170 LIMITED Director 2014-05-21 CURRENT 2014-05-09 Liquidation
HOWARD JAMES DAWSON CROWNE INVESTMENTS LIMITED Director 2013-03-27 CURRENT 1970-06-15 Active
HOWARD JAMES DAWSON FORMULA ONE LOLA LIMITED Director 2013-03-26 CURRENT 2002-09-18 Dissolved 2014-05-27
HOWARD JAMES DAWSON IOP03500243 LIMITED Director 2013-03-26 CURRENT 1998-01-28 Active - Proposal to Strike off
HOWARD JAMES DAWSON GRAMBLEN PROPERTIES LIMITED Director 2012-11-13 CURRENT 2001-11-09 Active
HOWARD JAMES DAWSON PEER PROPERTY (LEASEHOLD) LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active - Proposal to Strike off
HOWARD JAMES DAWSON PEER PROPERTY LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active
HOWARD JAMES DAWSON PEER REAL ESTATE LIMITED Director 2010-07-16 CURRENT 2010-07-16 Active
HOWARD JAMES DAWSON TUNCO (2005) LIMITED Director 2005-06-14 CURRENT 2005-06-14 Active - Proposal to Strike off
HOWARD JAMES DAWSON IOP 04178549 LIMITED Director 2001-06-01 CURRENT 2001-03-13 Liquidation
HOWARD JAMES DAWSON SCALING LIMITED Director 2000-07-03 CURRENT 2000-03-09 Liquidation
HOWARD JAMES DAWSON IOP 03300281 LIMITED Director 1998-04-23 CURRENT 1997-01-09 Liquidation
HOWARD JAMES DAWSON BRIDGESTART PROPERTIES LIMITED Director 1998-04-23 CURRENT 1993-07-14 Liquidation
HOWARD JAMES DAWSON BIRRANE & PARTNERS LIMITED Director 1998-04-23 CURRENT 1986-11-10 Active
HOWARD JAMES DAWSON IOP 02886867 LIMITED Director 1998-04-23 CURRENT 1994-01-12 Liquidation
HOWARD JAMES DAWSON TULKETH GROUP LIMITED Director 1998-04-23 CURRENT 1905-01-13 Active
HOWARD JAMES DAWSON TOWNUNIT LIMITED Director 1998-04-23 CURRENT 1990-03-08 Active
HOWARD JAMES DAWSON PEER SECURITIES LIMITED Director 1998-04-23 CURRENT 1970-06-15 Active
HOWARD JAMES DAWSON LONDON AND CONTINENTAL DEVELOPMENTS (HOLDINGS) LIMITED Director 1998-04-23 CURRENT 1978-06-23 Active
HOWARD JAMES DAWSON PEER GROUP PLC Director 1997-05-01 CURRENT 1976-06-25 Active
RICHARD CHARLES MANDER PEER INVESTMENTS LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active
RICHARD CHARLES MANDER ELDON GARDEN LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
RICHARD CHARLES MANDER PEER FREEHOLDS LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
RICHARD CHARLES MANDER PEER HOLDINGS LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
RICHARD CHARLES MANDER PEER ESHER LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
RICHARD CHARLES MANDER IOP 09032170 LIMITED Director 2014-05-09 CURRENT 2014-05-09 Liquidation
RICHARD CHARLES MANDER IOP 03300281 LIMITED Director 2014-01-02 CURRENT 1997-01-09 Liquidation
RICHARD CHARLES MANDER IOP 04178549 LIMITED Director 2014-01-02 CURRENT 2001-03-13 Liquidation
RICHARD CHARLES MANDER SCALING LIMITED Director 2014-01-02 CURRENT 2000-03-09 Liquidation
RICHARD CHARLES MANDER TUNCO (2005) LIMITED Director 2014-01-02 CURRENT 2005-06-14 Active - Proposal to Strike off
RICHARD CHARLES MANDER PEER REAL ESTATE LIMITED Director 2014-01-02 CURRENT 2010-07-16 Active
RICHARD CHARLES MANDER PEER PROPERTY (LEASEHOLD) LIMITED Director 2014-01-02 CURRENT 2011-06-02 Active - Proposal to Strike off
RICHARD CHARLES MANDER PEER PROPERTY LIMITED Director 2014-01-02 CURRENT 2011-06-02 Active
RICHARD CHARLES MANDER BRIDGESTART PROPERTIES LIMITED Director 2014-01-02 CURRENT 1993-07-14 Liquidation
RICHARD CHARLES MANDER BIRRANE & PARTNERS LIMITED Director 2014-01-02 CURRENT 1986-11-10 Active
RICHARD CHARLES MANDER IOP 02886867 LIMITED Director 2014-01-02 CURRENT 1994-01-12 Liquidation
RICHARD CHARLES MANDER TULKETH GROUP LIMITED Director 2014-01-02 CURRENT 1905-01-13 Active
RICHARD CHARLES MANDER TOWNUNIT LIMITED Director 2014-01-02 CURRENT 1990-03-08 Active
RICHARD CHARLES MANDER PEER SECURITIES LIMITED Director 2014-01-02 CURRENT 1970-06-15 Active
RICHARD CHARLES MANDER PEER GROUP PLC Director 2014-01-02 CURRENT 1976-06-25 Active
RICHARD CHARLES MANDER LONDON AND CONTINENTAL DEVELOPMENTS (HOLDINGS) LIMITED Director 2014-01-02 CURRENT 1978-06-23 Active
RICHARD CHARLES MANDER GRAMBLEN PROPERTIES LIMITED Director 2014-01-02 CURRENT 2001-11-09 Active
RICHARD CHARLES MANDER RCM CONSULTANCY LIMITED Director 2011-08-22 CURRENT 2011-08-22 Dissolved 2016-07-12

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
2024-04-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009056810020
2024-04-05REGISTRATION OF A CHARGE / CHARGE CODE 009056810021
2024-01-29SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-01-13SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-12-15CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-10-26CH01Director's details changed for Mrs Susan Alice Birrane on 2021-05-31
2022-01-13SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-12-21CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-11-15CH01Director's details changed for Ms Amanda Phyllis Birrane on 2017-12-13
2019-11-13CH01Director's details changed for Ms Amanda Phylis Birrane-Rule on 2017-12-13
2019-03-13AP01DIRECTOR APPOINTED MR JONATHAN JAMES NEAL
2019-02-04AP01DIRECTOR APPOINTED MR JONATHAN SIMON DEAN
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES MANDER
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BRENDAN BIRRANE
2018-06-21PSC07CESSATION OF MARTIN BRENDAN BIRRANE AS A PERSON OF SIGNIFICANT CONTROL
2018-04-23CH01Director's details changed for Mr James Howard Dawson on 2018-01-24
2018-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-12-18PSC05Change of details for Peer Group Plc as a person with significant control on 2016-04-06
2017-04-25AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-04-27AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-06AR0119/12/15 ANNUAL RETURN FULL LIST
2015-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2015-05-05AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-13AR0119/12/14 ANNUAL RETURN FULL LIST
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-07AR0121/02/14 ANNUAL RETURN FULL LIST
2014-01-08AP01DIRECTOR APPOINTED MR RICHARD CHARLES MANDER
2014-01-08AP01DIRECTOR APPOINTED MR MICHAEL DAVID BREEZE
2013-09-09AP03Appointment of Mr Michael David Breeze as company secretary
2013-09-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL WALLWORK
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET BIRRANE
2013-02-21AR0121/02/13 ANNUAL RETURN FULL LIST
2012-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET KATHLEEN WALKER / 27/12/2012
2012-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA PHYLIS BIRRANE-RULE / 27/12/2012
2012-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HOWARD DAWSON / 27/12/2012
2012-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ALICE BIRRANE / 27/12/2012
2012-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BRENDAN BIRRANE / 27/12/2012
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMITH
2012-12-21AP03SECRETARY APPOINTED MR PAUL ANTONY HEWITT WALLWORK
2012-12-21TM02APPOINTMENT TERMINATED, SECRETARY PETER SMITH
2012-02-28AR0121/02/12 FULL LIST
2012-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA PHYLIS BIRRANE-RULE / 01/02/2012
2012-02-08AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-03-08AR0121/02/11 FULL LIST
2011-01-27AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-03-31AR0121/02/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA BIRRANE-RULE / 01/10/2009
2010-02-08AAFULL ACCOUNTS MADE UP TO 30/07/09
2009-04-01363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-02-17AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-05-01AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-03-31363(287)REGISTERED OFFICE CHANGED ON 31/03/08
2008-03-31363sRETURN MADE UP TO 21/02/08; NO CHANGE OF MEMBERS
2007-06-15288cDIRECTOR'S PARTICULARS CHANGED
2007-06-15288cDIRECTOR'S PARTICULARS CHANGED
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-03-09363sRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2006-02-28363sRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2006-02-20AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-03-29AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-02-28363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2005-01-11288aNEW DIRECTOR APPOINTED
2005-01-07288bDIRECTOR RESIGNED
2004-06-25288cDIRECTOR'S PARTICULARS CHANGED
2004-03-01AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-02-28363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2004-01-16MISCRES AUD STAT
2003-03-02363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2003-02-27AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-02-26363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2002-02-22AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-02-28363sRETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS
2001-02-16AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-05-15363sRETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS
2000-02-10AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-26363sRETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS
1999-02-09AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-06-10288cDIRECTOR'S PARTICULARS CHANGED
1998-04-30288aNEW DIRECTOR APPOINTED
1998-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-06363sRETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS
1998-01-25AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-03-10288aNEW DIRECTOR APPOINTED
1997-03-10288aNEW DIRECTOR APPOINTED
1997-02-26363sRETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS
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 DENBIGH PROPERTIES 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 DENBIGH PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 17
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY CHARGE 1991-02-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY CHARGE 1991-02-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1986-03-25 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-10-09 Satisfied WILLIAMS & GLYN BANK PLC
LEGAL CHARGE 1982-08-03 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1982-07-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1977-08-30 Outstanding TWENTIETH CENTURY BANKING CORPORATION LTD
LEGAL CHARGE 1974-01-31 Outstanding TWENTIETH CENTURY BANKING CORPORATION LTD
SUPPLEMENTAL MORTGAGE 1973-12-11 Satisfied TWENTIETH CENTURY BANKING CORPORATION LTD
LEGAL CHARGE 1973-04-13 Outstanding BARCLAYS BANK LTD
LEGAL CHARGE 1973-04-13 Outstanding BARCLAYS BANK LTD
LEGAL CHARGE 1973-04-13 Outstanding BARCLAYS BANK LTD
LEGAL CHARGE 1973-04-13 Outstanding BARCLAYS BANK LTD
LEGAL CHARGE 1972-07-25 Outstanding TWENTIETH CENTURY BANKING CORPORATION LTD
CHARGE 1972-04-18 Outstanding HUME CORPORATION LTD
LEGAL MORTGAGE 1971-12-31 Outstanding HUME CORPORATION LTD
LEGAL CHARGE 1971-05-11 Outstanding TWENTIETH CENTURY BANKING CORPORATION LTD
LEGAL CHARGE 1970-03-19 Outstanding TWENTIETH CENTURY BANKING CORPORATION LTD
LEGAL CHARGE 1969-02-17 Outstanding N SPEGELSTEIN.
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31

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 DENBIGH PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of DENBIGH PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DENBIGH PROPERTIES LIMITED
Trademarks
We have not found any records of DENBIGH PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENBIGH PROPERTIES 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 DENBIGH PROPERTIES 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 DENBIGH PROPERTIES 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 DENBIGH PROPERTIES 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 DENBIGH PROPERTIES 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.