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

DENLEY KING CONSTRUCTION CONSULTANTS LIMITED

2/3 NORTH MEWS, LONDON, WC1N 2JP,
Company Registration Number
02263844
Private Limited Company
Active

Company Overview

About Denley King Construction Consultants Ltd
DENLEY KING CONSTRUCTION CONSULTANTS LIMITED was founded on 1988-06-01 and has its registered office in London. The organisation's status is listed as "Active". Denley King Construction Consultants Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DENLEY KING CONSTRUCTION CONSULTANTS LIMITED
 
Legal Registered Office
2/3 NORTH MEWS
LONDON
WC1N 2JP
Other companies in WC1N
 
Previous Names
DENLEY KING PROJECT MANAGEMENT LIMITED30/08/2005
Filing Information
Company Number 02263844
Company ID Number 02263844
Date formed 1988-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-08 22:06:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENLEY KING CONSTRUCTION CONSULTANTS 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 DENLEY KING CONSTRUCTION CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
PETER NIGEL WAKEFIELD
Company Secretary 2006-04-19
PETER NIGEL WAKEFIELD
Director 2015-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM GEORGE WILLIAMS
Director 1995-11-28 2016-04-26
JAMES ANTHONY WEST
Director 1995-11-28 2015-09-16
THOMAS RICHARD MASLIN DENLEY
Director 1991-12-04 2007-12-14
STUART RITCHIE MCGOWAN
Director 1995-11-28 2007-04-30
BARRY RODERICK CURTIS
Company Secretary 2000-01-24 2006-03-31
PAUL PHILPOTTS
Company Secretary 1999-02-05 2000-01-24
BRIAN ACKLAND-SNOW
Company Secretary 1991-12-04 1999-02-05
BRIAN ACKLAND-SNOW
Director 1991-12-04 1999-02-05
MICHAEL ADOLPHUS CURTIS
Director 1991-12-04 1997-07-05
MAURICE OWEN CASE
Director 1991-12-04 1995-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER NIGEL WAKEFIELD BAQUS GROUP LIMITED Director 2016-04-11 CURRENT 2006-11-29 Active
PETER NIGEL WAKEFIELD BFM VENTURES LIMITED Director 2016-04-05 CURRENT 2016-01-14 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
2023-12-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-14CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-11Register inspection address changed from Midland House No 1 Market Avenue Chichester West Sussex PO19 1JU to Unit 22 Enterprise Centre Terminus Road Chichester PO19 8FY
2022-11-11Register inspection address changed from Midland House No 1 Market Avenue Chichester West Sussex PO19 1JU to Unit 22 Enterprise Centre Terminus Road Chichester PO19 8FY
2022-11-11AD02Register inspection address changed from Midland House No 1 Market Avenue Chichester West Sussex PO19 1JU to Unit 22 Enterprise Centre Terminus Road Chichester PO19 8FY
2022-06-01TM02Termination of appointment of Peter Nigel Wakefield on 2022-05-31
2022-06-01AP01DIRECTOR APPOINTED MR ROBERT CHARLES MCNEILL
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER NIGEL WAKEFIELD
2021-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-10-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2017-12-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07LATEST SOC07/12/17 STATEMENT OF CAPITAL;GBP .01
2017-12-07SH1907/12/17 STATEMENT OF CAPITAL GBP 0.01
2017-12-07SH20STATEMENT BY DIRECTORS
2017-12-07CAP-SSSOLVENCY STATEMENT DATED 23/11/17
2017-12-07RES06REDUCE ISSUED CAPITAL 23/11/2017
2017-12-07SH1907/12/17 STATEMENT OF CAPITAL GBP 0.01
2017-12-07SH20STATEMENT BY DIRECTORS
2017-12-07CAP-SSSOLVENCY STATEMENT DATED 23/11/17
2017-12-07RES06REDUCE ISSUED CAPITAL 23/11/2017
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2016-12-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 12
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-06-07AD03Registers moved to registered inspection location of Midland House No 1 Market Avenue Chichester West Sussex PO19 1JU
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM GEORGE WILLIAMS
2015-12-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 12
2015-11-11AR0104/11/15 ANNUAL RETURN FULL LIST
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY WEST
2015-09-30AP01DIRECTOR APPOINTED MR PETER NIGEL WAKEFIELD
2014-12-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 12
2014-11-19AR0104/11/14 ANNUAL RETURN FULL LIST
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 12
2013-11-05AR0104/11/13 ANNUAL RETURN FULL LIST
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-11AR0104/12/12 ANNUAL RETURN FULL LIST
2012-12-11AD04Register(s) moved to registered office address
2012-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/12 FROM 2/3 North Mews London W1H 2JZ
2012-07-10AA01Previous accounting period shortened from 30/06/12 TO 31/03/12
2012-01-18AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-21AR0104/12/11 FULL LIST
2011-03-09AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-09AR0104/12/10 FULL LIST
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-01AR0104/12/09 FULL LIST
2010-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 11 MONTAGU MEWS NORTH MONTAGU MEWS LONDON W1H 2JZ
2010-03-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-01AD02SAIL ADDRESS CREATED
2009-04-30AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-17363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-10-08287REGISTERED OFFICE CHANGED ON 08/10/2008 FROM TOWER HOUSE 45 COMMERCIAL ROAD PARKSTONE POOLE, DORSET BH14 OJA
2008-01-28288bDIRECTOR RESIGNED
2008-01-28363sRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2008-01-03122S-DIV 26/11/07
2008-01-03RES13SUB DIV 26/11/07
2008-01-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-18225ACC. REF. DATE SHORTENED FROM 05/07/08 TO 30/06/08
2007-12-0588(2)RAD 28/06/88--------- £ SI 2@1
2007-12-0588(2)RAD 30/11/07--------- £ SI 4@1=4 £ IC 12/16
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/07/07
2007-08-29288bDIRECTOR RESIGNED
2007-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/07/06
2007-01-16363sRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-08-16225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 05/07/06
2006-05-18288aNEW SECRETARY APPOINTED
2006-05-18288bSECRETARY RESIGNED
2006-01-04288cDIRECTOR'S PARTICULARS CHANGED
2006-01-04363aRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-09-27225ACC. REF. DATE EXTENDED FROM 05/07/05 TO 31/10/05
2005-08-30CERTNMCOMPANY NAME CHANGED DENLEY KING PROJECT MANAGEMENT L IMITED CERTIFICATE ISSUED ON 30/08/05
2005-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/07/04
2004-12-02363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-04-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/07/03
2003-11-24363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-04-1788(2)RAD 24/03/03--------- £ SI 4@1=4 £ IC 8/12
2003-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/07/02
2002-12-02363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/07/01
2001-12-04363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-02-16AAFULL ACCOUNTS MADE UP TO 05/07/00
2000-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-27363sRETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
2000-04-25AAFULL ACCOUNTS MADE UP TO 05/07/99
2000-02-15288aNEW SECRETARY APPOINTED
2000-02-01288bSECRETARY RESIGNED
1999-12-22363sRETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS
1999-11-21AUDAUDITOR'S RESIGNATION
1999-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/07/98
1999-02-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-02-26288aNEW SECRETARY APPOINTED
1998-12-15363sRETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS
1998-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/07/97
1998-01-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-22363sRETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS
1997-09-17CERTNMCOMPANY NAME CHANGED D.K.P. PROJECT MANAGEMENT SERVIC ES LIMITED CERTIFICATE ISSUED ON 18/09/97
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74902 - Quantity surveying activities




Licences & Regulatory approval
We could not find any licences issued to DENLEY KING CONSTRUCTION CONSULTANTS 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 DENLEY KING CONSTRUCTION CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DENLEY KING CONSTRUCTION CONSULTANTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.148
MortgagesNumMortOutstanding0.107
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.048

This shows the max and average number of mortgages for companies with the same SIC code of 74902 - Quantity surveying activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 DENLEY KING CONSTRUCTION CONSULTANTS LIMITED

Intangible Assets
Patents
We have not found any records of DENLEY KING CONSTRUCTION CONSULTANTS LIMITED registering or being granted any patents
Domain Names

DENLEY KING CONSTRUCTION CONSULTANTS LIMITED owns 1 domain names.

denleyking.co.uk  

Trademarks
We have not found any records of DENLEY KING CONSTRUCTION CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENLEY KING CONSTRUCTION CONSULTANTS 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 (74902 - Quantity surveying activities) as DENLEY KING CONSTRUCTION CONSULTANTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DENLEY KING CONSTRUCTION CONSULTANTS 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 DENLEY KING CONSTRUCTION CONSULTANTS 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 DENLEY KING CONSTRUCTION CONSULTANTS 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.