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

DENBRIDGE (BELVEDERE) LIMITED

37 ST MARGARETS STREET, CANTERBURY, KENT, CT1 2TU,
Company Registration Number
02606055
Private Limited Company
Active

Company Overview

About Denbridge (belvedere) Ltd
DENBRIDGE (BELVEDERE) LIMITED was founded on 1991-04-29 and has its registered office in Canterbury. The organisation's status is listed as "Active". Denbridge (belvedere) Limited is a Private Limited Company registered in UNITED KINGDOM 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
DENBRIDGE (BELVEDERE) LIMITED
 
Legal Registered Office
37 ST MARGARETS STREET
CANTERBURY
KENT
CT1 2TU
Other companies in RH6
 
Filing Information
Company Number 02606055
Company ID Number 02606055
Date formed 1991-04-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 12:39:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENBRIDGE (BELVEDERE) 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 DENBRIDGE (BELVEDERE) LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH JANE KALINKE
Company Secretary 1994-03-26
ANTHONY CASTLE BENNETT
Director 1991-04-29
LAURA RULE
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
AA BREAMS REGISTRARS AND NOMINEES LIMITED
Nominated Secretary 1991-04-29 1994-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH JANE KALINKE DENBRIDGE (CHISLEHURST) LIMITED Company Secretary 1994-03-26 CURRENT 1992-01-27 Active
ANTHONY CASTLE BENNETT THE DOROTHY KERIN TRUST BURRSWOOD Director 2010-03-16 CURRENT 2002-10-15 Active
ANTHONY CASTLE BENNETT HAWKINS RESIDENTS LIMITED Director 2005-08-26 CURRENT 1997-10-28 Active
ANTHONY CASTLE BENNETT DENBRIDGE HOLDINGS LIMITED Director 2002-05-10 CURRENT 2002-04-10 Active
ANTHONY CASTLE BENNETT DENBRIDGE INVESTMENTS LIMITED Director 2001-06-21 CURRENT 2001-06-21 Active
ANTHONY CASTLE BENNETT DENBRIDGE (CHISLEHURST) LIMITED Director 1992-07-20 CURRENT 1992-01-27 Active
LAURA RULE DENBRIDGE (CHISLEHURST) LIMITED Director 2017-10-01 CURRENT 1992-01-27 Active
LAURA RULE DENBRIDGE INVESTMENTS LIMITED Director 2017-10-01 CURRENT 2001-06-21 Active
LAURA RULE DENBRIDGE HOLDINGS LIMITED Director 2017-10-01 CURRENT 2002-04-10 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
2024-05-02CONFIRMATION STATEMENT MADE ON 29/04/24, WITH NO UPDATES
2023-08-18Termination of appointment of Deborah Jane Kalinke on 2023-07-01
2023-08-18DIRECTOR APPOINTED MR ALASTAIR BENNETT
2023-07-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03CONFIRMATION STATEMENT MADE ON 29/04/23, WITH NO UPDATES
2022-05-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2021-12-22Director's details changed for Mrs Laura Wendy Rule on 2021-12-09
2021-12-22SECRETARY'S DETAILS CHNAGED FOR DEBORAH JANE KALINKE on 2021-12-09
2021-12-22SECRETARY'S DETAILS CHNAGED FOR DEBORAH JANE KALINKE on 2021-12-09
2021-12-22Change of details for Denbridge Holdings Limited as a person with significant control on 2021-12-09
2021-12-22Change of details for Denbridge Holdings Limited as a person with significant control on 2021-12-09
2021-12-22REGISTERED OFFICE CHANGED ON 22/12/21 FROM 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
2021-12-22Director's details changed for Mr Anthony Castle Bennett on 2021-12-09
2021-12-22CH01Director's details changed for Mrs Laura Wendy Rule on 2021-12-09
2021-12-22CH03SECRETARY'S DETAILS CHNAGED FOR DEBORAH JANE KALINKE on 2021-12-09
2021-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/21 FROM 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
2021-12-22PSC05Change of details for Denbridge Holdings Limited as a person with significant control on 2021-12-09
2021-06-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/21 FROM Third Floor 24 Chiswell Street London EC1Y 4YX
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2020-04-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2018-05-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2018-05-03CH01Director's details changed for Mr Anthony Castle Bennett on 2018-05-03
2018-05-03CH03SECRETARY'S DETAILS CHNAGED FOR DEBORAH JANE KALINKE on 2018-05-03
2017-10-02AP01DIRECTOR APPOINTED MRS LAURA RULE
2017-08-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2016-08-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/16 FROM 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-29AR0129/04/16 ANNUAL RETURN FULL LIST
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-01AR0129/04/15 ANNUAL RETURN FULL LIST
2014-07-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-14AR0129/04/14 ANNUAL RETURN FULL LIST
2014-05-14AD02Register inspection address changed from 5 Calverley Park Tunbridge Wells Kent TN1 2SH United Kingdom
2013-06-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-07AR0129/04/13 ANNUAL RETURN FULL LIST
2012-05-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-02AR0129/04/12 ANNUAL RETURN FULL LIST
2011-06-17AR0129/04/11 ANNUAL RETURN FULL LIST
2011-06-17AD03Register(s) moved to registered inspection location
2011-06-17AD02Register inspection address has been changed
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-30AR0129/04/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CASTLE BENNETT / 01/10/2009
2010-04-30CH03SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JANE KALINKE / 01/10/2009
2009-05-20363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-05-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-09287REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA
2008-10-14363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-10-14287REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA
2008-10-13287REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA
2008-06-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-14363sRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2007-08-14363sRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2007-07-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-29287REGISTERED OFFICE CHANGED ON 29/06/07 FROM: NORTHSIDE HOUSE 69 TWEEDY ROAD BROMLEY KENT BR1 3WA
2006-06-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-06-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-31363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2004-06-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-20363sRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2004-01-12AUDAUDITOR'S RESIGNATION
2003-09-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-17363sRETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS
2002-07-04CERTNMCOMPANY NAME CHANGED CASTLE BENNETT PROPERTIES LIMITE D CERTIFICATE ISSUED ON 04/07/02
2002-05-20363sRETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS
2002-05-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-05-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-14363sRETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS
2001-05-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-06-28AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-27363sRETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS
1999-08-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-25363(287)REGISTERED OFFICE CHANGED ON 25/05/99
1999-05-25363sRETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS
1998-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-05-31363sRETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS
1997-07-07AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-21363(287)REGISTERED OFFICE CHANGED ON 21/05/97
1997-05-21363sRETURN MADE UP TO 29/04/97; NO CHANGE OF MEMBERS
1996-11-01288cDIRECTOR'S PARTICULARS CHANGED
1996-09-08AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-06-06AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-05-01363bRETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS
1994-08-11AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-08-11AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-07-20363bRETURN MADE UP TO 29/04/94; NO CHANGE OF MEMBERS
1994-05-23287REGISTERED OFFICE CHANGED ON 23/05/94 FROM: PEMBERTON HOUSE 4-6 EAST HARDING STREET LONDON EC4A 3BD
1994-04-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-09-03AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-09-03AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-05-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-05-10363sRETURN MADE UP TO 29/04/93; NO CHANGE OF MEMBERS
1992-11-05AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-11-05AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-05-29363sRETURN MADE UP TO 29/04/92; FULL LIST OF MEMBERS
1991-05-17224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1991-04-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 DENBRIDGE (BELVEDERE) 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 DENBRIDGE (BELVEDERE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DENBRIDGE (BELVEDERE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DENBRIDGE (BELVEDERE) LIMITED

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