Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DENISON CLOSE (FREEHOLD) LTD
Company Information for

DENISON CLOSE (FREEHOLD) LTD

RENNIE & PARTNERS, HIGH ROAD, LONDON, N2 9PJ,
Company Registration Number
04173305
Private Limited Company
Active

Company Overview

About Denison Close (freehold) Ltd
DENISON CLOSE (FREEHOLD) LTD was founded on 2001-03-06 and has its registered office in London. The organisation's status is listed as "Active". Denison Close (freehold) Ltd is a Private Limited Company registered in ENGLAND 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
DENISON CLOSE (FREEHOLD) LTD
 
Legal Registered Office
RENNIE & PARTNERS
HIGH ROAD
LONDON
N2 9PJ
Other companies in N12
 
Filing Information
Company Number 04173305
Company ID Number 04173305
Date formed 2001-03-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 12:39:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENISON CLOSE (FREEHOLD) LTD
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 DENISON CLOSE (FREEHOLD) LTD

Current Directors
Officer Role Date Appointed
LISA GRANDITER
Director 2006-02-14
RICHARD SIMON HUMPHREYS
Director 2001-03-06
AGNIESZKA ALEKSANDRA KABZA
Director 2017-12-10
JAMES LIGHTSTONE
Director 2016-07-21
TAMMY ROSE
Director 2007-10-22
TERESA MARGARET ROSE
Director 2001-03-06
EITAN SION SILKHA
Director 2017-12-10
SOLLY YONA
Director 2007-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FISHMAN
Director 2005-02-02 2017-12-10
JAMES SAMUEL LIGHTSTONE
Director 2012-03-13 2016-04-06
MICHAEL LAURIE MAGAR LIMITED
Company Secretary 2009-09-21 2015-12-13
VICTOR MARTINEZ
Director 2011-01-01 2015-11-08
MICHAEL ROY JACOBS
Company Secretary 2007-06-01 2009-09-21
RICHARD HYMAN FREEDMAN
Director 2005-02-09 2009-03-12
DAISY WILLIAMSON
Director 2004-06-22 2008-09-01
CRABTREE PM LIMITED
Company Secretary 2006-08-04 2007-06-01
TERENCE ROBERT WHITE
Company Secretary 2006-08-04 2007-06-01
TERESA MARGARET ROSE
Company Secretary 2001-03-06 2006-08-03
PHILIP ANTONY ALVEY
Director 2004-10-19 2006-06-30
JEREMY CLIVE CLAPICH
Director 2001-03-06 2004-06-22
STL SECRETARIES LTD.
Nominated Secretary 2001-03-06 2001-03-06
STL DIRECTORS LTD.
Nominated Director 2001-03-06 2001-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD SIMON HUMPHREYS 24 CARLINGFORD ROAD FREEHOLD LIMITED Director 2016-08-03 CURRENT 2016-08-03 Active
RICHARD SIMON HUMPHREYS GOLDSCHMIDT & HOWLAND GROUP LIMITED Director 2003-05-22 CURRENT 2003-05-22 Active
RICHARD SIMON HUMPHREYS DURABLE ESTATES LIMITED Director 2003-05-01 CURRENT 2002-10-07 Active
RICHARD SIMON HUMPHREYS UPREST PROPERTY MANAGEMENT LIMITED Director 2002-09-02 CURRENT 1973-07-27 Active
RICHARD SIMON HUMPHREYS CANDIA PROPERTIES LIMITED Director 2002-07-16 CURRENT 2002-07-16 Active
RICHARD SIMON HUMPHREYS HNG LIMITED Director 2002-05-20 CURRENT 2002-05-20 Active
RICHARD SIMON HUMPHREYS GOLDSCHMIDT & HOWLAND PROPERTY SERVICES LIMITED Director 1993-11-09 CURRENT 1993-11-09 Active
RICHARD SIMON HUMPHREYS GOLDSCHMIDT AND HOWLAND LIMITED Director 1992-09-01 CURRENT 1987-04-08 Active
TAMMY ROSE TAMMY ROSE GARDENS AND DESIGN LIMITED Director 2011-03-30 CURRENT 2011-03-30 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
2024-04-29CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2023-10-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-09-26DIRECTOR APPOINTED MR ANDREW JONATHAN SHINDLER
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-17CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2023-03-17REGISTERED OFFICE CHANGED ON 17/03/23 FROM 2 Capital Business Park Manor Way Borehamwood WD6 1GW England
2022-11-22AP01DIRECTOR APPOINTED MRS GILLIAN GLADYS JORDAN
2022-11-14APPOINTMENT TERMINATED, DIRECTOR PAULA FRANCES MADDEN
2022-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PAULA FRANCES MADDEN
2022-11-11DIRECTOR APPOINTED MR PAUL WELDON
2022-11-11DIRECTOR APPOINTED MR PAUL WELDON
2022-11-11AP01DIRECTOR APPOINTED MR PAUL WELDON
2022-11-08DIRECTOR APPOINTED MR SANJEEV PODDAR
2022-11-08APPOINTMENT TERMINATED, DIRECTOR SOLLY YONA
2022-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SOLLY YONA
2022-11-08AP01DIRECTOR APPOINTED MR SANJEEV PODDAR
2022-10-12APPOINTMENT TERMINATED, DIRECTOR LISA GRANDITER
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR LISA GRANDITER
2022-10-03APPOINTMENT TERMINATED, DIRECTOR TERESA MARGARET ROSE
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR TERESA MARGARET ROSE
2022-09-29Director's details changed for Lisa Granditer on 2022-09-22
2022-09-29Director's details changed for Teresa Margaret Rose on 2022-09-22
2022-09-29Director's details changed for Solly Yona on 2022-09-22
2022-09-29CH01Director's details changed for Lisa Granditer on 2022-09-22
2022-09-22AP01DIRECTOR APPOINTED MISS LEENA ASSAD
2022-03-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-08-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LIGHTSTONE
2021-06-22AP01DIRECTOR APPOINTED MS PAULA FRANCES MADDEN
2021-05-28AP01DIRECTOR APPOINTED MR TROY WILLIAM JOHN HALES
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR AGNIESZKA ALEKSANDRA KABZA
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES
2021-01-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMON HUMPHREYS
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES
2019-11-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR EITAN SION ZILKHA
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR TAMMY ROSE
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06CH01Director's details changed for Mr Eitan Sion Silkha on 2017-12-10
2018-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/18 FROM 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN England
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES
2017-12-21AP01DIRECTOR APPOINTED MS AGNIESZKA ALEKSANDRA KABZA
2017-12-20AP01DIRECTOR APPOINTED MR EITAN SION SILKHA
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FISHMAN
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-12-23AA31/03/16 TOTAL EXEMPTION FULL
2016-12-23AA31/03/16 TOTAL EXEMPTION FULL
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 53
2016-08-08SH0105/08/16 STATEMENT OF CAPITAL GBP 53
2016-07-21AP01DIRECTOR APPOINTED MR JAMES LIGHTSTONE
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SAMUEL LIGHTSTONE
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 52
2016-04-04AR0106/03/16 ANNUAL RETURN FULL LIST
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR MARTINEZ
2016-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/16 FROM C/O Michael Laurie Magar 2nd Floor, Premiere House Elstree Way Borehamwood London WD6 1JH England
2016-01-07TM02Termination of appointment of Michael Laurie Magar Limited on 2015-12-13
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-06CH04SECRETARY'S DETAILS CHNAGED FOR MICHAEL LAURIE MAGAR LIMITED on 2015-09-07
2015-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/15 FROM 2nd Floor Melville House 8-12 Woodhouse Road London N12 0RG
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 52
2015-03-09AR0106/03/15 ANNUAL RETURN FULL LIST
2014-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 52
2014-03-26AR0106/03/14 ANNUAL RETURN FULL LIST
2014-02-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-25AD02Register inspection address has been changed
2013-06-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2013-03-28AR0106/03/13 FULL LIST
2013-01-03AA31/03/12 TOTAL EXEMPTION FULL
2012-05-23AR0106/03/12 FULL LIST
2012-03-20AP01DIRECTOR APPOINTED JAMES SAMUEL LIGHTSTONE
2012-02-29AA31/03/11 TOTAL EXEMPTION FULL
2011-05-09AR0106/03/11 FULL LIST
2011-01-31AA31/03/10 TOTAL EXEMPTION FULL
2011-01-25AP01DIRECTOR APPOINTED VICTOR MARTINEZ
2010-03-23AR0106/03/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SOLLY YONA / 05/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA MARGARET ROSE / 05/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TAMMY ROSE / 05/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA GRANDITER / 05/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID FISHMAN / 05/03/2010
2010-03-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MICHAEL LAURIE MAGAR LIMITED / 05/03/2010
2009-11-10AA31/03/09 TOTAL EXEMPTION FULL
2009-09-28288bAPPOINTMENT TERMINATE, SECRETARY MICHAEL ROY JACOB LOGGED FORM
2009-09-27288aSECRETARY APPOINTED MICHAEL LAURIE MAGAR LIMITED
2009-05-20363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR RICHARD FREEDMAN
2009-02-20288aDIRECTOR APPOINTED TERESA MARGARET ROSE
2009-01-19AA31/03/08 TOTAL EXEMPTION FULL
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR PHILIP ALVEY
2008-12-21AA31/03/07 TOTAL EXEMPTION FULL
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR DAISY WILLIAMSON
2008-09-08363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2007-10-25288aNEW DIRECTOR APPOINTED
2007-06-28288aNEW SECRETARY APPOINTED
2007-06-13287REGISTERED OFFICE CHANGED ON 13/06/07 FROM: HATHAWAY HOUSE POPES DRIVE FINCHLEY LONDON N3 1QF
2007-06-13288bSECRETARY RESIGNED
2007-06-13288bSECRETARY RESIGNED
2007-04-19363sRETURN MADE UP TO 06/03/07; NO CHANGE OF MEMBERS
2007-01-23288aNEW DIRECTOR APPOINTED
2006-11-15288bSECRETARY RESIGNED
2006-11-15287REGISTERED OFFICE CHANGED ON 15/11/06 FROM: 717 GREEN LANES LONDON N21 3RX
2006-11-15288aNEW SECRETARY APPOINTED
2006-11-15288aNEW SECRETARY APPOINTED
2006-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-30363sRETURN MADE UP TO 06/03/06; CHANGE OF MEMBERS
2006-03-21288aNEW DIRECTOR APPOINTED
2006-02-28288aNEW DIRECTOR APPOINTED
2005-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-23363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2005-03-15288aNEW DIRECTOR APPOINTED
2005-03-07288aNEW DIRECTOR APPOINTED
2004-12-07288aNEW DIRECTOR APPOINTED
2004-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-07287REGISTERED OFFICE CHANGED ON 07/09/04 FROM: 32 QUEEN ANNE STREET LONDON W1G 8HD
2004-07-26288aNEW DIRECTOR APPOINTED
2004-07-26288bDIRECTOR RESIGNED
2004-03-15363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-05-02363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2002-05-28363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2002-05-28287REGISTERED OFFICE CHANGED ON 28/05/02 FROM: 1346 HIGH ROAD WHETSTONE LONDON N20 9HJ
2002-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to DENISON CLOSE (FREEHOLD) LTD 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 DENISON CLOSE (FREEHOLD) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DENISON CLOSE (FREEHOLD) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 DENISON CLOSE (FREEHOLD) LTD

Intangible Assets
Patents
We have not found any records of DENISON CLOSE (FREEHOLD) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DENISON CLOSE (FREEHOLD) LTD
Trademarks
We have not found any records of DENISON CLOSE (FREEHOLD) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENISON CLOSE (FREEHOLD) LTD. 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 (98000 - Residents property management) as DENISON CLOSE (FREEHOLD) LTD are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where DENISON CLOSE (FREEHOLD) LTD 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 DENISON CLOSE (FREEHOLD) LTD 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 DENISON CLOSE (FREEHOLD) LTD 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.