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

DENBIGH LAND (BLETCHLEY) LIMITED

FEVORE LTD, DENBIGH HOUSE DENBIGH ROAD, BLETCHLEY, MILTON KEYNES, MK1 1DF,
Company Registration Number
05054836
Private Limited Company
Active

Company Overview

About Denbigh Land (bletchley) Ltd
DENBIGH LAND (BLETCHLEY) LIMITED was founded on 2004-02-25 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Denbigh Land (bletchley) 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
DENBIGH LAND (BLETCHLEY) LIMITED
 
Legal Registered Office
FEVORE LTD
DENBIGH HOUSE DENBIGH ROAD
BLETCHLEY
MILTON KEYNES
MK1 1DF
Other companies in MK17
 
Previous Names
DENBIGH LAND (WOLVERTON) LIMITED16/01/2006
Filing Information
Company Number 05054836
Company ID Number 05054836
Date formed 2004-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts TOTAL EXEMPTION FULL
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 LAND (BLETCHLEY) 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 DENBIGH LAND (BLETCHLEY) LIMITED

Current Directors
Officer Role Date Appointed
CLIVE GEAR
Company Secretary 2006-05-08
RICHARD JOHN FORMAN
Director 2004-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW FRANCIS DICK
Director 2006-08-29 2016-05-10
GEORGE ROGER OSCROFT
Director 2004-02-25 2016-05-10
JENNIFER MARGARET DAVIDSON
Company Secretary 2004-02-25 2006-05-08
JENNIFER MARGARET DAVIDSON
Director 2004-02-25 2006-05-08
ANDREW JOHN GREEN
Director 2004-02-25 2006-04-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-02-25 2004-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE GEAR ICKNIELD WAY LIMITED Company Secretary 2009-05-20 CURRENT 2009-02-24 Active
CLIVE GEAR SALESMASTER UK LIMITED Company Secretary 2009-02-19 CURRENT 2008-09-10 Active
CLIVE GEAR FEVORE (BIRMINGHAM) LIMITED Company Secretary 2007-09-10 CURRENT 2007-07-18 Active - Proposal to Strike off
CLIVE GEAR G RYDER & CO. LIMITED Company Secretary 2007-02-07 CURRENT 1934-11-20 Active
CLIVE GEAR RICHTER SPORT LIMITED Company Secretary 2007-01-08 CURRENT 2005-01-13 Active
CLIVE GEAR FEVORE GROUP LIMITED Company Secretary 2006-11-03 CURRENT 2006-07-19 Active
CLIVE GEAR FEVORE LIMITED Company Secretary 2006-05-08 CURRENT 1977-01-12 Active
CLIVE GEAR FEVORE STEVENAGE LIMITED Company Secretary 2006-05-08 CURRENT 1998-09-30 Dissolved 2018-05-15
CLIVE GEAR FEVORE PROPERTIES LIMITED Company Secretary 2006-05-08 CURRENT 1999-12-09 Dissolved 2018-05-15
CLIVE GEAR LANDAR LIMITED Company Secretary 2006-05-08 CURRENT 2004-04-29 Active - Proposal to Strike off
CLIVE GEAR INTERNATIONAL CAR RENTAL LIMITED Company Secretary 2006-05-08 CURRENT 1935-09-03 Active
CLIVE GEAR DENBIGH LAND LIMITED Company Secretary 2006-05-08 CURRENT 2003-03-18 Active
RICHARD JOHN FORMAN MKPT PROPERTIES LIMITED Director 2013-03-20 CURRENT 2001-02-15 Active
RICHARD JOHN FORMAN MOTOR TRADE PROPERTY SERVICES LIMITED Director 2012-03-01 CURRENT 2012-03-01 Active - Proposal to Strike off
RICHARD JOHN FORMAN FEVORE (LETCHWORTH) LIMITED Director 2010-05-17 CURRENT 2010-05-17 Dissolved 2015-03-31
RICHARD JOHN FORMAN DENBIGH LAND (WATFORD) LIMITED Director 2010-03-25 CURRENT 2010-03-25 Active
RICHARD JOHN FORMAN MILTON KEYNES PARKS TRUST LIMITED Director 2008-12-10 CURRENT 1990-07-06 Active
RICHARD JOHN FORMAN DENBIGH (EAST) LIMITED Director 2006-05-24 CURRENT 2006-05-24 Active - Proposal to Strike off
RICHARD JOHN FORMAN FEVORE LIMITED Director 2004-03-10 CURRENT 1977-01-12 Active
RICHARD JOHN FORMAN DENBIGH LAND LIMITED Director 2003-03-18 CURRENT 2003-03-18 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
2024-05-0129/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-27CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2023-07-1028/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-28CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2022-05-20AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-10-17AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2020-08-11AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-06-06AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09AP01DIRECTOR APPOINTED MRS SUSAN MARJORIE FORMAN
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-11-16AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-10-28AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE OSCROFT
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DICK
2016-04-06CH01Director's details changed for Mr George Roger Oscroft on 2016-03-18
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-29AR0125/02/16 FULL LIST
2016-02-29AR0125/02/16 FULL LIST
2015-09-21AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-02AR0125/02/15 ANNUAL RETURN FULL LIST
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/14 FROM Wavendon Tower Ortensia Drive Wavendon Milton Keynes MK17 8LX
2014-08-12AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-28AR0125/02/14 ANNUAL RETURN FULL LIST
2014-02-28CH01Director's details changed for Mr Richard John Forman on 2013-04-02
2013-09-17AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-03-07AR0125/02/13 ANNUAL RETURN FULL LIST
2012-10-22AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-02-28AR0125/02/12 ANNUAL RETURN FULL LIST
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/12 FROM Denbigh House Denbigh Road Bletchley Milton Keynes MK1 1DF
2011-11-29AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-04-08AR0125/02/11 ANNUAL RETURN FULL LIST
2010-05-27AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-03-19AR0125/02/10 ANNUAL RETURN FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ROGER OSCROFT / 19/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN FORMAN / 19/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRANCIS DICK / 19/03/2010
2010-03-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE GEAR / 19/03/2010
2009-07-29AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-03-16363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-03-12363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-03-12190LOCATION OF DEBENTURE REGISTER
2008-03-12353LOCATION OF REGISTER OF MEMBERS
2008-03-12287REGISTERED OFFICE CHANGED ON 12/03/2008 FROM DENBIGH HOUSE, DENBIGH ROAD BLETCHLEY MILTON KEYNES MK1 1YP
2007-12-14MISCSECTION 394
2007-10-16ELRESS386 DISP APP AUDS 26/09/07
2007-10-16ELRESS366A DISP HOLDING AGM 26/09/07
2007-08-28AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-03-12363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-09-25AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-09-22288aNEW DIRECTOR APPOINTED
2006-06-21288aNEW SECRETARY APPOINTED
2006-06-14288bDIRECTOR RESIGNED
2006-06-14288bSECRETARY RESIGNED
2006-04-21288bDIRECTOR RESIGNED
2006-03-23363sRETURN MADE UP TO 25/02/06; CHANGE OF MEMBERS
2006-03-01395PARTICULARS OF MORTGAGE/CHARGE
2006-01-16CERTNMCOMPANY NAME CHANGED DENBIGH LAND (WOLVERTON) LIMITED CERTIFICATE ISSUED ON 16/01/06
2006-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-04-15363(287)REGISTERED OFFICE CHANGED ON 15/04/05
2005-04-15363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-02-25288bSECRETARY RESIGNED
2004-02-25NEWINCINCORPORATION 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 DENBIGH LAND (BLETCHLEY) 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 LAND (BLETCHLEY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-03-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29

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 LAND (BLETCHLEY) LIMITED

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