Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DENVER ESTATES N16 LTD
Company Information for

DENVER ESTATES N16 LTD

8 Denver Road, London, N16 5JH,
Company Registration Number
05387431
Private Limited Company
Active

Company Overview

About Denver Estates N16 Ltd
DENVER ESTATES N16 LTD was founded on 2005-03-10 and has its registered office in London. The organisation's status is listed as "Active". Denver Estates N16 Ltd is a Private Limited Company registered in ENGLAND 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
DENVER ESTATES N16 LTD
 
Legal Registered Office
8 Denver Road
London
N16 5JH
Other companies in N15
 
Filing Information
Company Number 05387431
Company ID Number 05387431
Date formed 2005-03-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2024-03-10
Return next due 2025-03-24
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-11 18:56:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENVER ESTATES N16 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 DENVER ESTATES N16 LTD

Current Directors
Officer Role Date Appointed
BARUCH GRUNBERGER
Director 2008-04-01
MOSES ISAAC LORINCZ
Director 2017-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
MOSES SCHREIBER
Director 2017-04-03 2017-06-15
CHAIM GRUNBERGER
Company Secretary 2008-04-01 2009-03-11
RIVKE PERL GRUNBERGER
Company Secretary 2007-08-01 2008-04-01
CHAIM GRUNBERGER
Director 2007-08-01 2008-04-01
JUTTA FELDMEN
Company Secretary 2005-03-10 2007-08-01
JOSEPH FELDMEN
Director 2005-03-10 2007-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARUCH GRUNBERGER LILLEY HOLDINGS FULHAM LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active - Proposal to Strike off
BARUCH GRUNBERGER GRUNSTAR ESTATES LIMITED Director 2015-11-04 CURRENT 2007-10-25 Active
BARUCH GRUNBERGER PEARLHILL ESTATES LTD Director 2015-11-02 CURRENT 2002-10-14 Active
MOSES ISAAC LORINCZ CAMBERLEY HIGH STREET LTD Director 2018-05-01 CURRENT 2018-05-01 Active
MOSES ISAAC LORINCZ CLIFFTON GROUP LTD Director 2018-03-10 CURRENT 2018-03-10 Active
MOSES ISAAC LORINCZ CROMWOOD SOCIAL CIC Director 2017-07-18 CURRENT 2017-07-18 Active - Proposal to Strike off
MOSES ISAAC LORINCZ 47 ESTATES LIMITED Director 2017-05-16 CURRENT 2017-05-16 Active - Proposal to Strike off
MOSES ISAAC LORINCZ 25 COTSWOLD LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
MOSES ISAAC LORINCZ CROMWOOD HOUSING (SOCIAL) LTD Director 2017-03-07 CURRENT 2017-03-07 Dissolved 2017-08-01
MOSES ISAAC LORINCZ KINGSBRIDGE HOUSE PROPERTY LIMITED Director 2016-11-04 CURRENT 1999-10-11 Active
MOSES ISAAC LORINCZ KINGSBRIDGE HOUSE LTD Director 2016-09-12 CURRENT 2016-09-12 Active
MOSES ISAAC LORINCZ CLIFF PROPERTIES LTD Director 2016-05-05 CURRENT 2016-05-05 Active
MOSES ISAAC LORINCZ CLIFF INVESTMENTS LTD Director 2016-05-05 CURRENT 2016-05-05 Active
MOSES ISAAC LORINCZ QUAY GARDENS LTD Director 2016-04-01 CURRENT 2012-03-13 Active
MOSES ISAAC LORINCZ JRL ESTATES LTD Director 2016-03-14 CURRENT 2016-03-14 Active
MOSES ISAAC LORINCZ GRUNMILL LTD Director 2016-02-20 CURRENT 2016-02-20 Dissolved 2017-06-27
MOSES ISAAC LORINCZ CLIFFTON PROPERTIES LTD Director 2015-10-28 CURRENT 2015-10-28 Active
MOSES ISAAC LORINCZ CLIFFTON INVESTMENTS LTD Director 2015-10-28 CURRENT 2015-10-28 Active
MOSES ISAAC LORINCZ ELKANA ESTATES LTD Director 2015-04-14 CURRENT 2015-04-14 Active
MOSES ISAAC LORINCZ CLIFF ESTATES LTD Director 2014-03-03 CURRENT 2014-03-03 Active
MOSES ISAAC LORINCZ CROMWOOD HOUSING LTD Director 2011-09-12 CURRENT 2011-09-07 Active
MOSES ISAAC LORINCZ CENTEREDGE LTD Director 2011-06-17 CURRENT 2011-06-01 Active
MOSES ISAAC LORINCZ BUCKLANE ESTATES LTD Director 2011-03-23 CURRENT 2011-03-23 Active
MOSES ISAAC LORINCZ FREEGROVE PROPERTIES LIMITED Director 2008-07-16 CURRENT 2005-12-19 Active
MOSES ISAAC LORINCZ CROMWOOD LTD Director 2007-04-23 CURRENT 2002-08-15 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
2024-12-30Previous accounting period extended from 30/03/24 TO 31/03/24
2024-12-3031/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-10Change of details for Mr Baruch Grunberger as a person with significant control on 2024-03-06
2024-03-10Director's details changed for Mr Moses Isaac Lorincz on 2024-03-06
2024-03-10CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2023-12-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31REGISTERED OFFICE CHANGED ON 31/05/23 FROM Unit 9 High Cross Centre Fountayne Road London N15 4QL England
2023-05-31Director's details changed for Mr Baruch Grunberger on 2023-05-31
2023-03-10CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/22 FROM 50 Craven Park Road South Tottenham London N15 6AB
2022-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053874310013
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2021-12-2631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 053874310013
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2021-02-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2020-03-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-29AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES
2018-12-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2017-12-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 053874310012
2017-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 053874310011
2017-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 053874310010
2017-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-15AP01DIRECTOR APPOINTED MR MOSES ISAAC LORINCZ
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MOSES SCHREIBER
2017-04-04AP01DIRECTOR APPOINTED MR MOSES SCHREIBER
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-15AR0110/03/16 ANNUAL RETURN FULL LIST
2016-03-04MG01Duplicate mortgage certificate charge no:9
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-10AR0110/03/15 ANNUAL RETURN FULL LIST
2014-08-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-10AR0110/03/14 FULL LIST
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-13AR0110/03/13 FULL LIST
2013-02-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-02-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-12-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-14AR0110/03/12 FULL LIST
2011-09-26AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-05AR0110/03/11 FULL LIST
2010-12-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-17AR0110/03/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BARUCH GRUNBERGER / 01/10/2009
2010-01-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2009 FROM 8 DENVER ROAD LONDON N16 5JH
2009-09-04288bAPPOINTMENT TERMINATED SECRETARY CHAIM GRUNBERGER
2009-03-12363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR CHAIM GRUNBERGER
2009-03-12288bAPPOINTMENT TERMINATED SECRETARY RIVKE GRUNBERGER
2009-03-12288aSECRETARY APPOINTED MR. CHAIM GRUNBERGER
2009-03-11288aDIRECTOR APPOINTED MR. BARUCH GRUNBERGER
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-27225PREVSHO FROM 06/04/2008 TO 31/03/2008
2008-04-23AA31/03/07 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-02-28287REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 8 DENVER ROAD STOKE NEWIGTON LONDON N16 5JH
2008-01-31287REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 48 CLAPTON COMMON LONDON E5 9BA
2008-01-30225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 06/04/07
2007-08-24288bSECRETARY RESIGNED
2007-08-24288bDIRECTOR RESIGNED
2007-08-24288aNEW SECRETARY APPOINTED
2007-08-24288aNEW DIRECTOR APPOINTED
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-13363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-09-07395PARTICULARS OF MORTGAGE/CHARGE
2006-06-28363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-06-13395PARTICULARS OF MORTGAGE/CHARGE
2006-03-16395PARTICULARS OF MORTGAGE/CHARGE
2005-10-26395PARTICULARS OF MORTGAGE/CHARGE
2005-09-27395PARTICULARS OF MORTGAGE/CHARGE
2005-09-27395PARTICULARS OF MORTGAGE/CHARGE
2005-04-23395PARTICULARS OF MORTGAGE/CHARGE
2005-04-23395PARTICULARS OF MORTGAGE/CHARGE
2005-03-10NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to DENVER ESTATES N16 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 DENVER ESTATES N16 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-01 Outstanding LLOYDS BANK PLC
2017-09-18 Outstanding LLOYDS BANK PLC
2017-09-18 Outstanding LLOYDS BANK PLC
DEBENTURE 2013-02-14 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-09-07 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-06-13 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-03-16 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-10-26 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2005-09-27 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-09-27 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-04-23 Satisfied NATIONWIDE BUILDING SOCIETY
DEED OF RENTAL ASSIGNMENT 2005-04-23 Satisfied NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due After One Year 2012-04-01 £ 1,408,905
Creditors Due Within One Year 2012-04-01 £ 91,508

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
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 DENVER ESTATES N16 LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Cash Bank In Hand 2012-04-01 £ 963
Current Assets 2012-04-01 £ 44,905
Debtors 2012-04-01 £ 43,942
Fixed Assets 2012-04-01 £ 1,345,675
Shareholder Funds 2012-04-01 £ 109,833
Tangible Fixed Assets 2012-04-01 £ 1,345,675

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DENVER ESTATES N16 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DENVER ESTATES N16 LTD
Trademarks
We have not found any records of DENVER ESTATES N16 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENVER ESTATES N16 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 (68100 - Buying and selling of own real estate) as DENVER ESTATES N16 LTD are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where DENVER ESTATES N16 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 DENVER ESTATES N16 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 DENVER ESTATES N16 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.