DENVER HOUSING TRUST LIMITED(THE)
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B17 9NF

Company number 00394724
Status Active
Incorporation Date 14 April 1945
Company Type Private Limited Company
Address FISHERS (HARBORNE) LIMITED, 20/24 HIGH STREET, HARBORNE, BIRMINGHAM, B17 9NF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 September 2015 with full list of shareholders Statement of capital on 2015-09-16 GBP 28,000 . The most likely internet sites of DENVER HOUSING TRUST LIMITED(THE) are www.denverhousingtrust.co.uk, and www.denver-housing-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and six months. Denver Housing Trust Limited The is a Private Limited Company. The company registration number is 00394724. Denver Housing Trust Limited The has been working since 14 April 1945. The present status of the company is Active. The registered address of Denver Housing Trust Limited The is Fishers Harborne Limited 20 24 High Street Harborne Birmingham B17 9nf. . HEMUS, David John is a Secretary of the company. HEMUS, David John is a Director of the company. PEDDIE, Theresa Mary is a Director of the company. Secretary HEMUS, Pauline Ann has been resigned. Director HEMUS, Janice Mary has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HEMUS, David John
Appointed Date: 19 June 1997

Director
HEMUS, David John

91 years old

Director
PEDDIE, Theresa Mary
Appointed Date: 03 October 1998
65 years old

Resigned Directors

Secretary
HEMUS, Pauline Ann
Resigned: 19 June 1997

Director
HEMUS, Janice Mary
Resigned: 03 October 1998
91 years old

Persons With Significant Control

Mr David John Hemus
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DENVER HOUSING TRUST LIMITED(THE) Events

15 Sep 2016
Confirmation statement made on 2 September 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 31 March 2016
16 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 28,000

20 Aug 2015
Total exemption small company accounts made up to 31 March 2015
05 Sep 2014
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 28,000

...
... and 71 more events
06 Nov 1987
Full accounts made up to 31 March 1987

06 Nov 1987
Return made up to 16/10/87; full list of members

03 Jun 1987
Registered office changed on 03/06/87 from: 163 hamsted road handsworth birmingham 20 shire

09 Oct 1986
Accounts for a small company made up to 31 March 1986

09 Oct 1986
Return made up to 19/09/86; full list of members

DENVER HOUSING TRUST LIMITED(THE) Charges

24 October 1965
Series of debentures
Delivered: 24 October 1965
Status: Outstanding
21 April 1960
A registered charge
Delivered: 21 April 1960
Status: Outstanding
9 February 1956
A registered charge
Delivered: 9 February 1956
Status: Outstanding
7 August 1954
A registered charge
Delivered: 7 August 1954
Status: Outstanding
19 November 1953
A registered charge
Delivered: 19 November 1953
Status: Outstanding
24 September 1953
A registered charge
Delivered: 24 September 1953
Status: Outstanding
28 June 1953
A registered charge
Delivered: 28 June 1953
Status: Satisfied
5 June 1953
A registered charge
Delivered: 5 June 1953
Status: Outstanding
25 January 1952
Legal charge
Delivered: 28 January 1952
Status: Satisfied on 3 January 1996
Persons entitled: Birmingham Incorporated Building Society
Description: Bristol house 889 bristol road selly oak birmingham.
16 October 1951
Mortgage
Delivered: 26 October 1951
Status: Outstanding
Persons entitled: Leeds Permanent Building Society
Description: 213, 219, 221, 223 & 225, leicester road, marborough, leics.
18 August 1951
A registered charge
Delivered: 18 August 1951
Status: Outstanding
14 July 1951
A registered charge
Delivered: 14 July 1951
Status: Outstanding
18 May 1951
A registered charge
Delivered: 18 May 1951
Status: Outstanding
5 March 1951
Legal charge
Delivered: 22 March 1951
Status: Outstanding
Persons entitled: Burnly Building Society
Description: Wyvern grange, litchfield road, sutton coldfield, four…
26 April 1949
A registered charge
Delivered: 26 April 1949
Status: Outstanding
30 March 1949
A registered charge
Delivered: 30 March 1949
Status: Outstanding
7 January 1949
A registered charge
Delivered: 7 January 1949
Status: Outstanding
21 October 1948
A registered charge
Delivered: 21 October 1948
Status: Outstanding
18 September 1948
A registered charge
Delivered: 18 September 1948
Status: Outstanding
26 May 1948
Legal charge
Delivered: 3 June 1948
Status: Outstanding
Persons entitled: The Burnley Bldgs Soc.
Description: F/H and l/h land and premises 137 soho road, handsworth…
19 March 1948
A registered charge
Delivered: 19 March 1948
Status: Outstanding
Description: Frehold & leashold land and premises 137, soho road…
30 January 1948
A registered charge
Delivered: 30 January 1948
Status: Outstanding
1 September 1947
A registered charge
Delivered: 1 September 1947
Status: Outstanding
31 July 1947
Legal charge
Delivered: 16 August 1947
Status: Satisfied on 13 July 1995
Persons entitled: Burnley Building Society
Description: Land and houses nos. 143-165 (odd) maypole lane, hollywood…
31 July 1947
Legal charge
Delivered: 31 July 1947
Status: Satisfied
1 January 1947
A registered charge
Delivered: 1 January 1947
Status: Outstanding
1 January 1947
A registered charge
Delivered: 1 January 1947
Status: Outstanding
23 December 1946
A registered charge
Delivered: 23 December 1946
Status: Outstanding
29 November 1946
A registered charge
Delivered: 29 November 1946
Status: Outstanding
12 November 1946
A registered charge
Delivered: 12 November 1946
Status: Outstanding
8 November 1946
Legal charge
Delivered: 13 November 1946
Status: Outstanding
Persons entitled: Burnley Building Society.
Description: No 12 to 32 (even nos.) branksome avenue, handsworth…
4 November 1946
A registered charge
Delivered: 4 November 1946
Status: Outstanding
14 October 1946
A registered charge
Delivered: 14 October 1946
Status: Outstanding
13 August 1946
A registered charge
Delivered: 13 August 1946
Status: Outstanding
30 May 1946
A registered charge
Delivered: 30 May 1946
Status: Outstanding
21 May 1946
A registered charge
Delivered: 21 May 1946
Status: Outstanding
23 April 1946
A registered charge
Delivered: 23 April 1946
Status: Outstanding
11 February 1946
A registered charge
Delivered: 11 February 1946
Status: Outstanding
21 August 1945
A registered charge
Delivered: 21 August 1945
Status: Outstanding
25 June 1945
Series of debentures
Delivered: 11 July 1945
Status: Outstanding