HENRY DENNIS (PROPERTIES) LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN41 1XF

Company number 01141383
Status Active
Incorporation Date 24 October 1973
Company Type Private Limited Company
Address 28-29 CARLTON TERRACE, PORTSLADE, BRIGHTON, BN41 1XF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 100 . The most likely internet sites of HENRY DENNIS (PROPERTIES) LIMITED are www.henrydennisproperties.co.uk, and www.henry-dennis-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and twelve months. The distance to to Fishersgate Rail Station is 0.6 miles; to Moulsecoomb Rail Station is 3.8 miles; to Falmer Rail Station is 5.4 miles; to Burgess Hill Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Henry Dennis Properties Limited is a Private Limited Company. The company registration number is 01141383. Henry Dennis Properties Limited has been working since 24 October 1973. The present status of the company is Active. The registered address of Henry Dennis Properties Limited is 28 29 Carlton Terrace Portslade Brighton Bn41 1xf. The company`s financial liabilities are £56.58k. It is £-20.62k against last year. The cash in hand is £8.22k. It is £-18.57k against last year. And the total assets are £95.8k, which is £-18.57k against last year. WEEDEN, Jonathan Timothy is a Secretary of the company. WEEDEN, Jeremy Charles is a Director of the company. WEEDEN, Jonathan Timothy is a Director of the company. The company operates in "Development of building projects".


henry dennis (properties) Key Finiance

LIABILITIES £56.58k
-27%
CASH £8.22k
-70%
TOTAL ASSETS £95.8k
-17%
All Financial Figures

Current Directors


Director

Director

Persons With Significant Control

Mr Jonathan Weeden
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Jeremy Charles Weeden
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HENRY DENNIS (PROPERTIES) LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 October 2015
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

16 Jun 2015
Total exemption small company accounts made up to 31 October 2014
02 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100

...
... and 66 more events
02 May 1986
Full accounts made up to 31 October 1985

02 May 1986
Return made up to 06/04/86; full list of members

02 May 1986
Return made up to 06/04/86; full list of members

02 May 1986
Return made up to 31/12/85; full list of members

02 May 1986
Return made up to 31/12/85; full list of members

HENRY DENNIS (PROPERTIES) LIMITED Charges

11 November 1993
Legal mortgage
Delivered: 25 November 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a flat 3 beach court old fort road…
7 August 1987
Legal charge
Delivered: 20 August 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 44 brunswick square, hove, east sussex and/or the proceds…
14 May 1986
Registered pursuant to an order of count dated 4-7-86
Delivered: 15 July 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat a on the lower ground floor 7 chesham road, brighton…
14 May 1986
Legal mortgage registered pursuant to an order of count dated 4-7-90
Delivered: 15 July 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 1 on the ground floor, 7 chesham road, brighton…
19 July 1983
Legal mortgage
Delivered: 25 July 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Third floor flat 57 brunswick square hove east sussex and…
19 July 1983
Legal mortgage
Delivered: 25 July 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor rear flat 57 brunswick square hove east sussex…
19 July 1983
Legal charge
Delivered: 25 July 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Basement flat rear, 57 brunswick square, hove, east sussex…
19 July 1982
Legal charge
Delivered: 23 July 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 52 highcroft villas brighton E. sussex title no sx 155968…
1 November 1979
Legal mortgage
Delivered: 12 November 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 cissbury road hove east sussex.