DENVER PROPERTIES LIMITED
BIRMINGHAM

Hellopages » Worcestershire » Bromsgrove » B45 8LG

Company number 03284788
Status Active
Incorporation Date 27 November 1996
Company Type Private Limited Company
Address 16 FIERY HILL ROAD, BARNT GREEN, BIRMINGHAM, B45 8LG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 31 December 2015 to 30 December 2015. The most likely internet sites of DENVER PROPERTIES LIMITED are www.denverproperties.co.uk, and www.denver-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Denver Properties Limited is a Private Limited Company. The company registration number is 03284788. Denver Properties Limited has been working since 27 November 1996. The present status of the company is Active. The registered address of Denver Properties Limited is 16 Fiery Hill Road Barnt Green Birmingham B45 8lg. . BANDALLI, Peter Karim is a Secretary of the company. BANDALLI, Anver Normohamed Darvesh is a Director of the company. BANDALLI, Susan Lorraine is a Director of the company. Secretary BANDALLI, Susan Lorraine has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BANDALLI, Peter Karim
Appointed Date: 07 May 2014

Director
BANDALLI, Anver Normohamed Darvesh
Appointed Date: 24 February 1997
86 years old

Director
BANDALLI, Susan Lorraine
Appointed Date: 07 May 2014
75 years old

Resigned Directors

Secretary
BANDALLI, Susan Lorraine
Resigned: 07 May 2014
Appointed Date: 24 February 1997

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 24 February 1997
Appointed Date: 27 November 1996

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 24 February 1997
Appointed Date: 27 November 1996

Persons With Significant Control

Mr Anver Normohamed Darvesh Bandalli
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

DENVER PROPERTIES LIMITED Events

07 Dec 2016
Confirmation statement made on 27 November 2016 with updates
24 Nov 2016
Total exemption small company accounts made up to 31 December 2015
08 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
15 Jan 2016
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 200

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 48 more events
11 Mar 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 Mar 1997
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

11 Mar 1997
£ nc 1000/10000 24/02/97
03 Mar 1997
Company name changed edgar developments LIMITED\certificate issued on 04/03/97
27 Nov 1996
Incorporation

DENVER PROPERTIES LIMITED Charges

28 May 1997
Mortgage
Delivered: 3 June 1997
Status: Outstanding
Persons entitled: Anver Nurmohamed Darvesh Bandalli & Susan Lorraine Bandalli
Description: 20 unicorn hill redditch hereford and worcester.