DENMAN HOUSE ESTATES LIMITED
LONDON CITY ORBIT ESTATES LIMITED

Hellopages » Greater London » Camden » NW3 5JS
Company number 01767810
Status Active
Incorporation Date 7 November 1983
Company Type Private Limited Company
Address REGINA HOUSE 124, FINCHLEY ROAD, LONDON, NW3 5JS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 10 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of DENMAN HOUSE ESTATES LIMITED are www.denmanhouseestates.co.uk, and www.denman-house-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. Denman House Estates Limited is a Private Limited Company. The company registration number is 01767810. Denman House Estates Limited has been working since 07 November 1983. The present status of the company is Active. The registered address of Denman House Estates Limited is Regina House 124 Finchley Road London Nw3 5js. The company`s financial liabilities are £0.74k. It is £-0.43k against last year. The cash in hand is £0.09k. It is £0k against last year. And the total assets are £0.75k, which is £0k against last year. ADAMS, Paul is a Director of the company. FLAHERTY, Owen is a Director of the company. RINSLER, Daniel Philip is a Director of the company. Secretary BENJAMIN, Dyanne Marilyn has been resigned. Secretary SINCLAIR, Anita Ruth has been resigned. Director SINCLAIR, Anita Ruth has been resigned. Director SINCLAIR, Phillip has been resigned. The company operates in "Development of building projects".


denman house estates Key Finiance

LIABILITIES £0.74k
-37%
CASH £0.09k
TOTAL ASSETS £0.75k
All Financial Figures

Current Directors

Director
ADAMS, Paul
Appointed Date: 24 May 1995
58 years old

Director
FLAHERTY, Owen
Appointed Date: 12 March 2015
55 years old

Director
RINSLER, Daniel Philip
Appointed Date: 12 March 2015
62 years old

Resigned Directors

Secretary
BENJAMIN, Dyanne Marilyn
Resigned: 04 August 1994

Secretary
SINCLAIR, Anita Ruth
Resigned: 27 February 2015
Appointed Date: 04 August 1994

Director
SINCLAIR, Anita Ruth
Resigned: 27 February 2015
81 years old

Director
SINCLAIR, Phillip
Resigned: 31 August 1995
85 years old

DENMAN HOUSE ESTATES LIMITED Events

17 Oct 2016
Total exemption small company accounts made up to 31 July 2016
02 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10

19 Jan 2016
Total exemption small company accounts made up to 31 July 2015
05 Jul 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-05
  • GBP 10

18 Jun 2015
Director's details changed for Mr Daniel Philip Rinsler on 18 June 2015
...
... and 83 more events
08 Apr 1987
Return made up to 07/04/87; full list of members

18 Mar 1987
Particulars of mortgage/charge
13 Mar 1987
Return made up to 28/10/86; full list of members

23 Feb 1987
Registered office changed on 23/02/87 from: acre house 69/76 long acre london WC2E 9JW

09 Dec 1986
Registered office changed on 09/12/86 from: 3 harcourt house 19A cavendish square london W1M 9AD

DENMAN HOUSE ESTATES LIMITED Charges

9 March 1987
Debenture
Delivered: 18 March 1987
Status: Outstanding
Persons entitled: Phillip Sinclair Anita Ruth Sinclair
Description: A specific equitable charge over all freehold and leasehold…