DENNA DEVELOPMENTS LIMITED
BURTON

Hellopages » Cheshire » Cheshire West and Chester » CH64 0TG

Company number 05002725
Status Active
Incorporation Date 23 December 2003
Company Type Private Limited Company
Address DENNA HALL, DENHALL LANE, BURTON, SOUTH WIRRAL, CH64 0TG
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of DENNA DEVELOPMENTS LIMITED are www.dennadevelopments.co.uk, and www.denna-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Shotton High Level Rail Station is 3.8 miles; to Port Sunlight Rail Station is 6.2 miles; to Brunswick Rail Station is 8.7 miles; to Edge Hill Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Denna Developments Limited is a Private Limited Company. The company registration number is 05002725. Denna Developments Limited has been working since 23 December 2003. The present status of the company is Active. The registered address of Denna Developments Limited is Denna Hall Denhall Lane Burton South Wirral Ch64 0tg. . BELL, Anthony Michael is a Secretary of the company. BELL, Emma Louise is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary FLETCHER, Jeremy John has been resigned. Secretary GRIFFITHS, Gillian Mary has been resigned. Secretary MAXWELL, Jessica Mary has been resigned. Secretary POOLEY, John Timothy has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
BELL, Anthony Michael
Appointed Date: 16 July 2007

Director
BELL, Emma Louise
Appointed Date: 23 December 2003
58 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 23 December 2003
Appointed Date: 23 December 2003

Secretary
FLETCHER, Jeremy John
Resigned: 16 July 2007
Appointed Date: 11 November 2005

Secretary
GRIFFITHS, Gillian Mary
Resigned: 27 May 2004
Appointed Date: 23 December 2003

Secretary
MAXWELL, Jessica Mary
Resigned: 05 April 2006
Appointed Date: 28 May 2004

Secretary
POOLEY, John Timothy
Resigned: 22 December 2008
Appointed Date: 03 January 2008

Nominee Director
AR NOMINEES LIMITED
Resigned: 23 December 2003
Appointed Date: 23 December 2003

Persons With Significant Control

Mr Anthony Michael Bell
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Emma Louise Bell
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DENNA DEVELOPMENTS LIMITED Events

23 Jan 2017
Confirmation statement made on 23 December 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
22 Feb 2016
Total exemption small company accounts made up to 28 February 2015
10 Feb 2016
Compulsory strike-off action has been discontinued
09 Feb 2016
First Gazette notice for compulsory strike-off
...
... and 74 more events
19 Jan 2004
Secretary resigned
19 Jan 2004
New secretary appointed
19 Jan 2004
Registered office changed on 19/01/04 from: 12-14 st marys street newport shropshire TF10 7AB
19 Jan 2004
New director appointed
23 Dec 2003
Incorporation

DENNA DEVELOPMENTS LIMITED Charges

25 April 2008
Legal charge
Delivered: 2 May 2008
Status: Satisfied on 19 November 2010
Persons entitled: National Westminster Bank PLC
Description: 56 birkenhead road, wallasey by way of fixed charge, the…
21 December 2007
Deed of charge
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 27 princes street, connahs quay, deeside. Fixed charge over…
21 December 2007
Deed of charge
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 10 laneside drive, bramhall, stockport. Fixed charge over…
20 April 2007
Legal charge
Delivered: 24 April 2007
Status: Satisfied on 18 November 2010
Persons entitled: National Westminster Bank PLC
Description: 27 tudor road birkenhead. By way of fixed charge the…
19 April 2007
Legal charge
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 51 primrose street connah's quay deeside.
19 April 2007
Legal charge
Delivered: 26 April 2007
Status: Satisfied on 16 September 2010
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 17 mount road, wallasey. By way of…
19 April 2007
Legal charge
Delivered: 26 April 2007
Status: Satisfied on 9 January 2008
Persons entitled: National Westminster Bank PLC
Description: 10 laneside drive, bramhall. By way of fixed charge the…
19 April 2007
Legal charge
Delivered: 26 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 180 borough road, wallasey. By way of fixed charge the…
19 April 2007
Legal charge
Delivered: 26 April 2007
Status: Satisfied on 19 November 2010
Persons entitled: National Westminster Bank PLC
Description: 28A carlton road, birkenhead. By way of fixed charge the…
19 April 2007
Legal charge
Delivered: 26 April 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 35 nelson street, shotton, deeside.
19 April 2007
Legal charge
Delivered: 26 April 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 47 newling street, birkenhead.
19 April 2007
Legal charge
Delivered: 26 April 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 43 queen street, queensferry, deeside.
19 April 2007
Legal charge
Delivered: 26 April 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 80 woodville road, birkenhead.
19 April 2007
Legal charge
Delivered: 26 April 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 178 reeds lane, moreton, wirral.
19 April 2007
Legal charge
Delivered: 26 April 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 27 norton street, bootle.
19 April 2007
Legal charge
Delivered: 26 April 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 17 mount road, wallasey.
18 April 2007
Debenture
Delivered: 20 April 2007
Status: Satisfied on 11 August 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 March 2007
Legal charge
Delivered: 29 March 2007
Status: Satisfied on 9 January 2008
Persons entitled: National Westminster Bank PLC
Description: 27 princes street connah's quay deeside. By way of fixed…
2 February 2007
Legal mortgage
Delivered: 14 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 51 primrose street connahs quay…
31 January 2007
Legal mortgage
Delivered: 3 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - 10 laneside drive bramhall cheshire. With the benefit…
8 May 2006
Legal mortgage
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 4 croft close utkinton tarporley cheshire. With the…
4 May 2006
Legal mortgage
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 178 reeds lane wirral merseyside. With the…
3 May 2006
Legal mortgage
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 20 milner street birkenhead merseyside…
6 January 2005
Legal mortgage
Delivered: 7 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 31 carrington street birkenhead…
6 January 2005
Legal mortgage
Delivered: 7 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 47 newling street birkenhead,…
15 December 2004
Legal mortgage
Delivered: 17 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 17 mount road wallasey merseyside. With the benefit of…
8 November 2004
Debenture
Delivered: 11 November 2004
Status: Satisfied on 22 November 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 July 2004
Legal mortgage
Delivered: 24 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as 80 woodville road birkenhead…
5 July 2004
Legal mortgage
Delivered: 24 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as 35 nelson street shotton flintshire…
5 July 2004
Legal mortgage
Delivered: 24 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as 27 norton street bootle merseyside…
5 July 2004
Legal mortgage
Delivered: 24 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as 43 queens street queensferry…
5 July 2004
Legal mortgage
Delivered: 24 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as 180 borough road wallasey merseyside…
5 July 2004
Legal mortgage
Delivered: 24 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as 56 birkenhead road wallasey…
5 July 2004
Legal mortgage
Delivered: 24 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as 24 milner street birkenhead…