DENZELL DOWNS LIMITED
GUILDFORD REG DENZELL DOWNS LIMITED

Hellopages » Surrey » Guildford » GU1 2BJ

Company number 07472425
Status Active
Incorporation Date 16 December 2010
Company Type Private Limited Company
Address 2ND FLOOR, EDGEBOROUGH HOUSE, UPPER EDGEBOROUGH ROAD, GUILDFORD, SURREY, GU1 2BJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 2,650,206 . The most likely internet sites of DENZELL DOWNS LIMITED are www.denzelldowns.co.uk, and www.denzell-downs.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Denzell Downs Limited is a Private Limited Company. The company registration number is 07472425. Denzell Downs Limited has been working since 16 December 2010. The present status of the company is Active. The registered address of Denzell Downs Limited is 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey Gu1 2bj. . RAFTERY, Peter George is a Director of the company. REID, Charles Desmond Kyle is a Director of the company. Secretary CROCKFORD, David has been resigned. Director BOOTH, Stephen has been resigned. Director CROCKFORD, David Edward has been resigned. Director HARRIS, Neil Tracey has been resigned. Director PARTRIDGE, Matthew Richard has been resigned. Director WANNOP, Simon Thomas has been resigned. Director WHALLEY, Andrew Nicholas has been resigned. The company operates in "Development of building projects".


Current Directors

Director
RAFTERY, Peter George
Appointed Date: 20 February 2015
56 years old

Director
REID, Charles Desmond Kyle
Appointed Date: 20 February 2015
44 years old

Resigned Directors

Secretary
CROCKFORD, David
Resigned: 23 February 2015
Appointed Date: 16 December 2010

Director
BOOTH, Stephen
Resigned: 23 February 2015
Appointed Date: 26 June 2014
65 years old

Director
CROCKFORD, David Edward
Resigned: 23 February 2015
Appointed Date: 16 December 2010
52 years old

Director
HARRIS, Neil Tracey
Resigned: 23 February 2015
Appointed Date: 19 November 2013
72 years old

Director
PARTRIDGE, Matthew Richard
Resigned: 23 February 2015
Appointed Date: 25 January 2011
54 years old

Director
WANNOP, Simon Thomas
Resigned: 23 February 2015
Appointed Date: 19 November 2013
46 years old

Director
WHALLEY, Andrew Nicholas
Resigned: 23 February 2015
Appointed Date: 16 December 2010
61 years old

Persons With Significant Control

Ri Income Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DENZELL DOWNS LIMITED Events

10 Nov 2016
Confirmation statement made on 31 October 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
25 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,650,206

02 Apr 2015
Full accounts made up to 30 June 2014
19 Mar 2015
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights

...
... and 26 more events
08 Mar 2012
Full accounts made up to 30 June 2011
21 Dec 2011
Annual return made up to 16 December 2011 with full list of shareholders
10 Nov 2011
Previous accounting period shortened from 31 December 2011 to 30 June 2011
02 Feb 2011
Appointment of Matthew Richard Partridge as a director
16 Dec 2010
Incorporation