DENAL PROPERTIES LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE1 2SP

Company number 02088601
Status Active
Incorporation Date 13 January 1987
Company Type Private Limited Company
Address RUTHLYN HOUSE, 90 LINCOLN ROAD, PETERBOROUGH, CAMBRIDGESHIRE, PE1 2SP
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a small company made up to 30 September 2015; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 4,000 ; Annual return made up to 8 April 2015 with full list of shareholders Statement of capital on 2015-05-07 GBP 4,000 . The most likely internet sites of DENAL PROPERTIES LIMITED are www.denalproperties.co.uk, and www.denal-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Denal Properties Limited is a Private Limited Company. The company registration number is 02088601. Denal Properties Limited has been working since 13 January 1987. The present status of the company is Active. The registered address of Denal Properties Limited is Ruthlyn House 90 Lincoln Road Peterborough Cambridgeshire Pe1 2sp. . SPEECHLEY, Alan John is a Secretary of the company. DEWEY, Denis Peter is a Director of the company. DEWEY, Graham John is a Director of the company. SPEECHLEY, Alan John is a Director of the company. SPEECHLEY, Robert John is a Director of the company. The company operates in "Renting and operating of Housing Association real estate".


Current Directors


Director
DEWEY, Denis Peter

96 years old

Director
DEWEY, Graham John
Appointed Date: 01 April 2013
58 years old

Director
SPEECHLEY, Alan John

92 years old

Director
SPEECHLEY, Robert John
Appointed Date: 04 April 2003
61 years old

DENAL PROPERTIES LIMITED Events

21 Jun 2016
Accounts for a small company made up to 30 September 2015
27 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 4,000

07 May 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 4,000

30 Apr 2015
Director's details changed for Mr Robert John Speechley on 1 April 2015
17 Apr 2015
Accounts for a small company made up to 30 September 2014
...
... and 79 more events
06 Mar 1987
Accounting reference date notified as 31/12

27 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Jan 1987
Registered office changed on 27/01/87 from: 84 temple chambers temple avenue london EC4Y 0HP

13 Jan 1987
Certificate of Incorporation

13 Jan 1987
Incorporation

DENAL PROPERTIES LIMITED Charges

11 August 1993
Legal mortgage
Delivered: 16 August 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 153A/155 high street, old fletton…
1 March 1991
Legal mortgage
Delivered: 11 March 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 little whyte ramsey cambridgeshire and/or the proceeds…
19 September 1988
Legal mortgage
Delivered: 26 September 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 739 lincoln road peterborough, cambridgeshire, title no cb…
19 September 1988
Legal mortgage
Delivered: 26 September 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 & 6 alma road, peterborough, cambridgeshire title no cb…
19 September 1988
Legal mortgage
Delivered: 26 September 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 1 princes street, huntingdon and/or the proceeds of…
14 April 1987
Legal mortgage
Delivered: 23 April 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 17 abbey road, bourne, lincolnshire and/or…