Company number 00905681
Status Active
Incorporation Date 9 May 1967
Company Type Private Limited Company
Address THE PEER SUITE, THE HOP EXCHANGE, 24 SOUTHWARK STREET, LONDON, SE1 1TY
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 ninety-nine events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Full accounts made up to 31 July 2015; Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
GBP 100
. The most likely internet sites of DENBIGH PROPERTIES LIMITED are www.denbighproperties.co.uk, and www.denbigh-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and nine months. Denbigh Properties Limited is a Private Limited Company.
The company registration number is 00905681. Denbigh Properties Limited has been working since 09 May 1967.
The present status of the company is Active. The registered address of Denbigh Properties Limited is The Peer Suite The Hop Exchange 24 Southwark Street London Se1 1ty. . BREEZE, Michael David is a Secretary of the company. BIRRANE, Martin Brendan is a Director of the company. BIRRANE, Susan Alice is a Director of the company. BIRRANE-RULE, Amanda Phylis is a Director of the company. BREEZE, Michael David is a Director of the company. DAWSON, James Howard is a Director of the company. MANDER, Richard Charles is a Director of the company. Secretary SMITH, Peter James has been resigned. Secretary WALLWORK, Paul Antony Hewitt has been resigned. Director BIRRANE, Bridget Kathleen has been resigned. Director COUCHMAN, Robert Wilfred has been resigned. Director SMITH, Peter James has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Peer Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
DENBIGH PROPERTIES LIMITED Events
25 January 1991
Third party charge
Delivered: 2 February 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold 16,18 and 20 morden road, merton greater london…
25 January 1991
Third party charge
Delivered: 2 February 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold 16,18 and 20 morden road, merton greater london…
10 March 1986
Legal charge
Delivered: 25 March 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 64 george row, london SE 16.
9 October 1985
Legal charge
Delivered: 28 October 1985
Status: Satisfied
on 3 August 1992
Persons entitled: Williams & Glyn Bank PLC
Description: 16.18 20 morden rd london sw 19.
27 July 1982
Legal charge
Delivered: 3 August 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 27 commondale london sw 15.
21 July 1982
Fixed and floating charge
Delivered: 30 July 1982
Status: Satisfied
on 12 March 1991
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…
19 August 1977
Legal charge
Delivered: 30 August 1977
Status: Outstanding
Persons entitled: Twentieth Century Banking Corporation LTD
Description: All the properties mentioned in doc M56.
24 January 1974
Legal charge
Delivered: 31 January 1974
Status: Outstanding
Persons entitled: Twentieth Century Banking Corporation LTD
Description: Various properties in the london boroughs of wandsworth and…
30 November 1973
Supplemental mortgage
Delivered: 11 December 1973
Status: Satisfied
on 7 November 2015
Persons entitled: Twentieth Century Banking Corporation LTD
Description: Various properties in london and 13 cavendish ave, new…
23 March 1973
Legal charge
Delivered: 13 April 1973
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 192 queens road london SW19.
23 March 1973
Legal charge
Delivered: 13 April 1973
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 8 clifton park avenue raynes park london SW20.
23 March 1973
Legal charge
Delivered: 13 April 1973
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 13 cavendish avenue new malden surrey.
23 March 1973
Legal charge
Delivered: 13 April 1973
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 57 clifton park avenue raynes park london SW20.
17 July 1972
Legal charge
Delivered: 25 July 1972
Status: Outstanding
Persons entitled: Twentieth Century Banking Corporation LTD
Description: Such freehold and household properties of the borrower as…
4 April 1972
Charge
Delivered: 18 April 1972
Status: Outstanding
Persons entitled: Hume Corporation LTD
Description: 64, 70, 72, 78, 80, 82, & 86 addington rd., Croydon.
13 December 1971
Legal mortgage
Delivered: 31 December 1971
Status: Outstanding
Persons entitled: Hume Corporation LTD
Description: 3/13, delia st., S.W. 18.. floating charge over all…
30 April 1971
Legal charge
Delivered: 11 May 1971
Status: Outstanding
Persons entitled: Twentieth Century Banking Corporation LTD
Description: 99 kennington park road. S.E.11.
12 March 1970
Legal charge
Delivered: 19 March 1970
Status: Outstanding
Persons entitled: Twentieth Century Banking Corporation LTD
Description: 54, averley park, penge, london S.E. 20. title no. Sgl…
7 February 1969
Legal charge
Delivered: 17 February 1969
Status: Outstanding
Persons entitled: N Spegelstein.
Description: 1, holmdene, london. S.E. 24.