DENMOR DEVELOPMENTS LIMITED
GWENT DENEMOOR DEVELOPMENTS LIMITED

Hellopages » Torfaen » Torfaen » NP44 3JS

Company number 05961992
Status Active
Incorporation Date 10 October 2006
Company Type Private Limited Company
Address VICTORIA HOUSE, VICTORIA STREET, CWMBRAN, GWENT, NP44 3JS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DENMOR DEVELOPMENTS LIMITED are www.denmordevelopments.co.uk, and www.denmor-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Pontypool & New Inn Rail Station is 3.5 miles; to Newport (S Wales) Rail Station is 4.1 miles; to Risca & Pontymister Rail Station is 4.2 miles; to Crosskeys Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Denmor Developments Limited is a Private Limited Company. The company registration number is 05961992. Denmor Developments Limited has been working since 10 October 2006. The present status of the company is Active. The registered address of Denmor Developments Limited is Victoria House Victoria Street Cwmbran Gwent Np44 3js. . SOUTHALL, Matthew John David is a Director of the company. Secretary MORGAN, Peter Lindsay has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MORGAN, Peter Lindsay has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
SOUTHALL, Matthew John David
Appointed Date: 10 October 2006
62 years old

Resigned Directors

Secretary
MORGAN, Peter Lindsay
Resigned: 31 March 2011
Appointed Date: 10 October 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 October 2006
Appointed Date: 10 October 2006

Director
MORGAN, Peter Lindsay
Resigned: 31 March 2011
Appointed Date: 10 October 2006
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 October 2006
Appointed Date: 10 October 2006

Persons With Significant Control

Mr Matthew John David Southall
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

DENMOR DEVELOPMENTS LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 31 March 2016
24 Oct 2016
Confirmation statement made on 10 October 2016 with updates
20 Jan 2016
Total exemption small company accounts made up to 31 March 2015
23 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 30 more events
07 Nov 2006
Director resigned
07 Nov 2006
Secretary resigned
07 Nov 2006
New director appointed
07 Nov 2006
New secretary appointed;new director appointed
10 Oct 2006
Incorporation

DENMOR DEVELOPMENTS LIMITED Charges

5 July 2010
Deed of charge over credit balances
Delivered: 8 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
30 November 2009
Legal charge
Delivered: 12 December 2009
Status: Outstanding
Persons entitled: Mark Hazell
Description: Hanbury garage, uskside, caerleon t/no CYM319426.
2 November 2009
Legal charge
Delivered: 7 November 2009
Status: Outstanding
Persons entitled: Westbury Homes (Holdings) Limited
Description: Land at ponthir road caerleon.
29 November 2007
Legal charge
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Birchdale, shores lane, rock, waderbridge, cornwall.
12 October 2007
Legal charge
Delivered: 24 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H hanbury garage uskside caerleon newport.
26 July 2007
Legal charge
Delivered: 27 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Birchdale shores lane rock wadebridge cornwall.
17 May 2007
Debenture
Delivered: 30 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 2007
Legal charge
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: "Inglenook" ponthir road carleon newport.