DENWOOD PROPERTIES LIMITED

Hellopages » Greater London » Wandsworth » SW11 6AJ

Company number 03894052
Status Active
Incorporation Date 14 December 1999
Company Type Private Limited Company
Address 10 BALLINGDON ROAD, LONDON, SW11 6AJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 1,000 . The most likely internet sites of DENWOOD PROPERTIES LIMITED are www.denwoodproperties.co.uk, and www.denwood-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Barnes Bridge Rail Station is 4.2 miles; to Barbican Rail Station is 5.3 miles; to Brondesbury Park Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Denwood Properties Limited is a Private Limited Company. The company registration number is 03894052. Denwood Properties Limited has been working since 14 December 1999. The present status of the company is Active. The registered address of Denwood Properties Limited is 10 Ballingdon Road London Sw11 6aj. . SCIBOR KAMINSKI, Jerzy Andrzej is a Secretary of the company. GEMBALA, Victor, Dr is a Director of the company. SCIBOR KAMINSKI, Jerzy Andrzej is a Director of the company. Secretary GEMBALA, Victor, Dr has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SCIBOR KAMINSKI, Jerzy Andrzej
Appointed Date: 10 October 2001

Director
GEMBALA, Victor, Dr
Appointed Date: 10 January 2000
64 years old

Director
SCIBOR KAMINSKI, Jerzy Andrzej
Appointed Date: 10 January 2000
78 years old

Resigned Directors

Secretary
GEMBALA, Victor, Dr
Resigned: 10 October 2001
Appointed Date: 10 January 2000

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 10 January 2000
Appointed Date: 14 December 1999

Nominee Director
APEX NOMINEES LIMITED
Resigned: 10 January 2000
Appointed Date: 14 December 1999

Persons With Significant Control

Mr Jerzy Andrzej Sibor Kaminski
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Victor Gembala
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DENWOOD PROPERTIES LIMITED Events

15 Dec 2016
Confirmation statement made on 14 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Jan 2015
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000

...
... and 40 more events
14 Jan 2000
Director resigned
14 Jan 2000
New director appointed
14 Jan 2000
New secretary appointed;new director appointed
13 Jan 2000
Registered office changed on 13/01/00 from: 46A syon lane isleworth middlesex TW7 5NQ
14 Dec 1999
Incorporation

DENWOOD PROPERTIES LIMITED Charges

8 October 2014
Charge code 0389 4052 0009
Delivered: 25 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 haydock street burnley lancashire…
8 October 2014
Charge code 0389 4052 0008
Delivered: 25 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 42 thornville road hartlepool…
5 February 2004
Legal charge
Delivered: 6 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 156 and l/h 158B hyde pack street gateshead NE8 4QD…
20 October 2003
Legal charge
Delivered: 29 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 west street grange villa chester-le-street durham DH2 3LP…
21 August 2002
Legal charge
Delivered: 30 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the property k/a 21 ford street…
30 April 2001
Legal charge
Delivered: 1 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/Hold land known as 23 cobden st,gateshead tyne and wear;…
29 December 2000
Legal charge
Delivered: 19 January 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land k/a 215 brighton road gateshead tyne and wear t/n…
27 July 2000
Legal charge
Delivered: 3 August 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 42 thornville road hartlepool t/n-DU44530.. By way of…
6 July 2000
Debenture
Delivered: 12 July 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…