Company number 05408967
Status Active
Incorporation Date 31 March 2005
Company Type Private Limited Company
Address ABACUS HOUSE, 450 WARRINGTON ROAD CULCHETH, WARRINGTON, CHESHIRE, WA3 5QX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
GBP 198
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DENALI HOMES LIMITED are www.denalihomes.co.uk, and www.denali-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Denali Homes Limited is a Private Limited Company.
The company registration number is 05408967. Denali Homes Limited has been working since 31 March 2005.
The present status of the company is Active. The registered address of Denali Homes Limited is Abacus House 450 Warrington Road Culcheth Warrington Cheshire Wa3 5qx. . ALLEN, Jamie Paul is a Director of the company. CHIPPENDALE, Steven Alan is a Director of the company. SWINN, Jonathan David is a Director of the company. Secretary CHIPPENDALE, Steven Alan has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
DENALI HOMES LIMITED Events
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Sep 2015
Termination of appointment of Steven Alan Chippendale as a secretary on 8 September 2015
08 Sep 2015
Appointment of Mr Jamie Allen as a director on 8 April 2015
...
... and 43 more events
03 Jan 2006
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
01 Dec 2005
Ad 01/11/05--------- £ si 197@1=197 £ ic 2/199
01 Dec 2005
Secretary's particulars changed
16 Sep 2005
Registered office changed on 16/09/05 from: abacus house, holcroft lane culcheth warrington cheshire WA3 5FH
31 Mar 2005
Incorporation
15 January 2007
Legal charge
Delivered: 17 January 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 22 annie street accrington. The rental income…
5 October 2006
Legal charge
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 9 livesey street rishton lancs by way of first fixed charge…
28 July 2006
Legal charge
Delivered: 17 August 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 37 cross street oswaldtwistle. The rental income by way of…
21 July 2006
Legal charge
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 52 pickup street clayton le moors. The rental income by way…
28 June 2006
Legal charge
Delivered: 5 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 77 lower barnes street clayton le moors. The rental income…
19 May 2006
Legal charge
Delivered: 23 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 24 lemonius street accrington BB5 2LP. The…
9 May 2006
Legal charge
Delivered: 16 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 22 lemonius street, accrington. The rental income by way of…
2 May 2006
Legal charge
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 58 bold street accrington. The rental income by way of…
13 April 2006
Legal charge
Delivered: 20 April 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 3 brook street oswaldtwistle. The rental income by way of…
6 March 2006
Legal charge
Delivered: 7 March 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 26 rutland avenue knuzden blackburn. The rental income by…
1 March 2006
Legal charge
Delivered: 4 March 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 434 whalley road, clayton le moors, accrington. The rental…
24 February 2006
Legal charge
Delivered: 25 February 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as 2 the cooperage oswaldtwistle. The…
20 February 2006
Legal charge
Delivered: 2 March 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 9 wesley street church accrignton. The rental income by way…
20 February 2006
Legal charge
Delivered: 24 February 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 24 delph road great harwood. The rental income by way of…
16 January 2006
Legal charge
Delivered: 19 January 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 44 stanhill lane oswaldtwistle.
13 January 2006
Legal charge
Delivered: 19 January 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 37 church lane clayton le moors.
13 January 2006
Legal charge
Delivered: 17 January 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 38 marlborough raod accrington.
22 December 2005
Legal charge
Delivered: 6 January 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 10 melbourne street, oswaldtwistle.