Company NameDenali Homes Limited
Company StatusActive
Company Number05408967
CategoryPrivate Limited Company
Incorporation Date31 March 2005(19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Steven Alan Chippendale
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House
450 Warrington Road Culcheth
Warrington
Cheshire
WA3 5QX
Director NameJonathan David Swinn
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House
450 Warrington Road Culcheth
Warrington
Cheshire
WA3 5QX
Director NameMr Jamie Paul Allen
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2015(10 years after company formation)
Appointment Duration9 years
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House
450 Warrington Road Culcheth
Warrington
Cheshire
WA3 5QX
Secretary NameMr Steven Alan Chippendale
NationalityBritish
StatusResigned
Appointed31 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House
450 Warrington Road Culcheth
Warrington
Cheshire
WA3 5QX

Location

Registered AddressAbacus House
450 Warrington Road Culcheth
Warrington
Cheshire
WA3 5QX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address MatchesOver 10 other UK companies use this postal address

Shareholders

66 at £1Jamie Allen
33.33%
Ordinary
66 at £1Jonathan David Swinn
33.33%
Ordinary
66 at £1Steven Alan Chippendale
33.33%
Ordinary

Financials

Year2014
Net Worth-£15,052
Cash£8,094
Current Liabilities£67,311

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

1 March 2006Delivered on: 4 March 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 434 whalley road, clayton le moors, accrington. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
6 March 2006Delivered on: 7 March 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 rutland avenue knuzden blackburn. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
20 February 2006Delivered on: 2 March 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 wesley street church accrignton. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
24 February 2006Delivered on: 25 February 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 2 the cooperage oswaldtwistle. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
20 February 2006Delivered on: 24 February 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 delph road great harwood. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
16 January 2006Delivered on: 19 January 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 stanhill lane oswaldtwistle.
Outstanding
13 January 2006Delivered on: 19 January 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 church lane clayton le moors.
Outstanding
13 January 2006Delivered on: 17 January 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 marlborough raod accrington.
Outstanding
15 January 2007Delivered on: 17 January 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 22 annie street accrington. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
5 October 2006Delivered on: 20 October 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 livesey street rishton lancs by way of first fixed charge the rental income and property rights by way of floating charge all the undertaking and assets.
Outstanding
28 July 2006Delivered on: 17 August 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 cross street oswaldtwistle. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
21 July 2006Delivered on: 26 July 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 pickup street clayton le moors. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
28 June 2006Delivered on: 5 July 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 lower barnes street clayton le moors. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
19 May 2006Delivered on: 23 May 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 24 lemonius street accrington BB5 2LP. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
9 May 2006Delivered on: 16 May 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 lemonius street, accrington. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
2 May 2006Delivered on: 12 May 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 bold street accrington. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
13 April 2006Delivered on: 20 April 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 brook street oswaldtwistle. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
22 December 2005Delivered on: 6 January 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 melbourne street, oswaldtwistle.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
13 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
14 April 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
17 February 2022Change of share class name or designation (2 pages)
25 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
15 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 June 2019Compulsory strike-off action has been discontinued (1 page)
25 June 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
25 June 2019Cessation of Jamie Paul Allen as a person with significant control on 1 March 2019 (1 page)
25 June 2019Notification of Chippendale & Allen Holdings Ltd as a person with significant control on 1 March 2019 (2 pages)
25 June 2019Cessation of Steven Alan Chippendale as a person with significant control on 1 March 2019 (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
7 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
4 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 198
(4 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 198
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 September 2015Appointment of Mr Jamie Allen as a director on 8 April 2015 (2 pages)
8 September 2015Appointment of Mr Jamie Allen as a director on 8 April 2015 (2 pages)
8 September 2015Appointment of Mr Jamie Allen as a director on 8 April 2015 (2 pages)
8 September 2015Termination of appointment of Steven Alan Chippendale as a secretary on 8 September 2015 (1 page)
8 September 2015Termination of appointment of Steven Alan Chippendale as a secretary on 8 September 2015 (1 page)
8 September 2015Termination of appointment of Steven Alan Chippendale as a secretary on 8 September 2015 (1 page)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 198
(4 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 198
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 July 2014Amended accounts made up to 31 March 2013 (7 pages)
8 July 2014Amended accounts made up to 31 March 2013 (7 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 198
(4 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 198
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
2 June 2011Secretary's details changed for Mr Steven Alan Chippendale on 31 March 2011 (1 page)
2 June 2011Director's details changed for Mr Steven Alan Chippendale on 31 March 2011 (2 pages)
2 June 2011Secretary's details changed for Mr Steven Alan Chippendale on 31 March 2011 (1 page)
2 June 2011Director's details changed for Mr Steven Alan Chippendale on 31 March 2011 (2 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 April 2010Director's details changed for Jonathan David Swinn on 31 March 2010 (2 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Jonathan David Swinn on 31 March 2010 (2 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
12 June 2009Return made up to 31/03/09; full list of members (4 pages)
12 June 2009Return made up to 31/03/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 June 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 June 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 April 2008Return made up to 31/03/08; full list of members (4 pages)
10 April 2008Return made up to 31/03/08; full list of members (4 pages)
4 April 2007Return made up to 31/03/07; full list of members (3 pages)
4 April 2007Return made up to 31/03/07; full list of members (3 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
26 July 2006Particulars of mortgage/charge (2 pages)
26 July 2006Particulars of mortgage/charge (2 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
16 May 2006Particulars of mortgage/charge (3 pages)
16 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
11 May 2006Return made up to 31/03/06; full list of members (7 pages)
11 May 2006Return made up to 31/03/06; full list of members (7 pages)
20 April 2006Particulars of mortgage/charge (3 pages)
20 April 2006Particulars of mortgage/charge (3 pages)
7 March 2006Particulars of mortgage/charge (3 pages)
7 March 2006Particulars of mortgage/charge (3 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
25 February 2006Particulars of mortgage/charge (3 pages)
25 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
17 January 2006Particulars of mortgage/charge (3 pages)
17 January 2006Particulars of mortgage/charge (3 pages)
12 January 2006Return made up to 28/11/05; full list of members (7 pages)
12 January 2006Return made up to 28/11/05; full list of members (7 pages)
6 January 2006Particulars of mortgage/charge (3 pages)
6 January 2006Particulars of mortgage/charge (3 pages)
3 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2005Ad 01/11/05--------- £ si 197@1=197 £ ic 2/199 (2 pages)
1 December 2005Secretary's particulars changed (1 page)
1 December 2005Secretary's particulars changed (1 page)
1 December 2005Ad 01/11/05--------- £ si 197@1=197 £ ic 2/199 (2 pages)
16 September 2005Registered office changed on 16/09/05 from: abacus house, holcroft lane culcheth warrington cheshire WA3 5FH (1 page)
16 September 2005Registered office changed on 16/09/05 from: abacus house, holcroft lane culcheth warrington cheshire WA3 5FH (1 page)
31 March 2005Incorporation (19 pages)
31 March 2005Incorporation (19 pages)