Company NameDenton Clark Rentals Limited
Company StatusActive - Proposal to Strike off
Company Number05603193
CategoryPrivate Limited Company
Incorporation Date25 October 2005(18 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Katherine Elizabeth Nelson
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2018(12 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Lower Bridge Street Lower Bridge Street
Chester
CH1 1RS
Wales
Director NameMr Brian David Price
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2018(12 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Lower Bridge Street Lower Bridge Street
Chester
CH1 1RS
Wales
Director NameMs Jennifer Ann Morris
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(15 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Lower Bridge Street Lower Bridge Street
Chester
CH1 1RS
Wales
Director NameMr Jack Virtue
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(16 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Lower Bridge Street Lower Bridge Street
Chester
CH1 1RS
Wales
Director NameMr Edward Rawson Clark
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage
Cholmondeley Lane
Bulkeley
Cheshire
SY14 8BP
Wales
Director NameJonothon Oscar Cyril Dewhurst
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleResidential Letting Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBarmere House
Bickley
Whitchurch
SY13 4HH
Wales
Director NameRobert Jan Hall
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleChartered Accountant
Correspondence AddressStanley Cottage
Puddington
South Wirral
CH64 5SS
Wales
Secretary NameMr Edward Rawson Clark
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage
Cholmondeley Lane
Bulkeley
Cheshire
SY14 8BP
Wales
Director NameAnthony John Dewhurst
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(6 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarmere House Bickley
Whitchurch
Shropshire
SY13 4HH
Wales
Secretary NameJonothon Oscar Cyril Dewhurst
NationalityBritish
StatusResigned
Appointed12 January 2012(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 April 2013)
RoleCompany Director
Correspondence Address4/5 Vicars Lane
Chester
Cheshire
CH1 1QU
Wales
Director NameMrs Primrose Madeline Dewhurst
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(8 years after company formation)
Appointment Duration4 years, 9 months (resigned 13 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarmere House Bickley
Whitchurch
SY13 4HH
Wales
Director NameMartin Stuart Walters
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2018(12 years, 9 months after company formation)
Appointment Duration6 months (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Shipgate Street
Chester
Cheshire
CH1 1RT
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedentonclarkrentals.co.uk
Telephone01244 624027
Telephone regionChester

Location

Registered Address24 Lower Bridge Street
Lower Bridge Street
Chester
CH1 1RS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

550 at £1Executors Of Jonothon Dewhurst
55.00%
Ordinary
450 at £1Primrose Dewhurst
45.00%
Ordinary

Financials

Year2014
Net Worth£37,765
Cash£47,666
Current Liabilities£35,751

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

13 August 2018Delivered on: 14 August 2018
Persons entitled: Evbl (General Partner Ev Sme Loans) Limited

Classification: A registered charge
Particulars: All estates or interests in any freehold, leasehold or commonhold property in england and wales belonging to the denton clark rentals limited.
Outstanding

Filing History

25 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
2 October 2023Satisfaction of charge 056031930001 in full (1 page)
3 March 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
21 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
28 March 2022Appointment of Mr Jack Virtue as a director on 28 March 2022 (2 pages)
29 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
6 October 2021Appointment of Ms Jennifer Ann Morris as a director on 6 October 2021 (2 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
16 March 2021Registered office address changed from 4 Shipgate Street Chester Cheshire CH1 1RT to 24 Lower Bridge Street Lower Bridge Street Chester CH1 1RS on 16 March 2021 (1 page)
16 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
7 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
15 February 2019Termination of appointment of Martin Stuart Walters as a director on 15 February 2019 (1 page)
8 November 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
15 August 2018Appointment of Martin Stuart Walters as a director on 13 August 2018 (2 pages)
15 August 2018Cessation of Primrose Madeline Dewhurst as a person with significant control on 13 August 2018 (1 page)
15 August 2018Termination of appointment of Primrose Madeline Dewhurst as a director on 13 August 2018 (1 page)
15 August 2018Appointment of Mrs Katherine Elizabeth Nelson as a director on 13 August 2018 (2 pages)
15 August 2018Termination of appointment of Anthony John Dewhurst as a director on 13 August 2018 (1 page)
15 August 2018Notification of Golding Property Services Limited as a person with significant control on 13 August 2018 (2 pages)
15 August 2018Appointment of Mr Brian David Price as a director on 13 August 2018 (2 pages)
14 August 2018Registration of charge 056031930001, created on 13 August 2018 (38 pages)
9 July 2018Micro company accounts made up to 31 May 2018 (2 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
29 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
18 January 2017Compulsory strike-off action has been discontinued (1 page)
18 January 2017Compulsory strike-off action has been discontinued (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
16 January 2017Confirmation statement made on 25 October 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 25 October 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
6 January 2016Annual return made up to 30 January 2015 with a full list of shareholders (4 pages)
6 January 2016Annual return made up to 30 January 2015 with a full list of shareholders (4 pages)
5 January 2016Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(4 pages)
5 January 2016Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(4 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 January 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(4 pages)
27 January 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(4 pages)
12 August 2014Registered office address changed from 24 Nicholas Street Chester Cheshire CH1 2AU to 4 Shipgate Street Chester Cheshire CH1 1RT on 12 August 2014 (1 page)
12 August 2014Registered office address changed from 24 Nicholas Street Chester Cheshire CH1 2AU to 4 Shipgate Street Chester Cheshire CH1 1RT on 12 August 2014 (1 page)
23 January 2014Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(5 pages)
23 January 2014Termination of appointment of Jonothon Dewhurst as a secretary (1 page)
23 January 2014Director's details changed for Anthony John Dewhurst on 20 October 2013 (2 pages)
23 January 2014Director's details changed for Anthony John Dewhurst on 20 October 2013 (2 pages)
23 January 2014Termination of appointment of Jonothon Dewhurst as a director (1 page)
23 January 2014Termination of appointment of Jonothon Dewhurst as a secretary (1 page)
23 January 2014Appointment of Mrs Primrose Madeline Dewhurst as a director (2 pages)
23 January 2014Appointment of Mrs Primrose Madeline Dewhurst as a director (2 pages)
23 January 2014Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(5 pages)
23 January 2014Termination of appointment of Jonothon Dewhurst as a director (1 page)
9 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
9 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 January 2012Termination of appointment of Edward Clark as a director (2 pages)
20 January 2012Appointment of Jonothon Oscar Cyril Dewhurst as a secretary (3 pages)
20 January 2012Appointment of Anthony John Dewhurst as a director (3 pages)
20 January 2012Termination of appointment of Edward Clark as a secretary (2 pages)
20 January 2012Appointment of Anthony John Dewhurst as a director (3 pages)
20 January 2012Termination of appointment of Edward Clark as a secretary (2 pages)
20 January 2012Appointment of Jonothon Oscar Cyril Dewhurst as a secretary (3 pages)
20 January 2012Termination of appointment of Edward Clark as a director (2 pages)
19 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
5 November 2009Director's details changed for Jonothon Oscar Cyril Dewhurst on 24 October 2009 (2 pages)
5 November 2009Director's details changed for Edward Rawson Clark on 24 October 2009 (2 pages)
5 November 2009Director's details changed for Edward Rawson Clark on 24 October 2009 (2 pages)
5 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Jonothon Oscar Cyril Dewhurst on 24 October 2009 (2 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 October 2008Return made up to 25/10/08; full list of members (4 pages)
27 October 2008Return made up to 25/10/08; full list of members (4 pages)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
26 October 2007Director's particulars changed (1 page)
26 October 2007Director's particulars changed (1 page)
26 October 2007Return made up to 25/10/07; full list of members (2 pages)
26 October 2007Return made up to 25/10/07; full list of members (2 pages)
5 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 March 2007Accounting reference date shortened from 31/10/06 to 31/05/06 (1 page)
29 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
29 March 2007Accounting reference date shortened from 31/10/06 to 31/05/06 (1 page)
29 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
16 January 2007Registered office changed on 16/01/07 from: 12 nicholas street chester cheshire CH1 2NX (1 page)
16 January 2007Registered office changed on 16/01/07 from: 12 nicholas street chester cheshire CH1 2NX (1 page)
7 November 2006Return made up to 25/10/06; full list of members (2 pages)
7 November 2006Return made up to 25/10/06; full list of members (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
23 November 2005New secretary appointed;new director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005Secretary resigned (1 page)
23 November 2005Secretary resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005New secretary appointed;new director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
18 November 2005Ad 25/10/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 November 2005Ad 25/10/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 October 2005Incorporation (16 pages)
25 October 2005Incorporation (16 pages)