Company NameStretton Denman 2 Limited
Company StatusActive
Company Number05933145
CategoryPrivate Limited Company
Incorporation Date12 September 2006(17 years, 7 months ago)
Previous NamesNorth Cyprus Properties & Construction Limited and Denman House Holdings Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Noel Stackhouse
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(1 year after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Alvaston Business Park Middlewich Road
Nantwich
Cheshire
CW5 6PF
Director NameMr Richard Kelvin Hughes
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2011(5 years after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Alvaston Business Park Middlewich Road
Nantwich
Cheshire
CW5 6PF
Director NameMr Mark Sheardown
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2011(5 years after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Alvaston Business Park Middlewich Road
Nantwich
Cheshire
CW5 6PF
Secretary NameMr Stephen Lance Sheridan
StatusCurrent
Appointed15 May 2021(14 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address17 Alvaston Business Park Middlewich Road
Nantwich
Cheshire
CW5 6PF
Director NameMr Simon Chantler
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(14 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Alvaston Business Park Middlewich Road
Nantwich
Cheshire
CW5 6PF
Director NameMr Richard Gordon Kelvin Hughes
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Wellesley House
Sloane Square
London
SW1W 8DJ
Director NameMr Mark Francis Sheardown
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoplar Hall
Brookland
Romney Marsh
Kent
TN29 9TD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameSusan Elizabeth McGuiness
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleSecretary
Correspondence Address160 Fernhead Road
Maida Vale
London
W9 3EL
Secretary NameJames Fairbairn
NationalityBritish
StatusResigned
Appointed26 June 2014(7 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 May 2021)
RoleCompany Director
Correspondence AddressMarklye Marklye Lane
Rushlake Green
Heathfield
East Sussex
TN21 9PN
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address17 Alvaston Business Park
Middlewich Road
Nantwich
Cheshire
CW5 6PF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1H&c Group LTD
33.33%
Ordinary
1 at £1Mr Mark Francis Sheardown
33.33%
Ordinary
1 at £1Noel Stackhouse
33.33%
Ordinary

Financials

Year2014
Net Worth-£239,060
Cash£678
Current Liabilities£249,774

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

26 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
2 October 2023Confirmation statement made on 2 October 2023 with updates (5 pages)
17 March 2023Termination of appointment of Mark Sheardown as a director on 25 November 2022 (1 page)
27 February 2023Previous accounting period shortened from 30 September 2022 to 31 May 2022 (1 page)
27 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
6 October 2022Confirmation statement made on 2 October 2022 with updates (5 pages)
30 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
24 February 2022Company name changed denman house holdings LIMITED\certificate issued on 24/02/22
  • RES15 ‐ Change company name resolution on 2022-02-10
(2 pages)
21 February 2022Change of name notice (2 pages)
2 October 2021Registered office address changed from Trull Trull Tetbury Gloucestershire GL8 8SQ England to 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 2 October 2021 (1 page)
2 October 2021Confirmation statement made on 2 October 2021 with updates (5 pages)
27 August 2021Notification of S & M Chantler Trading Limited as a person with significant control on 1 June 2021 (2 pages)
27 August 2021Cessation of Noel Stackhouse as a person with significant control on 1 June 2021 (1 page)
27 August 2021Appointment of Mr Simon Chantler as a director on 1 June 2021 (2 pages)
27 August 2021Cessation of Richard Kelvin Hughes as a person with significant control on 1 June 2021 (1 page)
27 August 2021Cessation of Mark Sheardown as a person with significant control on 1 June 2021 (1 page)
24 May 2021Appointment of Mr Stephen Lance Sheridan as a secretary on 15 May 2021 (2 pages)
24 May 2021Termination of appointment of James Fairbairn as a secretary on 15 May 2021 (1 page)
20 May 2021Micro company accounts made up to 30 September 2020 (4 pages)
2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
21 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
2 September 2020Registered office address changed from 32 Grosvenor Gardens London SW1W 0DH to Trull Trull Tetbury Gloucestershire GL8 8SQ on 2 September 2020 (1 page)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
17 October 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
18 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
22 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 September 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
21 September 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
2 October 2015Secretary's details changed for James Fairbairn on 13 September 2014 (1 page)
2 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 3
(4 pages)
2 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 3
(4 pages)
2 October 2015Secretary's details changed for James Fairbairn on 13 September 2014 (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3
(4 pages)
10 October 2014Director's details changed for Mr Noel Stackhouse on 31 July 2014 (2 pages)
10 October 2014Director's details changed for Mr Noel Stackhouse on 31 July 2014 (2 pages)
10 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3
(4 pages)
5 August 2014Termination of appointment of Susan Elizabeth Mcguiness as a secretary on 16 July 2014 (2 pages)
5 August 2014Termination of appointment of Susan Elizabeth Mcguiness as a secretary on 16 July 2014 (2 pages)
8 July 2014Appointment of James Fairbairn as a secretary (3 pages)
8 July 2014Appointment of James Fairbairn as a secretary (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 November 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(5 pages)
26 November 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(5 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
21 May 2012Appointment of Mr Richard Kelvin Hughes as a director (2 pages)
21 May 2012Appointment of Mr Mark Sheardown as a director (2 pages)
21 May 2012Appointment of Mr Richard Kelvin Hughes as a director (2 pages)
21 May 2012Appointment of Mr Mark Sheardown as a director (2 pages)
2 November 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
12 September 2011Termination of appointment of Richard Kelvin Hughes as a director (1 page)
12 September 2011Termination of appointment of Mark Sheardown as a director (1 page)
12 September 2011Termination of appointment of Mark Sheardown as a director (1 page)
12 September 2011Termination of appointment of Richard Kelvin Hughes as a director (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
1 October 2010Director's details changed for Mr Noel Stackhouse on 1 July 2010 (2 pages)
1 October 2010Director's details changed for Mr Noel Stackhouse on 1 July 2010 (2 pages)
1 October 2010Director's details changed for Mr Noel Stackhouse on 1 July 2010 (2 pages)
1 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
11 August 2009Director's change of particulars / noel stackhouse / 10/08/2009 (1 page)
11 August 2009Director's change of particulars / noel stackhouse / 10/08/2009 (1 page)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 April 2009Return made up to 12/09/08; full list of members (4 pages)
28 April 2009Return made up to 12/09/08; full list of members (4 pages)
27 April 2009Director appointed mr noel stackhouse (1 page)
27 April 2009Director appointed mr noel stackhouse (1 page)
3 November 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
3 November 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 March 2008Ad 30/09/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
4 March 2008Ad 30/09/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
8 January 2008Return made up to 12/09/07; full list of members (7 pages)
8 January 2008Return made up to 12/09/07; full list of members (7 pages)
21 September 2007Registered office changed on 21/09/07 from: c/O. Arthur G. mead & co. Adam house 1 fitzroy square london W1P 6HE (1 page)
21 September 2007Registered office changed on 21/09/07 from: c/O. Arthur G. mead & co. Adam house 1 fitzroy square london W1P 6HE (1 page)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
26 June 2007Company name changed north cyprus properties & constr uction LIMITED\certificate issued on 26/06/07 (2 pages)
26 June 2007Company name changed north cyprus properties & constr uction LIMITED\certificate issued on 26/06/07 (2 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007New secretary appointed (2 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Secretary resigned (1 page)
12 September 2006Incorporation (14 pages)
12 September 2006Incorporation (14 pages)