Company NameDenia Property Limited
DirectorPhillip John Smith
Company StatusActive
Company Number06952079
CategoryPrivate Limited Company
Incorporation Date3 July 2009(14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Phillip John Smith
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(9 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameWincham Accountancy Limited (Corporation)
StatusCurrent
Appointed01 July 2021(12 years after company formation)
Appointment Duration2 years, 10 months
Correspondence AddressWincham House Greenfield Farm Industrial Estate
Congleton
CW12 4TR
Director NameMr Malcolm David Roach
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Oak Drive
Scholar Green
Cheshire
ST7 3LY
Director NameMr Alan Stuart Reed
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(2 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Director NameMrs Christine Reed
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(2 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameCompanies 4 U Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2009(same day as company formation)
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameWincham Accountants Limited (Corporation)
StatusResigned
Appointed03 July 2012(3 years after company formation)
Appointment Duration9 years (resigned 01 July 2021)
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR

Location

Registered AddressWincham House
Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 300 other UK companies use this postal address

Shareholders

587.7k at £1Alan Stuart Reed
100.00%
Redeemable Preference
2 at £1Alan Stuart Reed
0.00%
Ordinary

Financials

Year2014
Net Worth£562,629
Current Liabilities£15,395

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

7 February 2024Total exemption full accounts made up to 31 July 2023 (5 pages)
3 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
12 January 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
21 April 2022Total exemption full accounts made up to 31 July 2021 (5 pages)
1 July 2021Appointment of Wincham Accountancy Limited as a secretary on 1 July 2021 (2 pages)
1 July 2021Termination of appointment of Wincham Accountants Limited as a secretary on 1 July 2021 (1 page)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
16 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
11 July 2018Appointment of Mr Phillip John Smith as a director on 5 July 2018 (2 pages)
11 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
6 July 2018Termination of appointment of Christine Reed as a director on 5 July 2018 (1 page)
6 July 2018Cessation of Alan Stuart Reed as a person with significant control on 5 July 2018 (1 page)
6 July 2018Termination of appointment of Alan Stuart Reed as a director on 5 July 2018 (1 page)
6 July 2018Notification of Phillip John Smith as a person with significant control on 5 July 2018 (2 pages)
4 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
4 October 2017Unaudited abridged accounts made up to 31 July 2017 (20 pages)
4 October 2017Unaudited abridged accounts made up to 31 July 2017 (20 pages)
4 July 2017Change of details for Mr Alan Stuart Reed as a person with significant control on 3 July 2017 (2 pages)
4 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
4 July 2017Change of details for Mr Alan Stuart Reed as a person with significant control on 3 July 2017 (2 pages)
20 September 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
20 September 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
5 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
24 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 587,722
(5 pages)
24 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 587,722
(5 pages)
24 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 587,722
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
10 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 587,722
(5 pages)
10 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 587,722
(5 pages)
10 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 587,722
(5 pages)
24 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
4 July 2013Secretary's details changed for Wincham Legal Limited on 10 December 2012 (1 page)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
4 July 2013Secretary's details changed for Wincham Legal Limited on 10 December 2012 (1 page)
18 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
10 July 2012Appointment of Wincham Legal Limited as a secretary (2 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
10 July 2012Appointment of Wincham Legal Limited as a secretary (2 pages)
9 July 2012Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page)
9 July 2012Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page)
18 October 2011Termination of appointment of Malcolm Roach as a director (1 page)
18 October 2011Termination of appointment of Malcolm Roach as a director (1 page)
18 October 2011Statement of capital following an allotment of shares on 18 October 2011
  • GBP 587,722
(4 pages)
18 October 2011Statement of capital following an allotment of shares on 18 October 2011
  • GBP 587,722
(4 pages)
18 October 2011Appointment of Mrs Christine Reed as a director (2 pages)
18 October 2011Appointment of Mrs Christine Reed as a director (2 pages)
18 October 2011Appointment of Alan Stuart Reed as a director (2 pages)
18 October 2011Appointment of Alan Stuart Reed as a director (2 pages)
5 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
22 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
22 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
1 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
5 July 2010Secretary's details changed for Companies 4 U Secretaries Limited on 1 July 2010 (2 pages)
5 July 2010Secretary's details changed for Companies 4 U Secretaries Limited on 1 July 2010 (2 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
5 July 2010Secretary's details changed for Companies 4 U Secretaries Limited on 1 July 2010 (2 pages)
3 July 2009Incorporation (18 pages)
3 July 2009Incorporation (18 pages)