Company NameDenewood Property Limited
Company StatusActive
Company Number01140310
CategoryPrivate Limited Company
Incorporation Date18 October 1973(50 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 NameSarah Kathryn Dunnell Dunnell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2002(28 years, 6 months after company formation)
Appointment Duration22 years
RoleTax Accountant
Country of ResidenceEngland
Correspondence Address1 Denewood
Park Ley Road
Woldingham
Surrey
CR3 7LD
Director NameAnna Kypri
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2004(30 years, 11 months after company formation)
Appointment Duration19 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Denewood
Park Ley Road Woldingham
Caterham
Surrey
CR3 7LD
Director NameMs Tina Tabone
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2015(42 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address1 Denewood Park Ley Road
Woldingham
Surrey
CR3 7LD
Director NameMr Luis Miguel Valles De Frutos
Date of BirthNovember 1973 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed10 October 2022(49 years after company formation)
Appointment Duration1 year, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address1 Denewood Park Ley Road
Woldingham
Surrey
CR3 7LD
Director NameMr Reginald Foley
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(17 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 1993)
RoleChartered Surveyor
Correspondence AddressFlat 1 Denewood
Park Ley Road
Woldingham
Surrey
CR3 7LD
Director NameMr Gregory Kypri
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(17 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 23 September 2004)
RoleRetired
Correspondence AddressFlat 4 Denewood
Park Ley Road
Woldingham
Surrey
CR3 7LD
Director NameMrs Philomena Angela Marshall
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(17 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 October 1998)
RoleConsultant
Correspondence AddressFlat 3 Denewood
Park Ley Road
Woldingham
Surrey
CR3 7LD
Director NameMr John Patrick Obrien
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(17 years, 8 months after company formation)
Appointment Duration21 years, 9 months (resigned 11 April 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Denewood
Park Ley Road
Woldingham
Surrey
CR3 7LD
Secretary NameMr John Patrick Obrien
NationalityBritish
StatusResigned
Appointed09 July 1991(17 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Denewood
Park Ley Road
Woldingham
Surrey
CR3 7LD
Director NamePaul Francis Anthony Sturridge
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(19 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 April 2002)
RoleDental Ceramist
Correspondence Address1 Denewood
Park Ley Road Woldingham
Caterham
Surrey
CR3 7LD
Secretary NamePaul Francis Anthony Sturridge
NationalityBritish
StatusResigned
Appointed01 February 1998(24 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 April 2002)
RoleCompany Director
Correspondence Address1 Denewood
Park Ley Road Woldingham
Caterham
Surrey
CR3 7LD
Director NameJune Elizabeth Nesbitt
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(25 years, 1 month after company formation)
Appointment Duration17 years, 5 months (resigned 16 May 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Denewood
Park Ley Road Woldingham
Caterham
Surrey
CR3 7LD
Secretary NameJune Elizabeth Nesbitt
NationalityBritish
StatusResigned
Appointed22 April 2002(28 years, 6 months after company formation)
Appointment Duration14 years (resigned 16 May 2016)
RoleHousewife/Pt Worker
Country of ResidenceEngland
Correspondence Address3 Denewood
Park Ley Road Woldingham
Caterham
Surrey
CR3 7LD
Secretary NameSarah Kathryn Dunnell Dunnell
NationalityBritish
StatusResigned
Appointed22 July 2004(30 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 16 May 2016)
RoleTax Accountant
Country of ResidenceEngland
Correspondence Address1 Denewood
Park Ley Road
Woldingham
Surrey
CR3 7LD

Location

Registered Address1 Denewood Park Ley Road
Woldingham
Surrey
CR3 7LD
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWoldingham
WardWoldingham
Built Up AreaWoldingham

Shareholders

1 at £10June Elizabeth Nesbitt
25.00%
Ordinary
1 at £10Mr John P. O'brien
25.00%
Ordinary
1 at £10Mr Sarah Kathryn Dunnell
25.00%
Ordinary
1 at £10Mrs Anna Kypri
25.00%
Ordinary

Financials

Year2014
Turnover£2,311
Net Worth£4,366
Cash£2,785
Current Liabilities£2,332

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Filing History

11 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
17 July 2023Confirmation statement made on 9 July 2023 with updates (4 pages)
4 July 2023Termination of appointment of Anna Kypri as a director on 27 June 2023 (1 page)
11 October 2022Appointment of Mr Luis Miguel Valles De Frutos as a director on 10 October 2022 (2 pages)
18 July 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
9 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
9 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
2 September 2020Full accounts made up to 31 December 2019 (15 pages)
10 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
2 September 2019Full accounts made up to 31 December 2018 (15 pages)
14 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (14 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (12 pages)
3 October 2017Full accounts made up to 31 December 2016 (12 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
7 October 2016Full accounts made up to 31 December 2015 (10 pages)
7 October 2016Full accounts made up to 31 December 2015 (10 pages)
22 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
20 July 2016Appointment of Ms Tina Tabone as a director on 21 December 2015 (2 pages)
20 July 2016Appointment of Ms Tina Tabone as a director on 21 December 2015 (2 pages)
16 May 2016Termination of appointment of June Elizabeth Nesbitt as a director on 16 May 2016 (1 page)
16 May 2016Termination of appointment of June Elizabeth Nesbitt as a director on 16 May 2016 (1 page)
16 May 2016Termination of appointment of June Elizabeth Nesbitt as a secretary on 16 May 2016 (1 page)
16 May 2016Termination of appointment of June Elizabeth Nesbitt as a secretary on 16 May 2016 (1 page)
16 May 2016Termination of appointment of Sarah Kathryn Dunnell Dunnell as a secretary on 16 May 2016 (1 page)
16 May 2016Termination of appointment of Sarah Kathryn Dunnell Dunnell as a secretary on 16 May 2016 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (10 pages)
8 October 2015Full accounts made up to 31 December 2014 (10 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 40
(6 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 40
(6 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 40
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (10 pages)
8 October 2014Full accounts made up to 31 December 2013 (10 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 40
(6 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 40
(6 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 40
(6 pages)
27 September 2013Full accounts made up to 31 December 2012 (10 pages)
27 September 2013Full accounts made up to 31 December 2012 (10 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (6 pages)
21 May 2013Termination of appointment of John Obrien as a director (1 page)
21 May 2013Termination of appointment of John Obrien as a director (1 page)
15 May 2013Registered office address changed from No3 Denewood Park Ley Road Woldingham Surrey CR3 7LD on 15 May 2013 (2 pages)
15 May 2013Registered office address changed from No3 Denewood Park Ley Road Woldingham Surrey CR3 7LD on 15 May 2013 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (10 pages)
3 October 2012Full accounts made up to 31 December 2011 (10 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
31 August 2011Full accounts made up to 31 December 2010 (10 pages)
31 August 2011Full accounts made up to 31 December 2010 (10 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
5 October 2010Full accounts made up to 31 December 2009 (10 pages)
5 October 2010Full accounts made up to 31 December 2009 (10 pages)
11 July 2010Director's details changed for Anna Kypri on 9 July 2010 (2 pages)
11 July 2010Director's details changed for Sarah Kathryn Dunnell Dunnell on 9 July 2010 (2 pages)
11 July 2010Director's details changed for Anna Kypri on 9 July 2010 (2 pages)
11 July 2010Director's details changed for June Elizabeth Nesbitt on 9 July 2010 (2 pages)
11 July 2010Director's details changed for June Elizabeth Nesbitt on 9 July 2010 (2 pages)
11 July 2010Director's details changed for Mr John Patrick Obrien on 9 July 2010 (2 pages)
11 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
11 July 2010Director's details changed for Mr John Patrick Obrien on 9 July 2010 (2 pages)
11 July 2010Director's details changed for June Elizabeth Nesbitt on 9 July 2010 (2 pages)
11 July 2010Director's details changed for Sarah Kathryn Dunnell Dunnell on 9 July 2010 (2 pages)
11 July 2010Director's details changed for Mr John Patrick Obrien on 9 July 2010 (2 pages)
11 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
11 July 2010Director's details changed for Anna Kypri on 9 July 2010 (2 pages)
11 July 2010Director's details changed for Sarah Kathryn Dunnell Dunnell on 9 July 2010 (2 pages)
11 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
4 November 2009Full accounts made up to 31 December 2008 (11 pages)
4 November 2009Full accounts made up to 31 December 2008 (11 pages)
21 July 2009Secretary's change of particulars / june nesbit / 21/07/2009 (1 page)
21 July 2009Secretary's change of particulars / june nesbit / 21/07/2009 (1 page)
21 July 2009Return made up to 09/07/09; full list of members (5 pages)
21 July 2009Return made up to 09/07/09; full list of members (5 pages)
29 October 2008Full accounts made up to 31 December 2007 (13 pages)
29 October 2008Full accounts made up to 31 December 2007 (13 pages)
17 July 2008Return made up to 09/07/08; no change of members (8 pages)
17 July 2008Return made up to 09/07/08; no change of members (8 pages)
9 October 2007Full accounts made up to 31 December 2006 (11 pages)
9 October 2007Full accounts made up to 31 December 2006 (11 pages)
30 July 2007Return made up to 09/07/07; no change of members (8 pages)
30 July 2007Return made up to 09/07/07; no change of members (8 pages)
21 January 2007Director's particulars changed (1 page)
21 January 2007Director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
11 August 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
11 August 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
7 November 2005Full accounts made up to 31 December 2004 (13 pages)
7 November 2005Full accounts made up to 31 December 2004 (13 pages)
22 July 2005Return made up to 09/07/05; full list of members (9 pages)
22 July 2005Return made up to 09/07/05; full list of members (9 pages)
1 November 2004Full accounts made up to 31 December 2003 (11 pages)
1 November 2004Full accounts made up to 31 December 2003 (11 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
28 July 2004New secretary appointed (2 pages)
28 July 2004Return made up to 09/07/04; full list of members (9 pages)
28 July 2004New secretary appointed (2 pages)
28 July 2004Return made up to 09/07/04; full list of members (9 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
16 July 2003Return made up to 09/07/03; full list of members (9 pages)
16 July 2003Return made up to 09/07/03; full list of members (9 pages)
10 August 2002Return made up to 09/07/02; full list of members
  • 363(287) ‐ Registered office changed on 10/08/02
(9 pages)
10 August 2002Return made up to 09/07/02; full list of members
  • 363(287) ‐ Registered office changed on 10/08/02
(9 pages)
18 July 2002New secretary appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New secretary appointed (2 pages)
18 July 2002New director appointed (2 pages)
4 July 2002Secretary resigned;director resigned (1 page)
4 July 2002Secretary resigned;director resigned (1 page)
21 February 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
21 February 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
15 August 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
15 August 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
23 July 2001Return made up to 09/07/01; full list of members
  • 363(287) ‐ Registered office changed on 23/07/01
(8 pages)
23 July 2001Return made up to 09/07/01; full list of members
  • 363(287) ‐ Registered office changed on 23/07/01
(8 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
18 July 2000Return made up to 09/07/00; full list of members (8 pages)
18 July 2000Return made up to 09/07/00; full list of members (8 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (2 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (2 pages)
30 July 1999Return made up to 09/07/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 July 1999Return made up to 09/07/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
30 July 1998Return made up to 09/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 July 1998Return made up to 09/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 March 1998New secretary appointed (2 pages)
16 March 1998New secretary appointed (2 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
14 August 1997Return made up to 09/07/97; no change of members (5 pages)
14 August 1997Return made up to 09/07/97; no change of members (5 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
19 September 1996Return made up to 09/07/96; full list of members (7 pages)
19 September 1996Return made up to 09/07/96; full list of members (7 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)
21 September 1995Return made up to 09/07/95; no change of members (6 pages)
21 September 1995Return made up to 09/07/95; no change of members (6 pages)