Company NameDenman House Estates Limited
DirectorsPaul Adams and Owen Flaherty
Company StatusActive
Company Number01767810
CategoryPrivate Limited Company
Incorporation Date7 November 1983(40 years, 5 months ago)
Previous NameCity Orbit Estates Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePaul Adams
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1995(11 years, 6 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Owen Flaherty
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed12 March 2015(31 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Phillip Sinclair
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(7 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 1995)
RoleSurveyor
Correspondence AddressThornbury
27 Prowse Avenue
Bushey Heath
Hertfordshire
WD2 1JS
Director NameMrs Anita Ruth Sinclair
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(7 years, 8 months after company formation)
Appointment Duration23 years, 7 months (resigned 27 February 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oak Tree
Florida Close
Bushey Heath
WD23 1ET
Secretary NameMrs Dyanne Marilyn Benjamin
NationalityBritish
StatusResigned
Appointed14 July 1991(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 04 August 1994)
RoleCompany Director
Correspondence Address219 Woodcock Hill
Kenton
Harrow
Middlesex
HA3 0PG
Secretary NameMrs Anita Ruth Sinclair
NationalityBritish
StatusResigned
Appointed04 August 1994(10 years, 9 months after company formation)
Appointment Duration20 years, 7 months (resigned 27 February 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oak Tree
Florida Close
Bushey Heath
WD23 1ET
Director NameMr Daniel Philip Rinsler
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(31 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS

Location

Registered AddressRegina House 124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £1Owen Flaherty
50.00%
Ordinary
5 at £1Paul Adams
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,164
Cash£91
Current Liabilities£1,918

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

9 March 1987Delivered on: 18 March 1987
Persons entitled:
Phillip Sinclair
Anita Ruth Sinclair

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

21 September 2020Micro company accounts made up to 31 July 2020 (4 pages)
5 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
24 October 2019Accounts for a dormant company made up to 31 July 2019 (4 pages)
5 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 31 July 2018 (4 pages)
7 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
18 January 2018Accounts for a dormant company made up to 31 July 2017 (5 pages)
12 January 2018Termination of appointment of Daniel Philip Rinsler as a director on 11 January 2018 (1 page)
31 May 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
17 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
17 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10
(4 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10
(4 pages)
19 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 10
(5 pages)
5 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 10
(5 pages)
18 June 2015Director's details changed for Mr Owen Flaherty on 18 June 2015 (2 pages)
18 June 2015Director's details changed for Mr Daniel Philip Rinsler on 18 June 2015 (2 pages)
18 June 2015Director's details changed for Paul Adams on 18 June 2015 (2 pages)
18 June 2015Director's details changed for Mr Owen Flaherty on 18 June 2015 (2 pages)
18 June 2015Director's details changed for Mr Daniel Philip Rinsler on 18 June 2015 (2 pages)
18 June 2015Director's details changed for Paul Adams on 18 June 2015 (2 pages)
23 March 2015Director's details changed for Mr Owen Flaherty on 12 March 2015 (2 pages)
23 March 2015Director's details changed for Mr Owen Flaherty on 12 March 2015 (2 pages)
16 March 2015Appointment of Mr Daniel Philip Rinsler as a director on 12 March 2015 (2 pages)
16 March 2015Appointment of Mr Daniel Philip Rinsler as a director on 12 March 2015 (2 pages)
16 March 2015Appointment of Mr Owen Flaherty as a director on 12 March 2015 (2 pages)
16 March 2015Appointment of Mr Owen Flaherty as a director on 12 March 2015 (2 pages)
14 March 2015Change of name notice (2 pages)
14 March 2015Company name changed city orbit estates LIMITED\certificate issued on 14/03/15
  • RES15 ‐ Change company name resolution on 2015-03-02
(2 pages)
14 March 2015Change of name notice (2 pages)
14 March 2015Company name changed city orbit estates LIMITED\certificate issued on 14/03/15
  • RES15 ‐ Change company name resolution on 2015-03-02
(2 pages)
27 February 2015Termination of appointment of Anita Ruth Sinclair as a secretary on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Anita Ruth Sinclair as a director on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Anita Ruth Sinclair as a director on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Anita Ruth Sinclair as a secretary on 27 February 2015 (1 page)
17 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 10
(5 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 10
(5 pages)
9 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
23 February 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
23 February 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
1 December 2011Registered office address changed from 8 Cork Street London W1S 3LJ United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 8 Cork Street London W1S 3LJ United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 8 Cork Street London W1S 3LJ United Kingdom on 1 December 2011 (1 page)
19 August 2011Annual return made up to 31 May 2011 (14 pages)
19 August 2011Annual return made up to 31 May 2011 (14 pages)
24 May 2011Registered office address changed from 1-6 Clay Street London W1U 6DA on 24 May 2011 (1 page)
24 May 2011Registered office address changed from 1-6 Clay Street London W1U 6DA on 24 May 2011 (1 page)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
29 June 2010Director's details changed for Mrs Anita Ruth Sinclair on 31 May 2010 (2 pages)
29 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mrs Anita Ruth Sinclair on 31 May 2010 (2 pages)
29 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 July 2009Return made up to 31/05/09; full list of members (4 pages)
27 July 2009Return made up to 31/05/09; full list of members (4 pages)
16 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
25 July 2008Return made up to 31/05/08; full list of members (8 pages)
25 July 2008Return made up to 31/05/08; full list of members (8 pages)
18 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 September 2007Return made up to 31/05/07; full list of members (8 pages)
5 September 2007Return made up to 31/05/07; full list of members (8 pages)
3 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
27 June 2006Return made up to 31/05/06; full list of members (7 pages)
27 June 2006Return made up to 31/05/06; full list of members (7 pages)
15 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
15 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
7 July 2005Return made up to 31/05/05; full list of members (7 pages)
7 July 2005Return made up to 31/05/05; full list of members (7 pages)
22 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
22 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
21 June 2004Return made up to 31/05/04; full list of members (7 pages)
21 June 2004Return made up to 31/05/04; full list of members (7 pages)
9 February 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
9 February 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
23 July 2003Return made up to 31/05/03; full list of members (7 pages)
23 July 2003Return made up to 31/05/03; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
21 January 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
27 July 2002Return made up to 31/05/02; full list of members (8 pages)
27 July 2002Return made up to 31/05/02; full list of members (8 pages)
9 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
9 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
20 June 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 20/06/01
(7 pages)
20 June 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 20/06/01
(7 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
27 March 2001Director's particulars changed (1 page)
27 March 2001Director's particulars changed (1 page)
31 October 2000Secretary's particulars changed;director's particulars changed (1 page)
31 October 2000Secretary's particulars changed;director's particulars changed (1 page)
15 June 2000Return made up to 31/05/00; full list of members (8 pages)
15 June 2000Return made up to 31/05/00; full list of members (8 pages)
6 June 2000Full accounts made up to 31 July 1999 (9 pages)
6 June 2000Full accounts made up to 31 July 1999 (9 pages)
21 November 1999Secretary's particulars changed;director's particulars changed (1 page)
21 November 1999Secretary's particulars changed;director's particulars changed (1 page)
7 July 1999Return made up to 31/05/99; full list of members (9 pages)
7 July 1999Return made up to 31/05/99; full list of members (9 pages)
2 June 1999Full accounts made up to 31 July 1998 (9 pages)
2 June 1999Full accounts made up to 31 July 1998 (9 pages)
23 June 1998Return made up to 31/05/98; full list of members (6 pages)
23 June 1998Return made up to 31/05/98; full list of members (6 pages)
7 November 1997Full accounts made up to 31 July 1997 (9 pages)
7 November 1997Full accounts made up to 31 July 1997 (9 pages)
18 June 1997Return made up to 31/05/97; full list of members (6 pages)
18 June 1997Return made up to 31/05/97; full list of members (6 pages)
17 February 1997Full accounts made up to 31 July 1996 (11 pages)
17 February 1997Full accounts made up to 31 July 1996 (11 pages)
12 June 1996Return made up to 31/05/96; full list of members (6 pages)
12 June 1996Return made up to 31/05/96; full list of members (6 pages)
22 February 1996Full accounts made up to 31 July 1995 (11 pages)
22 February 1996Full accounts made up to 31 July 1995 (11 pages)
2 October 1995Director resigned (2 pages)
2 October 1995Director resigned (2 pages)
11 July 1995Registered office changed on 11/07/95 from: 27 john street london WC1N 2BL (1 page)
11 July 1995Registered office changed on 11/07/95 from: 27 john street london WC1N 2BL (1 page)
6 June 1995Return made up to 31/05/95; full list of members (6 pages)
6 June 1995Return made up to 31/05/95; full list of members (6 pages)
5 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
25 May 1995Full accounts made up to 31 July 1994 (10 pages)
25 May 1995Full accounts made up to 31 July 1994 (10 pages)
18 March 1987Particulars of mortgage/charge (3 pages)
18 March 1987Particulars of mortgage/charge (3 pages)