Company NameDenian Property Ltd
Company StatusDissolved
Company Number06509339
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)
Dissolution Date16 January 2019 (5 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Raymond Michael Green
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2008(5 days after company formation)
Appointment Duration10 years, 10 months (closed 16 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayes House 6 Hayes Road
Kent
Bromley
BR2 9AA
Director NameMr Martyn John Sunderland
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2008(5 days after company formation)
Appointment Duration10 years, 10 months (closed 16 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHayes House 6 Hayes Road
Kent
Bromley
BR2 9AA
Secretary NameMr Raymond Michael Green
NationalityBritish
StatusClosed
Appointed25 February 2008(5 days after company formation)
Appointment Duration10 years, 10 months (closed 16 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayes House 6 Hayes Road
Kent
Bromley
BR2 9AA
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Contact

Telephone020 84672406
Telephone regionLondon

Location

Registered AddressHayes House
6 Hayes Road
Kent
Bromley
BR2 9AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

26 at £1Martyn Sunderland
26.00%
Ordinary
26 at £1Raymond Green
26.00%
Ordinary
24 at £1Elizabeth Green
24.00%
Ordinary
24 at £1Frances Marian Suderland
24.00%
Ordinary

Financials

Year2014
Net Worth£187,166
Cash£166,492
Current Liabilities£1,233,164

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

31 May 2012Delivered on: 19 June 2012
Persons entitled: Elliott Baxter & Company Limited

Classification: Legal charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a units D2 and D3 imperial business park west mill gravesend t/no K660767.
Outstanding

Filing History

3 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
18 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
19 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
25 February 2011Director's details changed for Mr Raymond Michael Green on 31 January 2011 (2 pages)
25 February 2011Director's details changed for Mr Martyn John Sunderland on 31 January 2011 (2 pages)
25 February 2011Secretary's details changed for Mr Raymond Michael Green on 31 January 2011 (1 page)
8 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
1 March 2010Director's details changed for Mr Martyn John Sunderland on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Martyn John Sunderland on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mr Raymond Michael Green on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Raymond Michael Green on 1 March 2010 (2 pages)
4 May 2009Return made up to 20/02/09; full list of members (3 pages)
9 June 2008Director and secretary appointed raymond michael green (1 page)
3 June 2008Director appointed martyn john sunderland (1 page)
1 May 2008Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Secretary resigned (1 page)
20 February 2008Incorporation (13 pages)