Company NameDenzal Properties Limited
DirectorUmesh Gohil
Company StatusActive
Company Number07453458
CategoryPrivate Limited Company
Incorporation Date29 November 2010(13 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Umesh Gohil
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 2 7c High Street
Barnet
EN5 5UE
Director NameMrs Hansa Gohil
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 7c High Street
Barnet
EN5 5UE

Location

Registered AddressUnit 2 7c High Street
Barnet
EN5 5UE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Hansa Gohil
50.00%
Ordinary
50 at £1Umesh Gohil
50.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (2 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (5 months from now)

Filing History

13 September 2023Confirmation statement made on 6 September 2023 with updates (4 pages)
1 September 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
6 September 2022Confirmation statement made on 6 September 2022 with updates (5 pages)
24 May 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
7 May 2022Change of details for Mr Umesh Gohil as a person with significant control on 7 May 2022 (2 pages)
5 May 2022Confirmation statement made on 5 May 2022 with updates (5 pages)
22 October 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
21 July 2021Confirmation statement made on 17 July 2021 with updates (5 pages)
17 July 2020Confirmation statement made on 17 July 2020 with updates (5 pages)
17 July 2020Cessation of Hansa Gohil as a person with significant control on 13 July 2020 (1 page)
17 July 2020Termination of appointment of Hansa Gohil as a director on 13 July 2020 (1 page)
6 April 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
5 December 2019Confirmation statement made on 28 November 2019 with updates (5 pages)
31 August 2019Director's details changed for Mr Umesh Gohil on 31 August 2019 (2 pages)
17 December 2018Confirmation statement made on 28 November 2018 with updates (5 pages)
22 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with updates (5 pages)
28 November 2017Confirmation statement made on 28 November 2017 with updates (5 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 December 2016Confirmation statement made on 28 November 2016 with updates (7 pages)
9 December 2016Confirmation statement made on 28 November 2016 with updates (7 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 January 2016Registered office address changed from Unit 2 7C High Street Barnet EN5 5UE to Unit 2 7C High Street Barnet EN5 5UE on 13 January 2016 (1 page)
13 January 2016Registered office address changed from Unit 2 7C High Street Barnet EN5 5UE to Unit 2 7C High Street Barnet EN5 5UE on 13 January 2016 (1 page)
12 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
10 April 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
10 April 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
3 March 2015Registered office address changed from 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 (1 page)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
26 May 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
26 May 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
4 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
30 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
30 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
28 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
1 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 November 2011Director's details changed for Mrs Hansa Gohil on 31 October 2011 (2 pages)
28 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
28 November 2011Director's details changed for Mrs Hansa Gohil on 31 October 2011 (2 pages)
28 November 2011Director's details changed for Mr Umesh Gohil on 31 October 2011 (2 pages)
28 November 2011Director's details changed for Mr Umesh Gohil on 31 October 2011 (2 pages)
28 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
1 December 2010Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
1 December 2010Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
29 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
29 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
29 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)