DENMARK AVENUE RESIDENTS (WIMBLEDON) LIMITED
Overview
| Company Name | DENMARK AVENUE RESIDENTS (WIMBLEDON) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01118285 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DENMARK AVENUE RESIDENTS (WIMBLEDON) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is DENMARK AVENUE RESIDENTS (WIMBLEDON) LIMITED located?
| Registered Office Address | 15 Stoneleigh Crescent KT19 0RT Epsom England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DENMARK AVENUE RESIDENTS (WIMBLEDON) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 24, 2026 |
| Next Accounts Due On | Mar 24, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 24, 2025 |
What is the status of the latest confirmation statement for DENMARK AVENUE RESIDENTS (WIMBLEDON) LIMITED?
| Last Confirmation Statement Made Up To | Dec 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 04, 2025 |
| Overdue | No |
What are the latest filings for DENMARK AVENUE RESIDENTS (WIMBLEDON) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Jun 24, 2025 | 3 pages | AA | ||
Confirmation statement made on Dec 04, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Laurence Linehan on Jan 01, 2010 | 2 pages | CH01 | ||
Director's details changed for Laurence Linehan on Dec 16, 2002 | 1 pages | CH01 | ||
Micro company accounts made up to Jun 24, 2024 | 3 pages | AA | ||
Confirmation statement made on Dec 04, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 24, 2023 | 3 pages | AA | ||
Confirmation statement made on Dec 04, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 04, 2022 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jun 24, 2022 | 3 pages | AA | ||
Micro company accounts made up to Jun 24, 2021 | 3 pages | AA | ||
Confirmation statement made on Dec 04, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ms Yasmin Abou-Amer as a director on Dec 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Bernard Francis Cooley as a director on Sep 16, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 24, 2020 | 3 pages | AA | ||
Confirmation statement made on Dec 04, 2020 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Cecpm Limited on Jun 16, 2020 | 1 pages | CH04 | ||
Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ to 15 Stoneleigh Crescent Epsom KT19 0RT on Jun 16, 2020 | 1 pages | AD01 | ||
Micro company accounts made up to Jun 24, 2019 | 2 pages | AA | ||
Confirmation statement made on Dec 04, 2019 with updates | 5 pages | CS01 | ||
Confirmation statement made on Dec 04, 2018 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jun 24, 2018 | 2 pages | AA | ||
Termination of appointment of Fay Helen Pullin as a director on Nov 02, 2018 | 1 pages | TM01 | ||
Appointment of Mr Jonathan Ian Poole as a director on Jan 22, 2018 | 2 pages | AP01 | ||
Termination of appointment of Sarah Elizabeth Holmes as a director on Jan 22, 2018 | 1 pages | TM01 | ||
Who are the officers of DENMARK AVENUE RESIDENTS (WIMBLEDON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CECPM LIMITED | Secretary | Stoneleigh Crescent KT19 0RT Epsom 15 England |
| 199006050001 | ||||||||||
| ABOU-AMER, Yasmin | Director | Stoneleigh Crescent KT19 0RT Epsom 15 England | England | British | 290087450001 | |||||||||
| LINEHAN, Laurence David | Director | 2 Wellesley House 27 Denmark Avenue SW19 4HQ Wimbledon London | United Kingdom | Irish | 87168800001 | |||||||||
| POOLE, Jonathan Ian | Director | Stoneleigh Crescent KT19 0RT Epsom 15 England | England | British | 242291690001 | |||||||||
| CHANNON, Michael Eric | Secretary | 150 Merton Hall Road SW19 3PZ London | British | 37593470002 | ||||||||||
| CORDEN, Andrew John | Secretary | Cavendish Avenue KT3 6QQ New Malden Cavendish House Surrey | British | 63006560002 | ||||||||||
| MASON, Nicholas Charles | Secretary | 11 Wellesley House 27 Denmark Avenue Wimbledon SW19 4HQ London | British | 6491200001 | ||||||||||
| ALLISON, Catherine Clements | Director | Wellesley House 27 Denmark Avenue Wimbledon SW19 4HQ London | British | 26818580001 | ||||||||||
| COOLEY, Bernard Francis | Director | Flat 7 27 Denmark Avenue SW19 4HQ Wimbledon London | United Kingdom | British | 123510620001 | |||||||||
| DAY, Sally | Director | Flat 6 Wellesley House 27 Denmark Avenue Wimbledon SW19 4HQ London | United Kingdom | British | 119848350001 | |||||||||
| DAY, Sally | Director | Flat 6 Wellesley House 27 Denmark Avenue Wimbledon SW19 4HQ London | United Kingdom | British | 119848350001 | |||||||||
| DEERE, Martin James Jospeh | Director | Cavendish Avenue KT3 6QQ New Malden Cavendish House Surrey | United Kingdom | British | 171498350001 | |||||||||
| HOLMES, Sarah Elizabeth | Director | Cavendish Avenue KT3 6QQ New Malden Cavendish House Surrey | United Kingdom | New Zealander | 184855880001 | |||||||||
| LAVERY, Anthony John | Director | Flat 11 Wellesley House 27 Denmark Avenue SW19 4HQ Wimbledon London | British | 87168830001 | ||||||||||
| PULLIN, Fay Helen | Director | 27 Denmark Avenue SW19 4HQ London Flat 3 Wellesley House England | England | British | 186481900001 | |||||||||
| TERRY, Karen Mary | Director | 4 Wellesley House 27 Dewmark Avenue Wimbledon SW19 4HQ London | British | 46753000001 | ||||||||||
| TOMBLIN, Anthony Peter | Director | 8 Wellesley House | British | 6491230001 |
What are the latest statements on persons with significant control for DENMARK AVENUE RESIDENTS (WIMBLEDON) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 04, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0