DENMARK AVENUE RESIDENTS (WIMBLEDON) LIMITED

DENMARK AVENUE RESIDENTS (WIMBLEDON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDENMARK AVENUE RESIDENTS (WIMBLEDON) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01118285
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for DENMARK AVENUE RESIDENTS (WIMBLEDON) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 24, 2026
    Next Accounts Due OnMar 24, 2027
    Last Accounts
    Last Accounts Made Up ToJun 24, 2025

    What is the status of the latest confirmation statement for DENMARK AVENUE RESIDENTS (WIMBLEDON) LIMITED?

    Last Confirmation Statement Made Up ToDec 04, 2026
    Next Confirmation Statement DueDec 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 04, 2025
    OverdueNo

    What are the latest filings for DENMARK AVENUE RESIDENTS (WIMBLEDON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Jun 24, 2025

    3 pagesAA

    Confirmation statement made on Dec 04, 2025 with no updates

    3 pagesCS01

    Director's details changed for Laurence Linehan on Jan 01, 2010

    2 pagesCH01

    Director's details changed for Laurence Linehan on Dec 16, 2002

    1 pagesCH01

    Micro company accounts made up to Jun 24, 2024

    3 pagesAA

    Confirmation statement made on Dec 04, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 24, 2023

    3 pagesAA

    Confirmation statement made on Dec 04, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 04, 2022 with updates

    5 pagesCS01

    Micro company accounts made up to Jun 24, 2022

    3 pagesAA

    Micro company accounts made up to Jun 24, 2021

    3 pagesAA

    Confirmation statement made on Dec 04, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Yasmin Abou-Amer as a director on Dec 01, 2021

    2 pagesAP01

    Termination of appointment of Bernard Francis Cooley as a director on Sep 16, 2021

    1 pagesTM01

    Micro company accounts made up to Jun 24, 2020

    3 pagesAA

    Confirmation statement made on Dec 04, 2020 with no updates

    3 pagesCS01

    Secretary's details changed for Cecpm Limited on Jun 16, 2020

    1 pagesCH04

    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 pagesAD01

    Micro company accounts made up to Jun 24, 2019

    2 pagesAA

    Confirmation statement made on Dec 04, 2019 with updates

    5 pagesCS01

    Confirmation statement made on Dec 04, 2018 with updates

    5 pagesCS01

    Micro company accounts made up to Jun 24, 2018

    2 pagesAA

    Termination of appointment of Fay Helen Pullin as a director on Nov 02, 2018

    1 pagesTM01

    Appointment of Mr Jonathan Ian Poole as a director on Jan 22, 2018

    2 pagesAP01

    Termination of appointment of Sarah Elizabeth Holmes as a director on Jan 22, 2018

    1 pagesTM01

    Who are the officers of DENMARK AVENUE RESIDENTS (WIMBLEDON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CECPM LIMITED
    Stoneleigh Crescent
    KT19 0RT Epsom
    15
    England
    Secretary
    Stoneleigh Crescent
    KT19 0RT Epsom
    15
    England
    Identification TypeUK Limited Company
    Registration Number7144371
    199006050001
    ABOU-AMER, Yasmin
    Stoneleigh Crescent
    KT19 0RT Epsom
    15
    England
    Director
    Stoneleigh Crescent
    KT19 0RT Epsom
    15
    England
    EnglandBritish290087450001
    LINEHAN, Laurence David
    2 Wellesley House
    27 Denmark Avenue
    SW19 4HQ Wimbledon
    London
    Director
    2 Wellesley House
    27 Denmark Avenue
    SW19 4HQ Wimbledon
    London
    United KingdomIrish87168800001
    POOLE, Jonathan Ian
    Stoneleigh Crescent
    KT19 0RT Epsom
    15
    England
    Director
    Stoneleigh Crescent
    KT19 0RT Epsom
    15
    England
    EnglandBritish242291690001
    CHANNON, Michael Eric
    150 Merton Hall Road
    SW19 3PZ London
    Secretary
    150 Merton Hall Road
    SW19 3PZ London
    British37593470002
    CORDEN, Andrew John
    Cavendish Avenue
    KT3 6QQ New Malden
    Cavendish House
    Surrey
    Secretary
    Cavendish Avenue
    KT3 6QQ New Malden
    Cavendish House
    Surrey
    British63006560002
    MASON, Nicholas Charles
    11 Wellesley House
    27 Denmark Avenue Wimbledon
    SW19 4HQ London
    Secretary
    11 Wellesley House
    27 Denmark Avenue Wimbledon
    SW19 4HQ London
    British6491200001
    ALLISON, Catherine Clements
    Wellesley House 27 Denmark Avenue
    Wimbledon
    SW19 4HQ London
    Director
    Wellesley House 27 Denmark Avenue
    Wimbledon
    SW19 4HQ London
    British26818580001
    COOLEY, Bernard Francis
    Flat 7
    27 Denmark Avenue
    SW19 4HQ Wimbledon
    London
    Director
    Flat 7
    27 Denmark Avenue
    SW19 4HQ Wimbledon
    London
    United KingdomBritish123510620001
    DAY, Sally
    Flat 6 Wellesley House
    27 Denmark Avenue Wimbledon
    SW19 4HQ London
    Director
    Flat 6 Wellesley House
    27 Denmark Avenue Wimbledon
    SW19 4HQ London
    United KingdomBritish119848350001
    DAY, Sally
    Flat 6 Wellesley House
    27 Denmark Avenue Wimbledon
    SW19 4HQ London
    Director
    Flat 6 Wellesley House
    27 Denmark Avenue Wimbledon
    SW19 4HQ London
    United KingdomBritish119848350001
    DEERE, Martin James Jospeh
    Cavendish Avenue
    KT3 6QQ New Malden
    Cavendish House
    Surrey
    Director
    Cavendish Avenue
    KT3 6QQ New Malden
    Cavendish House
    Surrey
    United KingdomBritish171498350001
    HOLMES, Sarah Elizabeth
    Cavendish Avenue
    KT3 6QQ New Malden
    Cavendish House
    Surrey
    Director
    Cavendish Avenue
    KT3 6QQ New Malden
    Cavendish House
    Surrey
    United KingdomNew Zealander184855880001
    LAVERY, Anthony John
    Flat 11 Wellesley House
    27 Denmark Avenue
    SW19 4HQ Wimbledon
    London
    Director
    Flat 11 Wellesley House
    27 Denmark Avenue
    SW19 4HQ Wimbledon
    London
    British87168830001
    PULLIN, Fay Helen
    27 Denmark Avenue
    SW19 4HQ London
    Flat 3 Wellesley House
    England
    Director
    27 Denmark Avenue
    SW19 4HQ London
    Flat 3 Wellesley House
    England
    EnglandBritish186481900001
    TERRY, Karen Mary
    4 Wellesley House
    27 Dewmark Avenue Wimbledon
    SW19 4HQ London
    Director
    4 Wellesley House
    27 Dewmark Avenue Wimbledon
    SW19 4HQ London
    British46753000001
    TOMBLIN, Anthony Peter
    8 Wellesley House
    Director
    8 Wellesley House
    British6491230001

    What are the latest statements on persons with significant control for DENMARK AVENUE RESIDENTS (WIMBLEDON) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 04, 2016The 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