DENMAN HOUSE HOLDINGS (NO 2) LIMITED
Overview
| Company Name | DENMAN HOUSE HOLDINGS (NO 2) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03846420 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DENMAN HOUSE HOLDINGS (NO 2) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DENMAN HOUSE HOLDINGS (NO 2) LIMITED located?
| Registered Office Address | Trull House Offices Trull GL8 8SQ Tetbury England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DENMAN HOUSE HOLDINGS (NO 2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DENMAN HOUSE HOLDINGS LIMITED | Jul 26, 2000 | Jul 26, 2000 |
| THE CATERING EQUIPMENT DISCOUNT COMPANY LIMITED | Sep 22, 1999 | Sep 22, 1999 |
What are the latest accounts for DENMAN HOUSE HOLDINGS (NO 2) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for DENMAN HOUSE HOLDINGS (NO 2) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 28, 2023 |
What are the latest filings for DENMAN HOUSE HOLDINGS (NO 2) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2021 | 3 pages | AA | ||||||||||
Registered office address changed from Trull Trull Tetbury Gloucestershire GL8 8SQ England to Trull House Offices Trull Tetbury GL8 8SQ on Nov 12, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 22, 2020 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 32 Grosvenor Gardens London SW1W 0DH to Trull Trull Tetbury Gloucestershire GL8 8SQ on Sep 02, 2020 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 3 pages | AA | ||||||||||
Secretary's details changed for James Fairbaim on Oct 03, 2018 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Sep 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 22, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 22, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Sep 22, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 5 pages | AA | ||||||||||
Who are the officers of DENMAN HOUSE HOLDINGS (NO 2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FAIRBAIRN, James | Secretary | Rushlake Green TN21 9PN Heathfield Marklye East Sussex | British | 189899450002 | ||||||||||
| KELVIN HUGHES, Richard Gordon | Director | Trull GL8 8SQ Tetbury Trull House Offices England | England | British | 62337860002 | |||||||||
| STAHELIN, Peter Charles | Secretary | 112 Ember Lane KT10 8EL Esher Surrey | British | 56442720001 | ||||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
| JANE SECRETARIAL SERVICES LIMITED | Secretary | Buckingham Palace Road SW1W 9TR London 142 United Kingdom |
| 23227860003 | ||||||||||
| BUCKLEY, Frank William | Director | 3 Woodtop Avenue Bamford OL11 4BD Rochdale Lancashire | British | 49250240001 | ||||||||||
| DAVIS, Keith Graham | Director | 113 Cowley Hill WD6 5NA Borehamwood Hertfordshire | British | 40674820001 | ||||||||||
| LOPES, Andrew James, The Honourable | Director | Gratton Farm Gratton Lane PL20 6AW Yelverton Devon | British | 69547360002 | ||||||||||
| SAUNDERS, Michael John | Director | 40 The Maltings Huton Bridge WD4 8QL Kings Langley Hertfordshire | British | 40846070003 | ||||||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of DENMAN HOUSE HOLDINGS (NO 2) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Richard Gordon Kelvin Hughes | Sep 20, 2016 | Trull GL8 8SQ Tetbury Trull House Offices England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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