DENMAN HOUSE HOLDINGS LIMITED
Overview
| Company Name | DENMAN HOUSE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05712559 |
| 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 DENMAN HOUSE HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DENMAN HOUSE HOLDINGS LIMITED located?
| Registered Office Address | Sycamore House Kirkthorpe Lane Heath WF1 5SL Wakefield West Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DENMAN HOUSE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GPG NO.6 LIMITED | Feb 16, 2006 | Feb 16, 2006 |
What are the latest accounts for DENMAN HOUSE HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DENMAN HOUSE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 21, 2025 |
| Overdue | No |
What are the latest filings for DENMAN HOUSE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 3 pages | AA | ||||||||||
Confirmation statement made on May 21, 2025 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on May 21, 2024 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Statement of capital following an allotment of shares on May 18, 2021
| 3 pages | SH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Termination of appointment of Richard Gordon Kelvin Hughes as a director on Jun 27, 2023 | 1 pages | TM01 | ||||||||||
Cessation of Richard Gordon Kelvin Hughes as a person with significant control on Jun 27, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Mark Francis Sheardown as a person with significant control on Jan 17, 2023 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Trull House Offices Trull Tetbury GL8 8SQ United Kingdom to Sycamore House Kirkthorpe Lane Heath Wakefield West Yorkshire WF1 5SL on Jun 27, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Mr Noel Stackhouse as a secretary on Apr 27, 2023 | 2 pages | AP03 | ||||||||||
Confirmation statement made on May 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stephen Lance Sheridan as a secretary on Jan 31, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Mark Francis Sheardown as a director on Jan 17, 2023 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on May 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed gpg no.6 LIMITED\certificate issued on 24/02/22 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on May 21, 2021 with updates | 5 pages | CS01 | ||||||||||
Notification of Mark Francis Sheardown as a person with significant control on May 18, 2021 | 2 pages | PSC01 | ||||||||||
Notification of Noel Stackhouse as a person with significant control on May 18, 2021 | 2 pages | PSC01 | ||||||||||
Change of details for Mr Richard Gordon Kelvin Hughes as a person with significant control on May 18, 2021 | 2 pages | PSC04 | ||||||||||
Appointment of Mr Noel Stackhouse as a director on May 18, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Lance Sheridan as a secretary on May 18, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of James Clifford Fairbairn as a secretary on May 18, 2021 | 1 pages | TM02 | ||||||||||
Who are the officers of DENMAN HOUSE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STACKHOUSE, Noel | Secretary | Heath Kirkthorpe Lane WF1 5SL Wakefield Sycamore House West Yorkshire England | 310648970001 | |||||||
| STACKHOUSE, Noel | Director | Kirkthorpe Lane Heath WF1 5SL Wakefield Sycamore House West Yorkshire England | England | British | 283485540001 | |||||
| FAIRBAIRN, James Clifford | Secretary | Marklye Rushlake Green TN21 9PN Heathfield E Sussex | British | 5321350001 | ||||||
| SHERIDAN, Stephen Lance | Secretary | Trull GL8 8SQ Tetbury Trull House Offices United Kingdom | 283484880001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CAYZER, Charles William, The Hon | Director | 32 Grosvenor Gardens London SW1W 0DH | United Kingdom | British | 35858830001 | |||||
| KELVIN HUGHES, Richard Gordon | Director | Kirkthorpe Lane Heath WF1 5SL Wakefield Sycamore House West Yorkshire England | England | British | 83251200001 | |||||
| MCARDLE, Ian | Director | Grosvenor Gardens SW1W 0DH London 32 | United Kingdom | British | 135426570001 | |||||
| RADCLIFFE, Paul John Joseph | Director | 32 Grosvenor Gardens London SW1W 0DH | United Kingdom | British | 149830630001 | |||||
| SHEARDOWN, Mark Francis | Director | Trull GL8 8SQ Tetbury Trull House Offices United Kingdom | England | British | 75056280004 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of DENMAN HOUSE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark Francis Sheardown | May 18, 2021 | Kirkthorpe Lane Heath WF1 5SL Wakefield Sycamore House West Yorkshire England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Noel Stackhouse | May 18, 2021 | Kirkthorpe Lane Heath WF1 5SL Wakefield Sycamore House West Yorkshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Richard Gordon Kelvin Hughes | Apr 06, 2016 | Kirkthorpe Lane Heath WF1 5SL Wakefield Sycamore House West Yorkshire England | Yes |
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