Deneview Properties Limited LONDON


Deneview Properties started in year 1996 as Private Limited Company with registration number 03168003. The Deneview Properties company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at New Burlington House. Postal code: NW11 0PU. Since May 2, 1996 Deneview Properties Limited is no longer carrying the name Turnview Properties.

At present there are 9 directors in the the company, namely Lily B., Rivka G. and Berish B. and others. In addition one secretary - Joshua S. - is with the firm. As of 9 May 2024, there were 2 ex directors - Milton G., Sighismond B. and others listed below. There were no ex secretaries.

Deneview Properties Limited Address / Contact

Office Address New Burlington House
Office Address2 1075 Finchley Road
Town London
Post code NW11 0PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03168003
Date of Incorporation Tue, 5th Mar 1996
Industry Dormant Company
End of financial Year 3rd April
Company age 28 years old
Account next due date Wed, 3rd Jan 2024 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Lily B.

Position: Director

Appointed: 19 August 1996

Rivka G.

Position: Director

Appointed: 19 August 1996

Berish B.

Position: Director

Appointed: 19 August 1996

Pessie B.

Position: Director

Appointed: 19 August 1996

Sije B.

Position: Director

Appointed: 19 August 1996

Sarah K.

Position: Director

Appointed: 19 August 1996

Zelda S.

Position: Director

Appointed: 19 August 1996

Joshua S.

Position: Secretary

Appointed: 15 March 1996

Joshua S.

Position: Director

Appointed: 15 March 1996

Abraham K.

Position: Director

Appointed: 15 March 1996

Milton G.

Position: Director

Appointed: 19 August 1996

Resigned: 13 July 2005

Sighismond B.

Position: Director

Appointed: 19 August 1996

Resigned: 22 January 2003

Access Registrars Limited

Position: Nominee Secretary

Appointed: 05 March 1996

Resigned: 15 March 1996

Access Nominees Limited

Position: Nominee Director

Appointed: 05 March 1996

Resigned: 15 March 1996

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Bco Subsidiary Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares.

Bco Subsidiary Limited

New Burlington House 1075 Finchley Road, London, NW11 0PU, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06646112
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Turnview Properties May 2, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand205 840404 2971 358 55816 637   
Current Assets64 822 85564 794 75265 171 61465 588 83166 220 424  
Debtors64 617 01564 390 45563 813 05665 572 19466 220 42466 659 12478 652 131
Net Assets Liabilities47 209 30747 334 80047 839 08347 885 99848 313 74448 775 85350 655 165
Other Debtors10 551 98410 611 12710 029 69511 957 35412 377 93012 440 74213 926 172
Property Plant Equipment10 7708 0786 0594 5443 4082 556 
Other
Accumulated Depreciation Impairment Property Plant Equipment258 028260 720262 739264 254265 390266 242 
Amounts Owed By Related Parties53 931 27653 657 51653 657 51653 477 51653 700 15854 208 17564 725 959
Amounts Owed To Group Undertakings27 330 52827 330 52827 400 52827 635 52827 820 52827 838 77227 838 772
Average Number Employees During Period     14
Corporation Tax Payable211 70897 091105 28060 482100 69852 205126 835
Creditors27 594 90527 478 81727 546 15627 739 56227 958 40327 934 14227 996 966
Disposals Investment Property Fair Value Model      11 777 728
Fixed Assets11 710 77011 748 27811 760 99511 766 14211 781 13611 780 284 
Increase From Depreciation Charge For Year Property Plant Equipment 2 6922 0191 5151 136852 
Investment Property11 700 00011 740 20011 754 93611 761 59811 777 72811 777 728 
Investment Property Fair Value Model 11 740 20011 754 93611 761 59811 777 72811 777 728 
Net Current Assets Liabilities37 227 95037 315 93537 625 45837 849 26938 262 02138 724 98250 655 165
Number Shares Issued Fully Paid 100     
Other Creditors52 66951 19840 34843 55237 17742 88230 649
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      266 242
Other Disposals Property Plant Equipment      268 798
Other Taxation Social Security Payable     283710
Par Value Share 1     
Profit Loss587 192125 493504 28346 915427 746462 1091 879 312
Property Plant Equipment Gross Cost268 798268 798268 798268 798268 798268 798 
Provisions For Liabilities Balance Sheet Subtotal1 729 4131 729 4131 547 3701 729 4131 729 4131 729 413 
Total Assets Less Current Liabilities48 938 72049 064 21349 386 45349 615 41150 043 15750 505 26650 655 165
Trade Debtors Trade Receivables133 755121 812125 845137 324142 33610 207 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Accounts for a small company made up to March 31, 2023
filed on: 15th, November 2023
Free Download (11 pages)

Company search

Advertisements