Denmark Road Properties Limited KINGSTON UPON THAMES


Founded in 2014, Denmark Road Properties, classified under reg no. 09104736 is an active company. Currently registered at Garden Flat KT1 2SD, Kingston Upon Thames the company has been in the business for 10 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

The company has 3 directors, namely Hannah B., Alicia G. and Louise B.. Of them, Louise B. has been with the company the longest, being appointed on 10 July 2015 and Hannah B. has been with the company for the least time - from 21 February 2020. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Andrew T. who worked with the the company until 27 April 2015.

Denmark Road Properties Limited Address / Contact

Office Address Garden Flat
Office Address2 5 Denmark Road
Town Kingston Upon Thames
Post code KT1 2SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09104736
Date of Incorporation Thu, 26th Jun 2014
Industry Residents property management
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Hannah B.

Position: Director

Appointed: 21 February 2020

Alicia G.

Position: Director

Appointed: 14 February 2017

Louise B.

Position: Director

Appointed: 10 July 2015

Dominic B.

Position: Director

Appointed: 25 June 2017

Resigned: 21 February 2020

Holly C.

Position: Director

Appointed: 25 June 2017

Resigned: 21 February 2020

Anthony W.

Position: Director

Appointed: 27 April 2015

Resigned: 25 June 2017

Andrew T.

Position: Secretary

Appointed: 26 June 2014

Resigned: 27 April 2015

Mark D.

Position: Director

Appointed: 26 June 2014

Resigned: 26 September 2014

Jennifer B.

Position: Director

Appointed: 26 June 2014

Resigned: 26 September 2014

Ruth P.

Position: Director

Appointed: 26 June 2014

Resigned: 14 February 2016

People with significant control

The list of persons with significant control who own or control the company consists of 5 names. As we identified, there is Hannah B. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Louise B. This PSC owns 25-50% shares. The third one is Alicia G., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Hannah B.

Notified on 21 February 2020
Nature of control: 25-50% shares

Louise B.

Notified on 26 June 2017
Nature of control: 25-50% shares

Alicia G.

Notified on 26 June 2017
Nature of control: 25-50% shares

Dominic B.

Notified on 26 June 2017
Ceased on 21 February 2020
Nature of control: 25-50% shares

Holly C.

Notified on 26 June 2017
Ceased on 21 February 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth333      
Balance Sheet
Net Assets Liabilities  3333333
Net Assets Liabilities Including Pension Asset Liability333      
Reserves/Capital
Shareholder Funds333      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset333333333
Total Assets Less Current Liabilities333333333
Number Shares Allotted3        
Par Value Share1        
Share Capital Allotted Called Up Paid3        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Monday 29th May 2023
filed on: 4th, June 2023
Free Download (3 pages)

Company search

Advertisements