Denmax Properties Limited


Denmax Properties started in year 1985 as Private Limited Company with registration number 01944481. The Denmax Properties company has been functioning successfully for 39 years now and its status is active. The firm's office is based in at Acorn House 33 Churchfield Road. Postal code: W3 6AY.

The company has one director. Elizabeth H., appointed on 21 May 2007. There are currently no secretaries appointed. 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 - Stephen H. who worked with the the company until 22 June 2018.

Denmax Properties Limited Address / Contact

Office Address Acorn House 33 Churchfield Road
Office Address2 London
Town
Post code W3 6AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01944481
Date of Incorporation Wed, 4th Sep 1985
Industry Non-trading company
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Elizabeth H.

Position: Director

Appointed: 21 May 2007

Stephen H.

Position: Director

Appointed: 21 May 2007

Resigned: 22 June 2018

Stephen H.

Position: Secretary

Appointed: 21 May 2007

Resigned: 22 June 2018

William H.

Position: Director

Appointed: 15 May 1991

Resigned: 23 May 2007

Susan H.

Position: Director

Appointed: 15 May 1991

Resigned: 23 May 2007

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Elizabeth H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Stephen H. This PSC owns 25-50% shares and has 25-50% voting rights.

Elizabeth H.

Notified on 16 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen H.

Notified on 16 May 2016
Ceased on 22 June 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth222       
Balance Sheet
Current Assets  178178178178178178178178
Net Assets Liabilities  2222222 
Debtors178178178       
Other Debtors178178178       
Reserves/Capital
Called Up Share Capital222       
Shareholder Funds222       
Other
Creditors  176176176176176176176176
Net Current Assets Liabilities  2222222 
Creditors Due Within One Year176176176       
Number Shares Allotted 22       
Other Creditors Due Within One Year176176176       
Par Value Share 11       
Share Capital Allotted Called Up Paid222       
Total Assets Less Current Liabilities222       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (4 pages)

Company search

Advertisements