Denman House Holdings Limited WAKEFIELD


Denman House Holdings started in year 2006 as Private Limited Company with registration number 05712559. The Denman House Holdings company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Wakefield at Sycamore House Kirkthorpe Lane. Postal code: WF1 5SL. Since 2022/02/24 Denman House Holdings Limited is no longer carrying the name Gpg No.6.

There is a single director in the firm at the moment - Noel S., appointed on 18 May 2021. In addition, a secretary was appointed - Noel S., appointed on 27 April 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Denman House Holdings Limited Address / Contact

Office Address Sycamore House Kirkthorpe Lane
Office Address2 Heath
Town Wakefield
Post code WF1 5SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05712559
Date of Incorporation Thu, 16th Feb 2006
Industry Dormant Company
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Noel S.

Position: Secretary

Appointed: 27 April 2023

Noel S.

Position: Director

Appointed: 18 May 2021

Stephen S.

Position: Secretary

Appointed: 18 May 2021

Resigned: 31 January 2023

Ian M.

Position: Director

Appointed: 02 September 2010

Resigned: 31 March 2018

Richard K.

Position: Director

Appointed: 16 February 2006

Resigned: 27 June 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 2006

Resigned: 16 February 2006

Paul R.

Position: Director

Appointed: 16 February 2006

Resigned: 30 June 2010

Mark S.

Position: Director

Appointed: 16 February 2006

Resigned: 17 January 2023

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 February 2006

Resigned: 16 February 2006

Charles C.

Position: Director

Appointed: 16 February 2006

Resigned: 15 August 2019

James F.

Position: Secretary

Appointed: 16 February 2006

Resigned: 18 May 2021

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats discovered, there is Noel S. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Richard K. This PSC owns 25-50% shares. Then there is Mark S., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Noel S.

Notified on 18 May 2021
Nature of control: 25-50% shares

Richard K.

Notified on 6 April 2016
Ceased on 27 June 2023
Nature of control: 25-50% shares

Mark S.

Notified on 18 May 2021
Ceased on 17 January 2023
Nature of control: 25-50% shares

Company previous names

Gpg No.6 February 24, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand11   
Current Assets11113
Net Assets Liabilities11113
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset    3
Net Current Assets Liabilities11113
Total Assets Less Current Liabilities11113

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
3.00 GBP is the capital in company's statement on 2021/05/18
filed on: 19th, April 2024
Free Download (3 pages)

Company search