Denali Homes Limited

General information

Name:

Denali Homes Ltd

Office Address:

Abacus House 450 Warrington Road Culcheth WA3 5QX Warrington

Number: 05408967

Incorporation date: 2005-03-31

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise known as Denali Homes was registered on 2005-03-31 as a Private Limited Company. This enterprise's registered office may be gotten hold of in Warrington on Abacus House, 450 Warrington Road Culcheth. Assuming you need to get in touch with the business by post, its postal code is WA3 5QX. The reg. no. for Denali Homes Limited is 05408967. This enterprise's registered with SIC code 68209 - Other letting and operating of own or leased real estate. 2022-03-31 is the last time company accounts were reported.

Jamie A., Steven C. and Jonathan S. are registered as the company's directors and have been managing the firm for 9 years.

Executives who have control over the firm are as follows: Jonathan S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Chippendale & Allen Holdings Ltd has substantial control or influence over the company. This company can be reached in Warrington at 450 Warrington Road, Culcheth, WA3 5QX, Cheshire and was registered as a PSC under the registration number 09977395.

Financial data based on annual reports

Company staff

Jamie A.

Role: Director

Appointed: 08 April 2015

Latest update: 4 April 2024

Steven C.

Role: Director

Appointed: 31 March 2005

Latest update: 4 April 2024

Jonathan S.

Role: Director

Appointed: 31 March 2005

Latest update: 4 April 2024

People with significant control

Jonathan S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Chippendale & Allen Holdings Ltd
Address: Abacus House 450 Warrington Road, Culcheth, Warrington, Cheshire, WA3 5QX, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 09977395
Notified on 1 March 2019
Nature of control:
substantial control or influence
Jamie A.
Notified on 6 April 2016
Ceased on 1 March 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Steven C.
Notified on 6 April 2016
Ceased on 1 March 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 17th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17th December 2014
Annual Accounts 18th December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18th December 2015
Annual Accounts 19th December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 23rd December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23rd December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 41100 : Development of building projects
19
Company Age

Similar companies nearby

Closest companies