Deneview Properties Limited

General information

Name:

Deneview Properties Ltd

Office Address:

New Burlington House 1075 Finchley Road NW11 0PU London

Number: 03168003

Incorporation date: 1996-03-05

End of financial year: 03 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Deneview Properties Limited has existed in the business for twenty eight years. Registered under the number 03168003 in 1996, the firm have office at New Burlington House, London NW11 0PU. 28 years from now the company changed its registered name from Turnview Properties to Deneview Properties Limited. The firm's SIC and NACE codes are 99999 which means Dormant Company. Deneview Properties Ltd released its account information for the period that ended on March 31, 2022. The company's latest annual confirmation statement was submitted on March 5, 2023.

Council Newcastle City Council can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 367 pounds of revenue. Cooperation with the Newcastle City Council council covered the following areas: Council Tax & Nndr.

The information related to this enterprise's MDs implies there are nine directors: Lily B., Rivka G., Berish B. and 6 other directors have been described below who joined the company's Management Board on Mon, 19th Aug 1996, Fri, 15th Mar 1996. In order to help the directors in their tasks, this firm has been using the skills of Joshua S. as a secretary for the last twenty eight years.

  • Previous company's names
  • Deneview Properties Limited 1996-05-02
  • Turnview Properties Limited 1996-03-05

Financial data based on annual reports

Company staff

Lily B.

Role: Director

Appointed: 19 August 1996

Latest update: 3 March 2024

Rivka G.

Role: Director

Appointed: 19 August 1996

Latest update: 3 March 2024

Berish B.

Role: Director

Appointed: 19 August 1996

Latest update: 3 March 2024

Pessie B.

Role: Director

Appointed: 19 August 1996

Latest update: 3 March 2024

Sije B.

Role: Director

Appointed: 19 August 1996

Latest update: 3 March 2024

Sarah K.

Role: Director

Appointed: 19 August 1996

Latest update: 3 March 2024

Zelda S.

Role: Director

Appointed: 19 August 1996

Latest update: 3 March 2024

Joshua S.

Role: Secretary

Appointed: 15 March 1996

Latest update: 3 March 2024

Joshua S.

Role: Director

Appointed: 15 March 1996

Latest update: 3 March 2024

Abraham K.

Role: Director

Appointed: 15 March 1996

Latest update: 3 March 2024

People with significant control

The companies that control this firm are: Bco Subsidiary Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in London at 1075 Finchley Road, NW11 0PU and was registered as a PSC under the registration number 06646112.

Bco Subsidiary Limited
Address: 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:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 03 January 2024
Account last made up date 31 March 2022
Confirmation statement next due date 19 March 2024
Confirmation statement last made up date 05 March 2023
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

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

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Newcastle City Council 1 £ 366.73
2013-09-12 5999109 £ 366.73 Council Tax & Nndr

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
28
Company Age

Similar companies nearby

Closest companies