Denton Wharf Properties Limited

General information

Name:

Denton Wharf Properties Ltd

Office Address:

Juniper House Warley Hill Business Park The Drive CM13 3BE Brentwood

Number: 04273448

Incorporation date: 2001-08-20

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is located in Brentwood with reg. no. 04273448. The firm was set up in 2001. The headquarters of the company is located at Juniper House Warley Hill Business Park The Drive. The area code for this place is CM13 3BE. This company's classified under the NACE and SIC code 68209, that means Other letting and operating of own or leased real estate. Denton Wharf Properties Ltd reported its account information for the period that ended on 2022-08-31. The firm's most recent confirmation statement was released on 2023-08-20.

From the data we have, the firm was established 23 years ago and has so far been guided by four directors, and out of them three (Michael V., Michael V. and Ian M.) are still in the management.

Executives who control this firm include: Michael V. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ian M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael V. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Michael V.

Role: Director

Appointed: 21 August 2011

Latest update: 26 January 2024

Michael V.

Role: Director

Appointed: 21 August 2011

Latest update: 26 January 2024

Ian M.

Role: Director

Appointed: 20 August 2001

Latest update: 26 January 2024

People with significant control

Michael V.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael V.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christine M.
Notified on 6 April 2016
Ceased on 22 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 03 September 2024
Confirmation statement last made up date 20 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 27 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 23 May 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 23 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-08-31 (AA)
filed on: 26th, February 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Coopers House 65a Wingletye Lane

Post code:

RM11 3AT

City / Town:

Hornchurch

HQ address,
2015

Address:

Coopers House 65a Wingletye Lane

Post code:

RM11 3AT

City / Town:

Hornchurch

Accountant/Auditor,
2015 - 2013

Name:

Haines Watts Essex Llp

Address:

Coopers House 65a Wingletye Lane

Post code:

RM11 3AT

City / Town:

Hornchurch

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
22
Company Age

Closest Companies - by postcode