DENEBROOK FREEHOLD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 Confirmation statement made on 2025-07-22 with no updates

View Document

19/03/2519 March 2025 Appointment of Mrs Diane Paler as a director on 2025-03-18

View Document

19/03/2519 March 2025 Appointment of Mr Paul Charles Farthing as a director on 2025-03-18

View Document

19/03/2519 March 2025 Appointment of Mr Peter David Hogg as a director on 2025-03-18

View Document

25/02/2525 February 2025 Appointment of Mr Mark Anthony Waters as a secretary on 2025-02-25

View Document

25/02/2525 February 2025 Termination of appointment of Roger John Slaughter as a secretary on 2025-02-25

View Document

25/02/2525 February 2025 Registered office address changed from Flat 61 White Lodge Close Christchurch Park Sutton Surrey SM2 5TP England to Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP on 2025-02-25

View Document

15/01/2515 January 2025 Appointment of Mrs Linda Joy Garcia-Santos as a director on 2025-01-01

View Document

05/11/245 November 2024 Notification of Roger John Slaughter as a person with significant control on 2024-11-01

View Document

01/11/241 November 2024 Cessation of David Ian Warner as a person with significant control on 2024-10-31

View Document

01/11/241 November 2024 Termination of appointment of David Ian Warner as a secretary on 2024-10-31

View Document

01/11/241 November 2024 Micro company accounts made up to 2024-09-28

View Document

01/11/241 November 2024 Appointment of Mr Roger John Slaughter as a secretary on 2024-10-31

View Document

17/10/2417 October 2024 Registered office address changed from Flat 3 Penton House 35 Christchurch Park Sutton Surrey SM2 5TX to Flat 61 White Lodge Close Christchurch Park Sutton Surrey SM2 5TP on 2024-10-17

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

06/08/246 August 2024 Micro company accounts made up to 2023-09-28

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

24/07/2324 July 2023 Micro company accounts made up to 2022-09-28

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

18/07/2318 July 2023 Appointment of Mr David Ian Warner as a secretary on 2023-07-10

View Document

21/11/2221 November 2022 Appointment of Mr Roger John Slaughter as a director on 2022-11-09

View Document

12/10/2212 October 2022 Notification of David Ian Warner as a person with significant control on 2022-09-28

View Document

02/10/222 October 2022 Termination of appointment of David Ian Warner as a secretary on 2022-09-28

View Document

02/10/222 October 2022 Cessation of David Ian Warner as a person with significant control on 2022-09-28

View Document

02/10/222 October 2022 Termination of appointment of Diane Paler as a director on 2022-09-28

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

24/11/2124 November 2021 Termination of appointment of Julia Claire Goodwin as a director on 2021-11-15

View Document

24/11/2124 November 2021 Appointment of Mr Michael Robert Masterman Cooper as a director on 2021-11-15

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-28

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

19/05/2019 May 2020 28/09/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR PETER VOUTT

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

28/03/1928 March 2019 28/09/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MRS DIANE PALER

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MONTGOMERY

View Document

18/04/1818 April 2018 28/09/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

16/03/1716 March 2017 28/09/16 TOTAL EXEMPTION FULL

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

15/04/1615 April 2016 28/09/15 TOTAL EXEMPTION FULL

View Document

22/07/1522 July 2015 22/07/15 NO MEMBER LIST

View Document

16/06/1516 June 2015 28/09/14 TOTAL EXEMPTION FULL

View Document

25/07/1425 July 2014 22/07/14 NO MEMBER LIST

View Document

04/04/144 April 2014 28/09/13 TOTAL EXEMPTION FULL

View Document

16/08/1316 August 2013 22/07/13 NO MEMBER LIST

View Document

22/03/1322 March 2013 28/09/12 TOTAL EXEMPTION FULL

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MRS JULIA CLAIRE GOODWIN

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WALKER

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR SUZAN ALFORD

View Document

23/07/1223 July 2012 22/07/12 NO MEMBER LIST

View Document

19/01/1219 January 2012 28/09/11 TOTAL EXEMPTION FULL

View Document

01/08/111 August 2011 22/07/11 NO MEMBER LIST

View Document

15/07/1115 July 2011 28/09/10 TOTAL EXEMPTION FULL

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MISS SUZAN PATRICIA ALFORD

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR LYNN COYNE

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN COYNE / 01/07/2010

View Document

02/08/102 August 2010 22/07/10 NO MEMBER LIST

View Document

15/02/1015 February 2010 FULL ACCOUNTS MADE UP TO 28/09/09

View Document

24/11/0924 November 2009 PREVEXT FROM 31/07/2009 TO 28/09/2009

View Document

24/07/0924 July 2009 ANNUAL RETURN MADE UP TO 22/07/09

View Document

24/07/0924 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR APPOINTED JOHN IAIN WALKER

View Document

07/04/097 April 2009 DIRECTOR APPOINTED LYNN COYNE

View Document

22/07/0822 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company