20 DENBIGH STREET RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

20 DENBIGH STREET RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03113208

Incorporation date

12/10/1995

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Bunn & Co, 18 Churton Street, London SW1V 2LLCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1995)
dot icon16/02/2026
Micro company accounts made up to 2025-10-31
dot icon27/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon14/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon16/04/2024
Micro company accounts made up to 2023-10-31
dot icon23/10/2023
Registered office address changed from 18 Churton Street London SW1V 2LL England to C/O Bunn & Co 18 Churton Street London SW1V 2LL on 2023-10-23
dot icon23/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon12/07/2023
Secretary's details changed for Bunn & Co (London) Ltd on 2023-07-12
dot icon15/05/2023
Registered office address changed from 22 Moreton Street Pimlico London SW1V 2PT to 18 Churton Street London SW1V 2LL on 2023-05-15
dot icon08/03/2023
Micro company accounts made up to 2022-10-31
dot icon22/02/2023
Appointment of Mr Nicholas Randall Cleobury as a director on 2023-02-20
dot icon20/10/2022
Confirmation statement made on 2022-10-12 with updates
dot icon16/09/2022
Termination of appointment of Edward Leendert Koops as a director on 2022-07-20
dot icon21/03/2022
Micro company accounts made up to 2021-10-31
dot icon14/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon15/04/2021
Micro company accounts made up to 2020-10-31
dot icon16/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon10/03/2020
Micro company accounts made up to 2019-10-31
dot icon24/02/2020
Appointment of Mr Edward Leendert Koops as a director on 2020-02-20
dot icon24/02/2020
Termination of appointment of Nicholas Randall Cleobury as a director on 2020-02-20
dot icon15/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon08/04/2019
Micro company accounts made up to 2018-10-31
dot icon15/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon28/06/2018
Micro company accounts made up to 2017-10-31
dot icon23/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon16/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon26/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon24/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/02/2015
Appointment of Mr Nicholas Randall Cleobury as a director on 2015-02-14
dot icon13/02/2015
Termination of appointment of Eileen Elizabeth O Doherty as a director on 2015-02-10
dot icon24/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon10/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon06/02/2013
Appointment of Mr Graham John Binns as a director
dot icon15/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon23/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon21/04/2011
Appointment of Bunn & Co (London) Ltd as a secretary
dot icon10/01/2011
Annual return made up to 2010-10-12 with full list of shareholders
dot icon10/01/2011
Director's details changed for Eileen Elizabeth O Doherty on 2010-09-30
dot icon06/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/07/2010
Termination of appointment of Terence White as a secretary
dot icon09/07/2010
Termination of appointment of Crabtree Property Management Limited as a secretary
dot icon09/07/2010
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 2010-07-09
dot icon20/01/2010
Annual return made up to 2009-10-12 with full list of shareholders
dot icon14/01/2010
Total exemption small company accounts made up to 2008-10-30
dot icon10/11/2009
Appointment of Terence Robert White as a secretary
dot icon30/04/2009
Appointment terminate, secretary moretons corporate services LIMITED logged form
dot icon29/04/2009
Secretary appointed crabtree property management LIMITED logged form
dot icon12/03/2009
Return made up to 12/10/08; no change of members
dot icon12/03/2009
Appointment terminated secretary moretons corporate services LIMITED
dot icon12/03/2009
Secretary appointed crabtree property management LIMITED
dot icon27/01/2009
Registered office changed on 27/01/2009 from 72 rochester row london SW1P 1JU
dot icon25/03/2008
Accounts for a dormant company made up to 2007-10-31
dot icon28/11/2007
Accounts for a dormant company made up to 2006-10-31
dot icon31/10/2007
Return made up to 12/10/07; full list of members
dot icon28/12/2006
Accounts for a dormant company made up to 2005-10-31
dot icon02/11/2006
Return made up to 12/10/06; full list of members
dot icon21/08/2006
Director resigned
dot icon17/10/2005
Return made up to 12/10/05; full list of members
dot icon17/10/2005
Director resigned
dot icon18/08/2005
Accounts for a dormant company made up to 2004-10-31
dot icon10/05/2005
New secretary appointed
dot icon10/05/2005
Secretary resigned
dot icon11/11/2004
Return made up to 12/10/04; full list of members
dot icon30/07/2004
Total exemption small company accounts made up to 2003-10-31
dot icon23/10/2003
Return made up to 12/10/03; full list of members
dot icon24/03/2003
Total exemption small company accounts made up to 2002-10-31
dot icon06/11/2002
Registered office changed on 06/11/02 from: 72 rochester row london SW10 1JU
dot icon06/11/2002
Registered office changed on 06/11/02 from: moretons 72 rochester row london SW1P 1JU
dot icon22/10/2002
Return made up to 12/10/02; full list of members
dot icon15/10/2002
New secretary appointed
dot icon24/05/2002
New secretary appointed
dot icon24/01/2002
Secretary resigned;director resigned
dot icon21/12/2001
New director appointed
dot icon11/12/2001
Registered office changed on 11/12/01 from: 20 denbigh street london SW1V 2ER
dot icon11/12/2001
New director appointed
dot icon04/12/2001
Total exemption small company accounts made up to 2001-10-31
dot icon17/10/2001
Return made up to 12/10/01; full list of members
dot icon30/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon30/10/2000
Return made up to 12/10/00; full list of members
dot icon16/08/2000
Accounts for a small company made up to 1999-10-31
dot icon08/11/1999
Return made up to 12/10/99; full list of members
dot icon08/07/1999
Accounts for a small company made up to 1998-10-31
dot icon09/11/1998
Return made up to 12/10/98; no change of members
dot icon06/11/1998
New secretary appointed
dot icon06/11/1998
New director appointed
dot icon06/11/1998
New director appointed
dot icon06/11/1998
Secretary resigned;director resigned
dot icon17/08/1998
Accounts for a small company made up to 1997-10-31
dot icon24/11/1997
Return made up to 12/10/97; change of members
dot icon06/08/1997
Accounts for a small company made up to 1996-10-31
dot icon21/11/1996
Return made up to 12/10/96; full list of members
dot icon05/07/1996
Accounting reference date notified as 31/10
dot icon17/06/1996
Ad 04/01/96--------- £ si 3@1=3 £ ic 1/4
dot icon22/12/1995
New director appointed
dot icon22/12/1995
New director appointed
dot icon22/12/1995
New secretary appointed;new director appointed
dot icon06/12/1995
Secretary resigned
dot icon06/12/1995
Director resigned
dot icon06/12/1995
Registered office changed on 06/12/95 from: 43 lawrence road hove east sussex BN3 5QE
dot icon12/10/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.23K
-
0.00
-
-
2022
0
4.79K
-
0.00
-
-
2023
0
4.29K
-
0.00
-
-
2023
0
4.29K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.29K £Descended-10.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
11/10/1995 - 26/11/1995
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
11/10/1995 - 26/11/1995
9606
CRABTREE PM LIMITED
Corporate Secretary
02/03/2009 - 29/06/2010
237
Gallacher, Joseph
Director
26/11/1995 - 29/10/1998
-
Binns, Graham John
Director
04/02/2013 - Present
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 20 DENBIGH STREET RESIDENTS ASSOCIATION LIMITED

20 DENBIGH STREET RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 12/10/1995 with the registered office located at C/O Bunn & Co, 18 Churton Street, London SW1V 2LL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 20 DENBIGH STREET RESIDENTS ASSOCIATION LIMITED?

toggle

20 DENBIGH STREET RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 12/10/1995 .

Where is 20 DENBIGH STREET RESIDENTS ASSOCIATION LIMITED located?

toggle

20 DENBIGH STREET RESIDENTS ASSOCIATION LIMITED is registered at C/O Bunn & Co, 18 Churton Street, London SW1V 2LL.

What does 20 DENBIGH STREET RESIDENTS ASSOCIATION LIMITED do?

toggle

20 DENBIGH STREET RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 20 DENBIGH STREET RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 16/02/2026: Micro company accounts made up to 2025-10-31.