DENISON CLOSE (FREEHOLD) LTD

Register to unlock more data on OkredoRegister

DENISON CLOSE (FREEHOLD) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04173305

Incorporation date

06/03/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Rennie & Partners, High Road, London N2 9PJCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2001)
dot icon26/03/2026
Termination of appointment of Gillian Gladys Jordan as a director on 2026-03-26
dot icon01/01/2026
Appointment of Agnieszka Aleksandra Kabza as a director on 2025-12-21
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/11/2025
Appointment of Mrs Dina Robyn Pope as a director on 2025-11-03
dot icon14/03/2025
Confirmation statement made on 2025-03-06 with updates
dot icon13/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon29/04/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon19/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon26/09/2023
Appointment of Mr Andrew Jonathan Shindler as a director on 2023-09-21
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon17/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon17/03/2023
Registered office address changed from 2 Capital Business Park Manor Way Borehamwood WD6 1GW England to Rennie & Partners High Road London N2 9PJ on 2023-03-17
dot icon22/11/2022
Appointment of Mrs Gillian Gladys Jordan as a director on 2022-11-22
dot icon14/11/2022
Termination of appointment of Paula Frances Madden as a director on 2022-11-14
dot icon11/11/2022
Appointment of Mr Paul Weldon as a director on 2022-11-11
dot icon08/11/2022
Appointment of Mr Sanjeev Poddar as a director on 2022-11-07
dot icon08/11/2022
Termination of appointment of Solly Yona as a director on 2022-11-08
dot icon12/10/2022
Termination of appointment of Lisa Granditer as a director on 2022-10-12
dot icon03/10/2022
Termination of appointment of Teresa Margaret Rose as a director on 2022-10-03
dot icon29/09/2022
Director's details changed for Solly Yona on 2022-09-22
dot icon29/09/2022
Director's details changed for Teresa Margaret Rose on 2022-09-22
dot icon29/09/2022
Director's details changed for Lisa Granditer on 2022-09-22
dot icon22/09/2022
Appointment of Miss Leena Assad as a director on 2022-09-22
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon09/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon27/08/2021
Termination of appointment of James Lightstone as a director on 2021-08-27
dot icon22/06/2021
Appointment of Ms Paula Frances Madden as a director on 2021-06-22
dot icon28/05/2021
Appointment of Mr Troy William John Hales as a director on 2021-05-27
dot icon26/05/2021
Termination of appointment of Agnieszka Aleksandra Kabza as a director on 2021-05-26
dot icon08/03/2021
Confirmation statement made on 2021-03-06 with updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/06/2020
Termination of appointment of Richard Simon Humphreys as a director on 2020-06-11
dot icon17/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/07/2019
Termination of appointment of Eitan Sion Zilkha as a director on 2019-07-26
dot icon11/07/2019
Termination of appointment of Tammy Rose as a director on 2019-07-10
dot icon07/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/12/2018
Director's details changed for Mr Eitan Sion Silkha on 2017-12-10
dot icon11/08/2018
Registered office address changed from 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN England to 2 Capital Business Park Manor Way Borehamwood WD6 1GW on 2018-08-11
dot icon12/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon21/12/2017
Appointment of Ms Agnieszka Aleksandra Kabza as a director on 2017-12-10
dot icon20/12/2017
Appointment of Mr Eitan Sion Silkha as a director on 2017-12-10
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2017
Termination of appointment of David Fishman as a director on 2017-12-10
dot icon20/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon23/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon08/08/2016
Statement of capital following an allotment of shares on 2016-08-05
dot icon21/07/2016
Appointment of Mr James Lightstone as a director on 2016-07-21
dot icon06/04/2016
Termination of appointment of James Samuel Lightstone as a director on 2016-04-06
dot icon04/04/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon18/01/2016
Termination of appointment of Victor Martinez as a director on 2015-11-08
dot icon18/01/2016
Registered office address changed from C/O Michael Laurie Magar 2nd Floor, Premiere House Elstree Way Borehamwood London WD6 1JH England to 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 2016-01-18
dot icon07/01/2016
Termination of appointment of Michael Laurie Magar Limited as a secretary on 2015-12-13
dot icon14/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon06/10/2015
Secretary's details changed for Michael Laurie Magar Limited on 2015-09-07
dot icon28/05/2015
Registered office address changed from 2nd Floor Melville House 8-12 Woodhouse Road London N12 0RG to C/O Michael Laurie Magar 2nd Floor, Premiere House Elstree Way Borehamwood London WD6 1JH on 2015-05-28
dot icon09/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon23/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon05/02/2014
Total exemption full accounts made up to 2013-03-31
dot icon25/06/2013
Register inspection address has been changed
dot icon25/06/2013
Register(s) moved to registered inspection location
dot icon28/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon03/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon23/05/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon20/03/2012
Appointment of James Samuel Lightstone as a director
dot icon29/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon31/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon25/01/2011
Appointment of Victor Martinez as a director
dot icon23/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon23/03/2010
Director's details changed for Solly Yona on 2010-03-05
dot icon23/03/2010
Director's details changed for Teresa Margaret Rose on 2010-03-05
dot icon23/03/2010
Director's details changed for Lisa Granditer on 2010-03-05
dot icon23/03/2010
Director's details changed for Tammy Rose on 2010-03-05
dot icon23/03/2010
Director's details changed for Dr David Fishman on 2010-03-05
dot icon23/03/2010
Secretary's details changed for Michael Laurie Magar Limited on 2010-03-05
dot icon10/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon28/09/2009
Appointment terminate, secretary michael roy jacob logged form
dot icon27/09/2009
Secretary appointed michael laurie magar LIMITED
dot icon20/05/2009
Return made up to 06/03/09; full list of members
dot icon23/03/2009
Appointment terminated director richard freedman
dot icon20/02/2009
Director appointed teresa margaret rose
dot icon19/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon15/01/2009
Appointment terminated director philip alvey
dot icon21/12/2008
Total exemption full accounts made up to 2007-03-31
dot icon17/11/2008
Appointment terminated director daisy williamson
dot icon08/09/2008
Return made up to 06/03/08; full list of members
dot icon25/10/2007
New director appointed
dot icon28/06/2007
New secretary appointed
dot icon13/06/2007
Secretary resigned
dot icon13/06/2007
Secretary resigned
dot icon13/06/2007
Registered office changed on 13/06/07 from: hathaway house popes drive finchley london N3 1QF
dot icon19/04/2007
Return made up to 06/03/07; no change of members
dot icon23/01/2007
New director appointed
dot icon15/11/2006
Secretary resigned
dot icon15/11/2006
Registered office changed on 15/11/06 from: 717 green lanes london N21 3RX
dot icon15/11/2006
New secretary appointed
dot icon15/11/2006
New secretary appointed
dot icon18/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon30/03/2006
Return made up to 06/03/06; change of members
dot icon21/03/2006
New director appointed
dot icon28/02/2006
New director appointed
dot icon05/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon23/03/2005
Return made up to 06/03/05; full list of members
dot icon15/03/2005
New director appointed
dot icon07/03/2005
New director appointed
dot icon07/12/2004
New director appointed
dot icon23/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon07/09/2004
Registered office changed on 07/09/04 from: 32 queen anne street london W1G 8HD
dot icon26/07/2004
Director resigned
dot icon26/07/2004
New director appointed
dot icon15/03/2004
Return made up to 06/03/04; full list of members
dot icon25/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon02/05/2003
Return made up to 06/03/03; full list of members
dot icon28/05/2002
Return made up to 06/03/02; full list of members
dot icon28/05/2002
Registered office changed on 28/05/02 from: 1346 high road whetstone london N20 9HJ
dot icon13/05/2002
Accounts for a dormant company made up to 2002-03-31
dot icon23/05/2001
New secretary appointed
dot icon23/05/2001
New director appointed
dot icon23/05/2001
New director appointed
dot icon23/05/2001
Secretary resigned
dot icon23/05/2001
Director resigned
dot icon06/03/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
53.00
-
0.00
-
-
2022
0
53.00
-
0.00
-
-
2022
0
53.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

53.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MICHAEL LAURIE MAGAR LIMITED
Corporate Secretary
21/09/2009 - 13/12/2015
82
Assad, Leena
Director
22/09/2022 - Present
-
Martinez, Victor
Director
01/01/2011 - 08/11/2015
2
Rose, Tammy
Director
22/10/2007 - 10/07/2019
2
Lightstone, James
Director
21/07/2016 - 27/08/2021
1

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DENISON CLOSE (FREEHOLD) LTD

DENISON CLOSE (FREEHOLD) LTD is an(a) Active company incorporated on 06/03/2001 with the registered office located at Rennie & Partners, High Road, London N2 9PJ. There are currently 7 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 DENISON CLOSE (FREEHOLD) LTD?

toggle

DENISON CLOSE (FREEHOLD) LTD is currently Active. It was registered on 06/03/2001 .

Where is DENISON CLOSE (FREEHOLD) LTD located?

toggle

DENISON CLOSE (FREEHOLD) LTD is registered at Rennie & Partners, High Road, London N2 9PJ.

What does DENISON CLOSE (FREEHOLD) LTD do?

toggle

DENISON CLOSE (FREEHOLD) LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DENISON CLOSE (FREEHOLD) LTD?

toggle

The latest filing was on 26/03/2026: Termination of appointment of Gillian Gladys Jordan as a director on 2026-03-26.