DENNY & SALMOND LIMITED

Register to unlock more data on OkredoRegister

DENNY & SALMOND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05169180

Incorporation date

02/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire LU7 1GNCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2004)
dot icon19/02/2026
Memorandum and Articles of Association
dot icon19/02/2026
Resolutions
dot icon12/02/2026
Appointment of Mr Richard John Twigg as a director on 2026-02-11
dot icon12/02/2026
Appointment of Mr Christopher Ashley Rosindale as a director on 2026-02-11
dot icon12/02/2026
Termination of appointment of Helen Mary Denny as a director on 2026-02-11
dot icon12/02/2026
Termination of appointment of Helen Mary Denny as a secretary on 2026-02-11
dot icon12/02/2026
Termination of appointment of Luise Claire Price as a director on 2026-02-11
dot icon12/02/2026
Registered office address changed from Bank Street Business Centre 6 Bank Street Malvern WR14 2JN England to Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN on 2026-02-12
dot icon12/02/2026
Notification of Connells Residential as a person with significant control on 2026-02-11
dot icon12/02/2026
Cessation of Helen Mary Denny as a person with significant control on 2026-02-11
dot icon12/02/2026
Cessation of Luise Claire Price as a person with significant control on 2026-02-11
dot icon12/02/2026
Current accounting period extended from 2026-08-31 to 2026-12-31
dot icon21/11/2025
Micro company accounts made up to 2025-08-31
dot icon16/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon10/10/2024
Micro company accounts made up to 2024-08-31
dot icon03/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon30/05/2024
Micro company accounts made up to 2023-08-31
dot icon04/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon22/03/2023
Micro company accounts made up to 2022-08-31
dot icon13/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon13/04/2022
Micro company accounts made up to 2021-08-31
dot icon22/11/2021
Change of details for Luise Claire Salmond as a person with significant control on 2021-11-22
dot icon22/11/2021
Director's details changed for Luise Claire Salmond on 2021-11-22
dot icon05/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon02/07/2021
Change of details for Luise Claire Salmond as a person with significant control on 2021-07-02
dot icon02/07/2021
Change of details for Helen Mary Denny as a person with significant control on 2021-07-02
dot icon31/03/2021
Registered office address changed from Granta Lodge, 71 Graham Road Malvern Worcester WR14 2JS to Bank Street Business Centre 6 Bank Street Malvern WR14 2JN on 2021-03-31
dot icon27/11/2020
Micro company accounts made up to 2020-08-31
dot icon06/07/2020
Confirmation statement made on 2020-07-02 with updates
dot icon31/03/2020
Micro company accounts made up to 2019-08-31
dot icon05/07/2019
Confirmation statement made on 2019-07-02 with updates
dot icon22/05/2019
Micro company accounts made up to 2018-08-31
dot icon02/07/2018
Confirmation statement made on 2018-07-02 with updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon06/07/2017
Confirmation statement made on 2017-07-02 with updates
dot icon04/07/2017
Director's details changed for Luise Claire Salmond on 2017-07-03
dot icon21/06/2017
Change of share class name or designation
dot icon09/05/2017
Micro company accounts made up to 2016-08-31
dot icon12/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon18/03/2016
Micro company accounts made up to 2015-08-31
dot icon06/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon09/04/2015
Micro company accounts made up to 2014-08-31
dot icon11/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon15/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon18/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon20/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon21/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon21/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon21/07/2011
Director's details changed for Luise Claire Salmond on 2011-07-01
dot icon11/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon22/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon22/07/2010
Director's details changed for Luise Claire Salmond on 2010-07-02
dot icon22/07/2010
Director's details changed for Helen Mary Denny on 2010-07-02
dot icon22/07/2010
Secretary's details changed for Helen Mary Denny on 2010-07-02
dot icon24/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon17/07/2009
Return made up to 02/07/09; full list of members
dot icon18/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon21/07/2008
Return made up to 02/07/08; full list of members
dot icon26/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon09/08/2007
Return made up to 02/07/07; full list of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon11/07/2006
Return made up to 02/07/06; full list of members
dot icon11/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon14/07/2005
Return made up to 02/07/05; full list of members
dot icon21/01/2005
Accounting reference date extended from 31/07/05 to 31/08/05
dot icon27/07/2004
Ad 02/07/04--------- £ si 98@1=98 £ ic 2/100
dot icon27/07/2004
New director appointed
dot icon27/07/2004
New secretary appointed;new director appointed
dot icon05/07/2004
Registered office changed on 05/07/04 from: 25 hill road, theydon bois epping essex CM16 7LX
dot icon05/07/2004
Secretary resigned
dot icon05/07/2004
Director resigned
dot icon02/07/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
225.64K
-
0.00
-
-
2022
5
280.34K
-
0.00
-
-
2022
5
280.34K
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

280.34K £Ascended24.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THEYDON SECRETARIES LIMITED
Corporate Secretary
01/07/2004 - 01/07/2004
2555
Theydon Nominees Limited
Nominee Director
01/07/2004 - 01/07/2004
5513
Helen Mary Denny
Director
02/07/2004 - 11/02/2026
-
Luise Claire Price
Director
02/07/2004 - 11/02/2026
-
Twigg, Richard John
Director
11/02/2026 - Present
388

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DENNY & SALMOND LIMITED

DENNY & SALMOND LIMITED is an(a) Active company incorporated on 02/07/2004 with the registered office located at Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire LU7 1GN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of DENNY & SALMOND LIMITED?

toggle

DENNY & SALMOND LIMITED is currently Active. It was registered on 02/07/2004 .

Where is DENNY & SALMOND LIMITED located?

toggle

DENNY & SALMOND LIMITED is registered at Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire LU7 1GN.

What does DENNY & SALMOND LIMITED do?

toggle

DENNY & SALMOND LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does DENNY & SALMOND LIMITED have?

toggle

DENNY & SALMOND LIMITED had 5 employees in 2022.

What is the latest filing for DENNY & SALMOND LIMITED?

toggle

The latest filing was on 19/02/2026: Memorandum and Articles of Association.