DENNY GARDEN LIMITED

Register to unlock more data on OkredoRegister

DENNY GARDEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01713333

Incorporation date

08/04/1983

Size

Micro Entity

Contacts

Registered address

Registered address

36 Scotts Road, Bromley BR1 3QDCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1985)
dot icon04/03/2026
Micro company accounts made up to 2025-12-31
dot icon24/06/2025
Termination of appointment of Valerie Winifred Robinson as a director on 2025-06-12
dot icon24/06/2025
Termination of appointment of Roger Michael Royle as a director on 2025-06-06
dot icon29/05/2025
Director's details changed for Mr David Andrew Tinney on 2025-05-15
dot icon29/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon28/05/2025
Director's details changed for Christine Trynka on 2025-05-15
dot icon27/02/2025
Micro company accounts made up to 2024-12-31
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with updates
dot icon10/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon18/03/2024
Micro company accounts made up to 2023-12-31
dot icon01/09/2023
Confirmation statement made on 2023-04-27 with updates
dot icon25/08/2023
Micro company accounts made up to 2022-12-31
dot icon18/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon15/08/2022
Director's details changed for Christine Trynka on 2022-08-15
dot icon29/06/2022
Micro company accounts made up to 2021-12-31
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with updates
dot icon09/08/2021
Confirmation statement made on 2021-08-06 with updates
dot icon05/08/2021
Micro company accounts made up to 2020-12-31
dot icon01/09/2020
Confirmation statement made on 2020-08-06 with updates
dot icon02/06/2020
Micro company accounts made up to 2019-12-31
dot icon09/03/2020
Appointment of Ms Rachel Williams as a director on 2020-03-09
dot icon09/03/2020
Termination of appointment of John Garside as a director on 2020-03-08
dot icon08/08/2019
Confirmation statement made on 2019-08-06 with updates
dot icon12/07/2019
Confirmation statement made on 2019-07-11 with updates
dot icon13/05/2019
Micro company accounts made up to 2018-12-31
dot icon01/03/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon20/09/2018
Registered office address changed from 228a High Street Bromley Kent BR1 1PQ to 36 Scotts Road Bromley BR1 3QD on 2018-09-20
dot icon18/06/2018
Micro company accounts made up to 2017-12-31
dot icon26/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon21/06/2017
Micro company accounts made up to 2016-12-31
dot icon16/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/07/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon13/07/2016
Appointment of Valerie Winifred Robinson as a director on 2012-12-03
dot icon13/07/2016
Director's details changed for Christine Margaret Trynka on 2016-06-01
dot icon13/07/2016
Termination of appointment of Christine Trynka as a secretary on 2016-06-01
dot icon13/07/2016
Appointment of Mr John Garside as a director on 2012-12-03
dot icon13/07/2016
Appointment of Roger Michael Royle as a director on 2012-12-03
dot icon10/08/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon07/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon15/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/05/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon12/03/2013
Appointment of Ms Christine Trynka as a secretary
dot icon12/03/2013
Termination of appointment of David Tinney as a secretary
dot icon01/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon29/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/08/2012
Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA on 2012-08-13
dot icon16/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon16/11/2011
Director's details changed for Mr David Tinney on 2011-10-20
dot icon16/11/2011
Director's details changed for Christine Margaret Trynka on 2011-10-20
dot icon16/11/2011
Secretary's details changed for Mr David Tinney on 2011-10-20
dot icon29/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/12/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/12/2009
Termination of appointment of Penelope Wall as a secretary
dot icon17/12/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon17/12/2009
Director's details changed for Mr David Tinney on 2009-12-16
dot icon17/12/2009
Director's details changed for Christine Margaret Trynka on 2009-12-16
dot icon26/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/10/2009
Termination of appointment of Penelope Wall as a director
dot icon13/02/2009
Return made up to 20/10/08; full list of members
dot icon10/02/2009
Return made up to 20/10/07; full list of members
dot icon10/02/2009
Director and secretary appointed david tinney
dot icon31/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/04/2007
New director appointed
dot icon15/04/2007
Director resigned
dot icon05/12/2006
Return made up to 20/10/06; full list of members
dot icon18/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon31/05/2006
Director resigned
dot icon20/01/2006
Return made up to 20/10/05; no change of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon03/11/2005
Registered office changed on 03/11/05 from: c/o steele robertson goddard 2 st johns place st johns square london EC1M 4DE
dot icon03/11/2004
Return made up to 20/10/04; change of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon10/05/2004
New director appointed
dot icon11/03/2004
Director resigned
dot icon09/12/2003
Return made up to 20/10/03; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon17/01/2003
Director resigned
dot icon27/11/2002
Return made up to 20/10/02; no change of members
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon03/10/2002
New director appointed
dot icon15/11/2001
Return made up to 20/10/01; no change of members
dot icon01/10/2001
Full accounts made up to 2000-12-31
dot icon19/12/2000
Return made up to 20/10/00; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon10/12/1999
Return made up to 20/10/99; change of members
dot icon20/10/1999
Full accounts made up to 1998-12-31
dot icon18/05/1999
Secretary resigned;director resigned
dot icon18/05/1999
New secretary appointed
dot icon29/01/1999
New director appointed
dot icon07/12/1998
Return made up to 20/10/98; change of members
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon11/05/1998
New director appointed
dot icon09/12/1997
Return made up to 20/10/97; full list of members
dot icon21/11/1997
Director resigned
dot icon21/11/1997
New director appointed
dot icon26/09/1997
Full accounts made up to 1996-12-31
dot icon26/09/1997
Registered office changed on 26/09/97 from: 9 denny crescent london SE11 4UY
dot icon17/12/1996
New director appointed
dot icon17/12/1996
New secretary appointed;new director appointed
dot icon17/12/1996
Registered office changed on 17/12/96 from: 10 buckingham gate london. SW1E 6LA
dot icon17/12/1996
Director resigned
dot icon17/12/1996
Secretary resigned;director resigned
dot icon30/10/1996
Return made up to 20/10/96; full list of members
dot icon27/10/1996
Full accounts made up to 1995-12-31
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon24/10/1995
Return made up to 20/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Return made up to 04/11/94; no change of members
dot icon18/10/1994
Full accounts made up to 1993-12-31
dot icon16/11/1993
Return made up to 04/11/93; full list of members
dot icon15/07/1993
Director resigned;new director appointed
dot icon28/06/1993
Full accounts made up to 1992-12-31
dot icon08/03/1993
Return made up to 27/11/92; full list of members
dot icon15/10/1992
Director resigned;new director appointed
dot icon15/10/1992
Secretary resigned;new secretary appointed
dot icon15/10/1992
Director resigned;new director appointed
dot icon15/10/1992
Registered office changed on 15/10/92 from: 66 lincolns inn fields london WC2A 3LH
dot icon13/10/1992
Full accounts made up to 1991-12-31
dot icon12/12/1991
Full accounts made up to 1990-12-31
dot icon12/12/1991
Return made up to 27/11/91; no change of members
dot icon17/12/1990
Return made up to 27/11/90; no change of members
dot icon22/10/1990
Full accounts made up to 1989-12-31
dot icon18/01/1990
Return made up to 31/12/89; full list of members
dot icon22/12/1989
Full accounts made up to 1988-12-31
dot icon07/12/1988
Return made up to 29/11/88; full list of members
dot icon07/12/1988
Full accounts made up to 1987-12-31
dot icon11/12/1987
Return made up to 24/11/87; full list of members
dot icon11/12/1987
Full accounts made up to 1986-12-31
dot icon03/06/1987
Full accounts made up to 1985-12-31
dot icon20/02/1987
Annual return made up to 31/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/08/1985
Memorandum and Articles of Association
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
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
27.00
-
0.00
-
-
2022
5
28.00
-
0.00
-
-
2023
5
27.00
-
0.00
-
-
2023
5
27.00
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

27.00 £Descended-3.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trynka, Christine
Director
15/03/2007 - Present
1
Garside, John
Director
02/12/2012 - 07/03/2020
3
Osborne, Terence Vincent
Director
10/12/1996 - 18/03/1999
11
Wall, Penelope Mary Dashwood
Director
11/11/1997 - 06/08/2009
2
James, John, Sir
Director
30/06/1993 - 10/12/1996
6

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DENNY GARDEN LIMITED

DENNY GARDEN LIMITED is an(a) Active company incorporated on 08/04/1983 with the registered office located at 36 Scotts Road, Bromley BR1 3QD. There are currently 3 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 GARDEN LIMITED?

toggle

DENNY GARDEN LIMITED is currently Active. It was registered on 08/04/1983 .

Where is DENNY GARDEN LIMITED located?

toggle

DENNY GARDEN LIMITED is registered at 36 Scotts Road, Bromley BR1 3QD.

What does DENNY GARDEN LIMITED do?

toggle

DENNY GARDEN LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does DENNY GARDEN LIMITED have?

toggle

DENNY GARDEN LIMITED had 5 employees in 2023.

What is the latest filing for DENNY GARDEN LIMITED?

toggle

The latest filing was on 04/03/2026: Micro company accounts made up to 2025-12-31.