DENSY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

DENSY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05178739

Incorporation date

13/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

22 Church Street, Appleby Magna, Swadlincote, Derbyshire DE12 7BBCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2004)
dot icon29/04/2026
Micro company accounts made up to 2025-07-29
dot icon05/11/2025
Termination of appointment of Larissa Chapman as a secretary on 2025-10-27
dot icon10/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon29/04/2025
Micro company accounts made up to 2024-07-29
dot icon09/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon29/04/2024
Micro company accounts made up to 2023-07-29
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon27/04/2023
Micro company accounts made up to 2022-07-29
dot icon22/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-07-29
dot icon01/08/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon14/07/2021
Micro company accounts made up to 2020-07-29
dot icon14/04/2021
Previous accounting period shortened from 2020-07-31 to 2020-07-29
dot icon07/12/2020
Satisfaction of charge 051787390008 in full
dot icon07/12/2020
Satisfaction of charge 051787390011 in full
dot icon07/12/2020
Satisfaction of charge 051787390010 in full
dot icon07/12/2020
Satisfaction of charge 051787390009 in full
dot icon31/07/2020
Micro company accounts made up to 2019-07-31
dot icon14/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon08/08/2019
Amended micro company accounts made up to 2018-07-31
dot icon15/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon04/06/2019
Receiver's abstract of receipts and payments to 2019-05-15
dot icon04/06/2019
Notice of ceasing to act as receiver or manager
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon19/11/2018
Appointment of receiver or manager
dot icon12/10/2018
Change of details for Mr David Warren Alexander as a person with significant control on 2016-07-19
dot icon18/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon20/03/2018
Micro company accounts made up to 2017-07-31
dot icon16/10/2017
Registration of charge 051787390011, created on 2017-10-13
dot icon18/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon19/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon01/07/2016
Registration of charge 051787390010, created on 2016-06-17
dot icon21/06/2016
Secretary's details changed for Larissa Chapman on 2016-06-21
dot icon21/06/2016
Registered office address changed from The Stables Densy Lodge Litchfield Road Sudbury Derbyshire DE6 5GX to 22 Church Street Appleby Magna Swadlincote Derbyshire DE12 7BB on 2016-06-21
dot icon21/06/2016
Director's details changed for Mr David Warren Alexander on 2016-06-21
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon15/07/2015
Registration of charge 051787390009, created on 2015-07-14
dot icon13/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon01/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon27/10/2014
Registration of charge 051787390008, created on 2014-10-17
dot icon20/10/2014
Satisfaction of charge 3 in full
dot icon20/10/2014
Satisfaction of charge 1 in full
dot icon20/10/2014
Satisfaction of charge 4 in full
dot icon20/10/2014
Satisfaction of charge 7 in full
dot icon20/10/2014
Satisfaction of charge 6 in full
dot icon20/10/2014
Satisfaction of charge 5 in full
dot icon15/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon06/06/2014
Amended accounts made up to 2013-07-31
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon29/07/2013
Total exemption small company accounts made up to 2012-07-31
dot icon16/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon30/05/2013
Secretary's details changed for Larissa Chapman on 2013-05-29
dot icon30/05/2013
Director's details changed for Mr David Warren Alexander on 2013-05-29
dot icon30/05/2013
Registered office address changed from Green Lane Barn Green Lane Tutbury Burton-on-Trent Staffordshire DE13 9NN England on 2013-05-30
dot icon09/11/2012
Particulars of a mortgage or charge / charge no: 5
dot icon09/11/2012
Particulars of a mortgage or charge / charge no: 7
dot icon09/11/2012
Particulars of a mortgage or charge / charge no: 6
dot icon24/07/2012
Director's details changed for Mr David Warren Alexander on 2012-07-24
dot icon24/07/2012
Registered office address changed from the Stables Densy Lodge Ashbourne Derbyshire DE6 5GX on 2012-07-24
dot icon24/07/2012
Secretary's details changed for Larissa Chapman on 2012-07-24
dot icon16/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon28/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon16/06/2011
Particulars of a mortgage or charge / charge no: 4
dot icon16/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon18/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon21/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon14/07/2010
Director's details changed for David Warren Alexander on 2010-07-13
dot icon14/07/2010
Register inspection address has been changed
dot icon28/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon10/08/2009
Return made up to 13/07/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon16/07/2008
Return made up to 13/07/08; full list of members
dot icon03/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon16/07/2007
Return made up to 13/07/07; full list of members
dot icon26/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon12/04/2007
Particulars of mortgage/charge
dot icon16/01/2007
New secretary appointed
dot icon16/01/2007
Secretary resigned
dot icon22/12/2006
Particulars of mortgage/charge
dot icon26/07/2006
Return made up to 13/07/06; full list of members
dot icon15/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon09/08/2005
Return made up to 13/07/05; full list of members
dot icon30/09/2004
New director appointed
dot icon30/09/2004
Director resigned
dot icon30/09/2004
Registered office changed on 30/09/04 from: 36 bridge street belper derbyshire DE56 1AX
dot icon13/07/2004
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/07/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
29/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/07/2024
dot iconNext account date
29/07/2025
dot iconNext due on
29/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
27.58K
-
0.00
-
-
2022
2
15.12K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 DENSY DEVELOPMENTS LIMITED

DENSY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 13/07/2004 with the registered office located at 22 Church Street, Appleby Magna, Swadlincote, Derbyshire DE12 7BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DENSY DEVELOPMENTS LIMITED?

toggle

DENSY DEVELOPMENTS LIMITED is currently Active. It was registered on 13/07/2004 .

Where is DENSY DEVELOPMENTS LIMITED located?

toggle

DENSY DEVELOPMENTS LIMITED is registered at 22 Church Street, Appleby Magna, Swadlincote, Derbyshire DE12 7BB.

What does DENSY DEVELOPMENTS LIMITED do?

toggle

DENSY DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DENSY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 29/04/2026: Micro company accounts made up to 2025-07-29.