DENVER ESTATES N16 LTD

Register to unlock more data on OkredoRegister

DENVER ESTATES N16 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05387431

Incorporation date

10/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Denver Road, London N16 5JHCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2005)
dot icon10/02/2026
Cessation of Baruch Grunberger as a person with significant control on 2026-01-05
dot icon10/02/2026
Notification of Rifke Perl Grunberger as a person with significant control on 2026-01-05
dot icon10/02/2026
Confirmation statement made on 2026-01-05 with updates
dot icon04/02/2026
Change of details for Mr Baruch Grunberger as a person with significant control on 2026-01-06
dot icon03/02/2026
Appointment of Mrs Rifke Perl Grunberger as a director on 2026-01-05
dot icon03/02/2026
Termination of appointment of Baruch Grunberger as a director on 2026-01-09
dot icon03/02/2026
Termination of appointment of Moses Isaac Lorincz as a director on 2026-01-09
dot icon03/02/2026
Change of details for Mr Baruch Grunberger as a person with significant control on 2026-01-06
dot icon28/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/11/2025
Appointment of Mr Chaim Grunberger as a director on 2025-11-25
dot icon25/11/2025
Termination of appointment of Chaim Grunberger as a director on 2025-11-25
dot icon30/12/2024
Previous accounting period extended from 2024-03-30 to 2024-03-31
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/03/2024
Change of details for Mr Baruch Grunberger as a person with significant control on 2024-03-06
dot icon10/03/2024
Director's details changed for Mr Moses Isaac Lorincz on 2024-03-06
dot icon10/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/05/2023
Registered office address changed from Unit 9 High Cross Centre Fountayne Road London N15 4QL England to 8 Denver Road London N16 5JH on 2023-05-31
dot icon31/05/2023
Director's details changed for Mr Baruch Grunberger on 2023-05-31
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/10/2022
Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to Unit 9 High Cross Centre Fountayne Road London N15 4QL on 2022-10-24
dot icon21/10/2022
Satisfaction of charge 053874310013 in full
dot icon10/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon26/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/10/2021
Registration of charge 053874310013, created on 2021-09-24
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon18/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon16/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon29/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon10/03/2019
Confirmation statement made on 2019-03-10 with updates
dot icon26/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/11/2017
Registration of charge 053874310012, created on 2017-11-01
dot icon20/09/2017
Registration of charge 053874310010, created on 2017-09-18
dot icon20/09/2017
Registration of charge 053874310011, created on 2017-09-18
dot icon19/09/2017
Satisfaction of charge 2 in full
dot icon19/09/2017
Satisfaction of charge 8 in full
dot icon19/09/2017
Satisfaction of charge 3 in full
dot icon19/09/2017
Satisfaction of charge 9 in full
dot icon19/09/2017
Satisfaction of charge 7 in full
dot icon19/09/2017
Satisfaction of charge 6 in full
dot icon19/09/2017
Satisfaction of charge 4 in full
dot icon19/09/2017
Satisfaction of charge 5 in full
dot icon19/09/2017
Satisfaction of charge 1 in full
dot icon15/06/2017
Appointment of Mr Moses Isaac Lorincz as a director on 2017-06-15
dot icon15/06/2017
Termination of appointment of Moses Schreiber as a director on 2017-06-15
dot icon04/04/2017
Appointment of Mr Moses Schreiber as a director on 2017-04-03
dot icon15/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon04/03/2016
Duplicate mortgage certificate charge no:9
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon14/02/2013
Particulars of a mortgage or charge / charge no: 9
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon17/03/2010
Director's details changed for Mr. Baruch Grunberger on 2009-10-01
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/12/2009
Registered office address changed from 8 Denver Road London N16 5JH on 2009-12-07
dot icon04/09/2009
Appointment terminated secretary chaim grunberger
dot icon12/03/2009
Return made up to 10/03/09; full list of members
dot icon12/03/2009
Appointment terminated director chaim grunberger
dot icon12/03/2009
Appointment terminated secretary rivke grunberger
dot icon12/03/2009
Secretary appointed mr. Chaim grunberger
dot icon11/03/2009
Director appointed mr. Baruch grunberger
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/01/2009
Accounting reference date shortened from 06/04/2008 to 31/03/2008
dot icon23/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/03/2008
Return made up to 10/03/08; full list of members
dot icon28/02/2008
Registered office changed on 28/02/2008 from 8 denver road stoke newigton london N16 5JH
dot icon31/01/2008
Registered office changed on 31/01/08 from: 48 clapton common london E5 9BA
dot icon30/01/2008
Accounting reference date extended from 31/03/07 to 06/04/07
dot icon24/08/2007
Secretary resigned
dot icon24/08/2007
Director resigned
dot icon24/08/2007
New secretary appointed
dot icon24/08/2007
New director appointed
dot icon11/06/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/03/2007
Return made up to 10/03/07; full list of members
dot icon07/09/2006
Particulars of mortgage/charge
dot icon28/06/2006
Return made up to 10/03/06; full list of members
dot icon13/06/2006
Particulars of mortgage/charge
dot icon16/03/2006
Particulars of mortgage/charge
dot icon26/10/2005
Particulars of mortgage/charge
dot icon27/09/2005
Particulars of mortgage/charge
dot icon27/09/2005
Particulars of mortgage/charge
dot icon23/04/2005
Particulars of mortgage/charge
dot icon23/04/2005
Particulars of mortgage/charge
dot icon10/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-35.75 % *

* during past year

Cash in Bank

£21,984.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1
1.63M
-
0.00
30.93K
-
2022
1
1.60M
-
0.00
34.22K
-
2023
1
1.58M
-
0.00
21.98K
-
2023
1
1.58M
-
0.00
21.98K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.58M £Descended-1.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.98K £Descended-35.75 % *

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
Mr Moses Schreiber
Director
03/04/2017 - 15/06/2017
100
Mr Baruch Grunberger
Director
01/04/2008 - 09/01/2026
18
Grunberger, Chaim
Director
01/08/2007 - 01/04/2008
10
Grunberger, Chaim
Director
25/11/2025 - 25/11/2025
10
Lorincz, Moses Isaac
Director
15/06/2017 - 09/01/2026
54

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DENVER ESTATES N16 LTD

DENVER ESTATES N16 LTD is an(a) Active company incorporated on 10/03/2005 with the registered office located at 8 Denver Road, London N16 5JH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DENVER ESTATES N16 LTD?

toggle

DENVER ESTATES N16 LTD is currently Active. It was registered on 10/03/2005 .

Where is DENVER ESTATES N16 LTD located?

toggle

DENVER ESTATES N16 LTD is registered at 8 Denver Road, London N16 5JH.

What does DENVER ESTATES N16 LTD do?

toggle

DENVER ESTATES N16 LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does DENVER ESTATES N16 LTD have?

toggle

DENVER ESTATES N16 LTD had 1 employees in 2023.

What is the latest filing for DENVER ESTATES N16 LTD?

toggle

The latest filing was on 10/02/2026: Cessation of Baruch Grunberger as a person with significant control on 2026-01-05.