DENVER PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DENVER PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03284788

Incorporation date

27/11/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Alpha House, Tipton Street, Sedgley, West Midlands DY3 1HECopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1996)
dot icon10/12/2025
Registered office address changed from 16 Fiery Hill Road Barnt Green Birmingham B45 8LG to Alpha House Tipton Street Sedgley West Midlands DY3 1HE on 2025-12-10
dot icon01/12/2025
Resolutions
dot icon20/11/2025
Declaration of solvency
dot icon20/11/2025
Appointment of a voluntary liquidator
dot icon18/11/2025
Satisfaction of charge 1 in full
dot icon14/10/2025
Micro company accounts made up to 2025-03-31
dot icon21/03/2025
Current accounting period extended from 2024-12-29 to 2025-03-31
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with updates
dot icon16/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/11/2023
Confirmation statement made on 2023-11-27 with updates
dot icon25/08/2023
Micro company accounts made up to 2022-12-31
dot icon23/05/2023
Termination of appointment of Peter Karim Bandalli as a secretary on 2023-05-22
dot icon30/11/2022
Confirmation statement made on 2022-11-27 with updates
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon17/08/2022
Change of details for Mr Anver Nurmohamed Darvesh Bandalli as a person with significant control on 2022-08-16
dot icon16/08/2022
Director's details changed for Mr Anver Normohamed Darvesh Bandalli on 2022-08-16
dot icon30/11/2021
Confirmation statement made on 2021-11-27 with updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon22/12/2020
Micro company accounts made up to 2019-12-31
dot icon01/12/2020
Confirmation statement made on 2020-11-27 with updates
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon20/11/2018
Micro company accounts made up to 2017-12-31
dot icon22/08/2018
Previous accounting period shortened from 2017-12-30 to 2017-12-29
dot icon01/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon15/01/2016
Annual return made up to 2015-11-27 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/01/2015
Annual return made up to 2014-11-27 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/06/2014
Appointment of Mrs Susan Lorraine Bandalli as a director
dot icon25/06/2014
Appointment of Mr Peter Karim Bandalli as a secretary
dot icon25/06/2014
Termination of appointment of Susan Bandalli as a secretary
dot icon23/01/2014
Annual return made up to 2013-11-27 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2012-11-27 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/02/2012
Annual return made up to 2011-11-27 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2010-11-27 with full list of shareholders
dot icon13/02/2011
Director's details changed for Anver Normohamed Darvesh Bandalli on 2010-11-27
dot icon13/02/2011
Secretary's details changed for Susan Lorraine Bandalli on 2010-11-27
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/01/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon22/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/02/2009
Return made up to 27/11/08; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/01/2008
Return made up to 27/11/07; full list of members
dot icon02/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/02/2007
Return made up to 27/11/06; no change of members
dot icon29/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/12/2005
Return made up to 27/11/05; no change of members
dot icon14/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/12/2004
Return made up to 27/11/04; full list of members
dot icon20/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/01/2004
Return made up to 27/11/03; full list of members
dot icon03/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/12/2002
Return made up to 27/11/02; full list of members
dot icon14/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/12/2001
Return made up to 27/11/01; full list of members
dot icon19/06/2001
Accounts for a small company made up to 2000-12-31
dot icon18/12/2000
Return made up to 27/11/00; full list of members
dot icon30/08/2000
Accounts for a small company made up to 1999-12-31
dot icon20/12/1999
Return made up to 27/11/99; full list of members
dot icon29/06/1999
Accounts for a small company made up to 1998-12-31
dot icon07/12/1998
Return made up to 27/11/98; no change of members
dot icon11/05/1998
Accounts for a small company made up to 1997-12-31
dot icon03/12/1997
Return made up to 27/11/97; full list of members
dot icon11/11/1997
Ad 23/04/97--------- £ si 198@1=198 £ ic 2/200
dot icon22/10/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon03/06/1997
Particulars of mortgage/charge
dot icon11/03/1997
New director appointed
dot icon11/03/1997
New secretary appointed
dot icon11/03/1997
Director resigned
dot icon11/03/1997
Secretary resigned
dot icon11/03/1997
Registered office changed on 11/03/97 from: 76 whitchurch road cardiff CF4 3LX
dot icon11/03/1997
Resolutions
dot icon11/03/1997
Resolutions
dot icon11/03/1997
£ nc 1000/10000 24/02/97
dot icon03/03/1997
Certificate of change of name
dot icon27/11/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
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
27/11/2025
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
3
80.27K
-
0.00
-
-
2022
2
101.42K
-
0.00
-
-
2022
2
101.42K
-
0.00
-
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

101.42K £Ascended26.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bandalli, Anver Nurmohamed Darvesh
Director
24/02/1997 - Present
11
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
27/11/1996 - 24/02/1997
4893
Bandalli, Susan Lorraine
Director
07/05/2014 - Present
3
Bandalli, Peter Karim
Secretary
07/05/2014 - 22/05/2023
-
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominee Director
27/11/1996 - 24/02/1997
143

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About DENVER PROPERTIES LIMITED

DENVER PROPERTIES LIMITED is an(a) Liquidation company incorporated on 27/11/1996 with the registered office located at Alpha House, Tipton Street, Sedgley, West Midlands DY3 1HE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DENVER PROPERTIES LIMITED?

toggle

DENVER PROPERTIES LIMITED is currently Liquidation. It was registered on 27/11/1996 .

Where is DENVER PROPERTIES LIMITED located?

toggle

DENVER PROPERTIES LIMITED is registered at Alpha House, Tipton Street, Sedgley, West Midlands DY3 1HE.

What does DENVER PROPERTIES LIMITED do?

toggle

DENVER PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does DENVER PROPERTIES LIMITED have?

toggle

DENVER PROPERTIES LIMITED had 2 employees in 2022.

What is the latest filing for DENVER PROPERTIES LIMITED?

toggle

The latest filing was on 10/12/2025: Registered office address changed from 16 Fiery Hill Road Barnt Green Birmingham B45 8LG to Alpha House Tipton Street Sedgley West Midlands DY3 1HE on 2025-12-10.