DENZIL PROPERTIES (H & S) LIMITED

Register to unlock more data on OkredoRegister

DENZIL PROPERTIES (H & S) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04512844

Incorporation date

16/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

52-54 Portswood Road, Portswood, Southampton, Hampshire SO17 2FWCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2002)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/09/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon23/03/2024
Change of details for Mr Jordan Tsar Lakhpuri as a person with significant control on 2024-03-20
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon16/03/2023
Appointment of Mr Ajmail Singh Lakhpuri as a director on 2023-03-16
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon11/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/09/2019
Appointment of Mrs Baljit Kaur Hir as a director on 2019-09-11
dot icon20/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon16/08/2018
Change of details for Mr Jordan Tsar Lakhpuri as a person with significant control on 2018-03-26
dot icon25/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon17/08/2017
Director's details changed for Harjap Singh on 2017-08-07
dot icon26/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon02/11/2016
Amended total exemption small company accounts made up to 2015-08-31
dot icon19/10/2016
Registered office address changed from Stag Gates House, 63/64 the Avenue, Southampton Hampshire SO17 1XS to 52-54 Portswood Road Portswood Southampton Hampshire SO17 2FW on 2016-10-19
dot icon19/10/2016
Previous accounting period shortened from 2016-08-31 to 2016-03-31
dot icon19/10/2016
Confirmation statement made on 2016-08-16 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon04/11/2015
Termination of appointment of Gurmail Singh Purewal as a secretary on 2015-10-19
dot icon03/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon27/08/2015
Registration of charge 045128440010, created on 2015-08-25
dot icon27/08/2015
Registration of charge 045128440011, created on 2015-08-25
dot icon27/08/2015
Registration of charge 045128440012, created on 2015-08-25
dot icon27/08/2015
Registration of charge 045128440013, created on 2015-08-25
dot icon23/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon23/10/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/10/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon03/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon26/09/2009
Return made up to 16/08/09; full list of members
dot icon26/09/2009
Director's change of particulars / harjap singh / 16/08/2002
dot icon08/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon25/11/2008
Return made up to 16/08/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon05/10/2007
Return made up to 16/08/07; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon08/09/2006
Return made up to 16/08/06; full list of members
dot icon06/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon16/09/2005
Return made up to 16/08/05; full list of members
dot icon16/09/2005
Director's particulars changed
dot icon06/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon25/11/2004
Accounts for a small company made up to 2003-08-31
dot icon11/11/2004
Return made up to 16/08/04; full list of members
dot icon16/12/2003
Particulars of mortgage/charge
dot icon06/12/2003
Particulars of mortgage/charge
dot icon05/11/2003
Return made up to 16/08/03; full list of members
dot icon25/07/2003
Particulars of mortgage/charge
dot icon05/07/2003
Particulars of mortgage/charge
dot icon03/07/2003
Particulars of mortgage/charge
dot icon03/07/2003
Particulars of mortgage/charge
dot icon18/06/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon11/02/2003
Ad 16/08/02--------- £ si 99@1=99 £ ic 1/100
dot icon29/11/2002
Particulars of mortgage/charge
dot icon18/10/2002
New secretary appointed
dot icon18/10/2002
New director appointed
dot icon18/10/2002
Secretary resigned
dot icon18/10/2002
Director resigned
dot icon16/08/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/08/2026
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
7
2.30M
-
0.00
230.62K
-
2022
7
4.55M
-
0.00
202.75K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Harjap
Director
16/08/2002 - Present
54
Lakhpuri, Ajmail Singh
Director
16/03/2023 - Present
18
Hir, Baljit Kaur
Director
11/09/2019 - Present
17

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

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 DENZIL PROPERTIES (H & S) LIMITED

DENZIL PROPERTIES (H & S) LIMITED is an(a) Active company incorporated on 16/08/2002 with the registered office located at 52-54 Portswood Road, Portswood, Southampton, Hampshire SO17 2FW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DENZIL PROPERTIES (H & S) LIMITED?

toggle

DENZIL PROPERTIES (H & S) LIMITED is currently Active. It was registered on 16/08/2002 .

Where is DENZIL PROPERTIES (H & S) LIMITED located?

toggle

DENZIL PROPERTIES (H & S) LIMITED is registered at 52-54 Portswood Road, Portswood, Southampton, Hampshire SO17 2FW.

What does DENZIL PROPERTIES (H & S) LIMITED do?

toggle

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

What is the latest filing for DENZIL PROPERTIES (H & S) LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.