DENZIL PROPERTIES (M) LIMITED

Register to unlock more data on OkredoRegister

DENZIL PROPERTIES (M) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04512969

Incorporation date

16/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Newacott House, Bridgerule, Holsworthy EX22 7EACopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2002)
dot icon13/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon21/03/2024
Registered office address changed from PO Box 1919 Barrow and Thomas Property Limited Barrow and Thomas Property Limited PO Box 1919 Southampton Hampshire SO18 9QB United Kingdom to Newacott House Bridgerule Holsworthy EX22 7EA on 2024-03-21
dot icon21/03/2024
Change of details for Mr Jordan Lawson as a person with significant control on 2024-03-21
dot icon21/03/2024
Director's details changed for Mr Jordan Lawson on 2024-03-21
dot icon20/03/2024
Director's details changed for Mr Jordan Tsar Lakhpuri on 2024-03-20
dot icon20/03/2024
Change of details for Mr Jordan Tsar Lakhpuri as a person with significant control on 2024-03-20
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/09/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/08/2021
Registration of charge 045129690013, created on 2021-08-20
dot icon18/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon16/06/2021
Registration of charge 045129690012, created on 2021-06-16
dot icon24/03/2021
Registered office address changed from 52-54 Portswood Road Portswood Southampton Hampshire SO17 2FW to PO Box 1919 Barrow and Thomas Property Limited Barrow and Thomas Property Limited PO Box 1919 Southampton Hampshire SO18 9QB on 2021-03-24
dot icon16/12/2020
Micro company 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 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
Director's details changed for Jordan Tsar Lakhpuri on 2018-03-26
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 Jordan Tsar Lakhpuri on 2017-08-07
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 icon20/10/2016
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 2016-10-20
dot icon20/10/2016
Previous accounting period shortened from 2016-08-31 to 2016-03-31
dot icon20/10/2016
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 icon28/08/2015
Director's details changed for Mhetab Singh Lakhpuri on 2014-03-01
dot icon08/06/2015
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 icon11/10/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon11/10/2010
Director's details changed for Mhetab Singh Lakhpuri on 2010-08-16
dot icon03/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon26/11/2009
Particulars of a mortgage or charge / charge no: 11
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 / 16/08/2003
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 icon10/07/2008
Particulars of a mortgage or charge / charge no: 8
dot icon10/07/2008
Particulars of a mortgage or charge / charge no: 9
dot icon10/07/2008
Particulars of a mortgage or charge / charge no: 10
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 icon08/12/2006
Particulars of mortgage/charge
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 icon20/05/2006
Particulars of mortgage/charge
dot icon22/02/2006
Particulars of mortgage/charge
dot icon16/09/2005
Return made up to 16/08/05; full list of members
dot icon16/09/2005
Director's particulars changed
dot icon25/08/2005
New director appointed
dot icon06/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon27/11/2004
Particulars of mortgage/charge
dot icon11/11/2004
Return made up to 16/08/04; full list of members
dot icon10/06/2004
Particulars of mortgage/charge
dot icon27/04/2004
Particulars of mortgage/charge
dot icon08/04/2004
Ad 02/04/04--------- £ si 99@1=99 £ ic 1/100
dot icon10/02/2004
Particulars of mortgage/charge
dot icon23/01/2004
Secretary's particulars changed
dot icon21/01/2004
Accounts for a dormant company made up to 2003-08-31
dot icon17/12/2003
Return made up to 16/08/03; full list of members
dot icon27/11/2003
New director appointed
dot icon27/11/2003
New secretary appointed
dot icon27/11/2003
Director resigned
dot icon27/11/2003
Secretary 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
11/08/2026
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
4
1.15M
-
0.00
11.55K
-
2022
0
1.15M
-
0.00
12.90K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Harjap
Director
16/08/2003 - Present
55
Lawson, Jordan
Director
15/08/2005 - Present
7

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+
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 (M) LIMITED

DENZIL PROPERTIES (M) LIMITED is an(a) Active company incorporated on 16/08/2002 with the registered office located at Newacott House, Bridgerule, Holsworthy EX22 7EA. There are currently 2 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 (M) LIMITED?

toggle

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

Where is DENZIL PROPERTIES (M) LIMITED located?

toggle

DENZIL PROPERTIES (M) LIMITED is registered at Newacott House, Bridgerule, Holsworthy EX22 7EA.

What does DENZIL PROPERTIES (M) LIMITED do?

toggle

DENZIL PROPERTIES (M) 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 (M) LIMITED?

toggle

The latest filing was on 13/11/2025: Total exemption full accounts made up to 2025-03-31.