Company NameDenia Property 2000 Limited
DirectorsKeith Ronald Bishop and Nicholas John Cronin
Company StatusActive
Company Number04287518
CategoryPrivate Limited Company
Incorporation Date14 September 2001(22 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Keith Ronald Bishop
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2010(9 years, 1 month after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kings Mount
Leeds
West Yorkshire
LS17 5NS
Director NameMr Nicholas John Cronin
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2010(9 years, 1 month after company formation)
Appointment Duration13 years, 6 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address2 Gills Croft
Clitheroe
BB7 1LJ
Secretary NameMr Keith Ronald Bishop
StatusCurrent
Appointed18 October 2010(9 years, 1 month after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence Address5 Kings Mount
Leeds
LS17 5NS
Director NameMrs Cicely Ann Firth
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address32 Drayton Road
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BS
Director NameMr Michael Firth
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Drayton Road
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BS
Secretary NameMrs Cicely Ann Firth
NationalityBritish
StatusResigned
Appointed14 September 2001(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address32 Drayton Road
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BS
Director NameMr Thomas Hannon
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(3 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hill Rise
Altrincham
Cheshire
WA14 4QB
Director NameMs Juanita May-Ling Fan
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(4 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 October 2010)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 71
Artesian House, 96 Alscot Road
London
SE1 3GG
Secretary NameMs Juanita May-Ling Fan
NationalityBritish
StatusResigned
Appointed31 May 2006(4 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 October 2010)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 71
Artesian House, 96 Alscot Road
London
SE1 3GG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 September 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5 Kings Mount
Leeds
West Yorkshire
LS17 5NS
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardMoortown
Built Up AreaWest Yorkshire

Shareholders

3 at £1Tom Hannon
8.57%
Ordinary
2 at £1Jacqui Marsh
5.71%
Ordinary
2 at £1Jon Barrett
5.71%
Ordinary
2 at £1Keith Bishop
5.71%
Ordinary
2 at £1Martin Jervis
5.71%
Ordinary
2 at £1Michael Firth
5.71%
Ordinary
2 at £1Trevor Howard
5.71%
Ordinary
2 at £1Victoria Chamberlain
5.71%
Ordinary
12 at £1Nominee Of Keith Bishop
34.29%
Ordinary
1 at £1Alan Vickery
2.86%
Ordinary
1 at £1Alun Thomas
2.86%
Ordinary
1 at £1Geof Cooper
2.86%
Ordinary
1 at £1Juanita Fan
2.86%
Ordinary
1 at £1Nick Cronin
2.86%
Ordinary
1 at £1Sue Clarke
2.86%
Ordinary

Financials

Year2014
Net Worth£68,850
Cash£6,706
Current Liabilities£2,440

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

18 September 2023Confirmation statement made on 14 September 2023 with updates (5 pages)
12 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
16 September 2022Confirmation statement made on 14 September 2022 with updates (5 pages)
16 September 2022Director's details changed for Mr Nicholas John Cronin on 10 November 2021 (2 pages)
26 May 2022Micro company accounts made up to 30 September 2021 (10 pages)
21 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
16 June 2021Micro company accounts made up to 30 September 2020 (10 pages)
16 September 2020Confirmation statement made on 14 September 2020 with updates (5 pages)
5 June 2020Micro company accounts made up to 30 September 2019 (10 pages)
16 September 2019Confirmation statement made on 14 September 2019 with updates (5 pages)
30 May 2019Micro company accounts made up to 30 September 2018 (8 pages)
14 September 2018Confirmation statement made on 14 September 2018 with updates (5 pages)
6 June 2018Micro company accounts made up to 30 September 2017 (8 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
5 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
5 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 35
(6 pages)
16 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 35
(6 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
14 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-14
  • GBP 35
(6 pages)
14 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-14
  • GBP 35
(6 pages)
5 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
5 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
17 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 35
(6 pages)
17 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 35
(6 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
20 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (7 pages)
20 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (7 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
2 June 2011Termination of appointment of Thomas Hannon as a director (1 page)
2 June 2011Termination of appointment of Juanita Fan as a director (1 page)
2 June 2011Termination of appointment of Michael Firth as a director (1 page)
2 June 2011Termination of appointment of Thomas Hannon as a director (1 page)
2 June 2011Termination of appointment of Michael Firth as a director (1 page)
2 June 2011Termination of appointment of Juanita Fan as a director (1 page)
2 June 2011Termination of appointment of Juanita Fan as a secretary (1 page)
2 June 2011Termination of appointment of Cicely Firth as a director (1 page)
2 June 2011Termination of appointment of Juanita Fan as a secretary (1 page)
2 June 2011Termination of appointment of Cicely Firth as a director (1 page)
31 May 2011Appointment of Mr Keith Ronald Bishop as a secretary (2 pages)
31 May 2011Appointment of Mr Nicholas John Cronin as a director (2 pages)
31 May 2011Appointment of Mr Keith Ronald Bishop as a secretary (2 pages)
31 May 2011Appointment of Mr Keith Ronald Bishop as a director (2 pages)
31 May 2011Registered office address changed from Flat 71 Artesian House 96 Alscot Road London SE1 3GG on 31 May 2011 (1 page)
31 May 2011Registered office address changed from Flat 71 Artesian House 96 Alscot Road London SE1 3GG on 31 May 2011 (1 page)
31 May 2011Appointment of Mr Nicholas John Cronin as a director (2 pages)
31 May 2011Appointment of Mr Keith Ronald Bishop as a director (2 pages)
10 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (9 pages)
10 October 2010Director's details changed for Ms Juanita May-Ling Fan on 14 September 2010 (2 pages)
10 October 2010Director's details changed for Mr Michael Firth on 14 September 2010 (2 pages)
10 October 2010Director's details changed for Mrs Cicely Ann Firth on 14 September 2010 (2 pages)
10 October 2010Director's details changed for Ms Juanita May-Ling Fan on 14 September 2010 (2 pages)
10 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (9 pages)
10 October 2010Director's details changed for Mr Michael Firth on 14 September 2010 (2 pages)
10 October 2010Director's details changed for Mrs Cicely Ann Firth on 14 September 2010 (2 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (10 pages)
9 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (10 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
7 October 2008Return made up to 14/09/08; full list of members (9 pages)
7 October 2008Return made up to 14/09/08; full list of members (9 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (1 page)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (1 page)
27 October 2007Total exemption small company accounts made up to 30 September 2006 (1 page)
27 October 2007Total exemption small company accounts made up to 30 September 2006 (1 page)
12 October 2007Return made up to 14/09/07; full list of members (7 pages)
12 October 2007Registered office changed on 12/10/07 from: 12 keysmith close willenhall west midlands WV13 2QG (1 page)
12 October 2007Location of register of members (1 page)
12 October 2007Registered office changed on 12/10/07 from: 12 keysmith close willenhall west midlands WV13 2QG (1 page)
12 October 2007Secretary's particulars changed;director's particulars changed (1 page)
12 October 2007Return made up to 14/09/07; full list of members (7 pages)
12 October 2007Secretary's particulars changed;director's particulars changed (1 page)
12 October 2007Location of register of members (1 page)
11 January 2007Registered office changed on 11/01/07 from: flat 8 1 woods place london SE1 3BS (1 page)
11 January 2007Location of register of members (1 page)
11 January 2007Registered office changed on 11/01/07 from: flat 8 1 woods place london SE1 3BS (1 page)
11 January 2007Location of register of members (1 page)
1 November 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
1 November 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
13 October 2006Return made up to 14/09/06; full list of members (7 pages)
13 October 2006Return made up to 14/09/06; full list of members (7 pages)
21 August 2006New secretary appointed;new director appointed (2 pages)
21 August 2006Registered office changed on 21/08/06 from: 32 drayton road newton longville milton keynes MK17 0BS (1 page)
21 August 2006Secretary resigned (1 page)
21 August 2006Registered office changed on 21/08/06 from: 32 drayton road newton longville milton keynes MK17 0BS (1 page)
21 August 2006New secretary appointed;new director appointed (2 pages)
21 August 2006Secretary resigned (1 page)
28 September 2005Return made up to 14/09/05; full list of members (13 pages)
28 September 2005Return made up to 14/09/05; full list of members (13 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
29 November 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
29 November 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
6 October 2004Return made up to 14/09/04; full list of members (12 pages)
6 October 2004Return made up to 14/09/04; full list of members (12 pages)
2 December 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
2 December 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
9 October 2003Return made up to 14/09/03; full list of members (12 pages)
9 October 2003Return made up to 14/09/03; full list of members (12 pages)
3 June 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
3 June 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
28 November 2002Return made up to 14/09/02; full list of members (12 pages)
28 November 2002Return made up to 14/09/02; full list of members (12 pages)
11 November 2002Ad 20/09/02--------- £ si 33@1=33 £ ic 2/35 (5 pages)
11 November 2002Ad 20/09/02--------- £ si 33@1=33 £ ic 2/35 (5 pages)
28 September 2001Memorandum and Articles of Association (15 pages)
28 September 2001Memorandum and Articles of Association (15 pages)
26 September 2001New secretary appointed;new director appointed (2 pages)
26 September 2001New secretary appointed;new director appointed (2 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 September 2001Director resigned (1 page)
26 September 2001New director appointed (2 pages)
26 September 2001Director resigned (1 page)
26 September 2001New director appointed (2 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 September 2001Incorporation (20 pages)
14 September 2001Incorporation (20 pages)