Company NameDenison Hall Limited
DirectorsDavid Falcus and Frank Edmond Skierczynski
Company StatusActive
Company Number05522900
CategoryPrivate Limited Company
Incorporation Date29 July 2005(18 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Falcus
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2012(7 years, 1 month after company formation)
Appointment Duration11 years, 6 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Glendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Frank Edmond Skierczynski
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2012(7 years, 1 month after company formation)
Appointment Duration11 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameJ H Watson Property Management Limited (Corporation)
StatusCurrent
Appointed01 August 2019(14 years after company formation)
Appointment Duration4 years, 8 months
Correspondence Address4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameJulia Maria Nelson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address19 Hanover Square
Leeds
LS3 1AP
Director NameMr Duncan McNeil
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(same day as company formation)
RoleInformation Systems  Consultant
Country of ResidenceEngland
Correspondence Address4 Glendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMr Duncan McNeil
NationalityBritish
StatusResigned
Appointed29 July 2005(same day as company formation)
RoleInformation Systems  Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Glendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameDr Peter Geoffrey Green
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 11 November 2013)
RoleForensic Physician
Country of ResidenceEngland
Correspondence Address19 Hanover Square
Leeds
LS3 1AP
Director NameMrs Nora Isabel Cairnduff
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(7 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 03 December 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Glendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMs Sarah Page
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(8 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Glendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Deanne Stephanie Hall
StatusResigned
Appointed20 February 2015(9 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 July 2021)
RoleCompany Director
Correspondence Address4 Glendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Nicholas Timothy Ives
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2018(13 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 January 2021)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address4 Glendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ

Location

Registered Address4 Glendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2 at £10Hussein Mehdi & Hoda Mehdi
8.33%
Ordinary
1 at £10Anthony Robert Page
4.17%
Ordinary
1 at £10Chris Derham
4.17%
Ordinary
1 at £10Dave Falcus
4.17%
Ordinary
1 at £10Frank Edmond Skierczynski
4.17%
Ordinary
1 at £10Garry Thomas
4.17%
Ordinary
1 at £10Jacqueline Imelda Rowe
4.17%
Ordinary
1 at £10Julia Nelson
4.17%
Ordinary
1 at £10Karim J. Halazun
4.17%
Ordinary
1 at £10Larry Jonathan Zalcman & Mary Elizabeth Zalcman
4.17%
Ordinary
1 at £10Laurie Robert Crofts
4.17%
Ordinary
1 at £10Lizzy Dan & James Lee
4.17%
Ordinary
1 at £10Norman Andrew Dawson Cairnduff & Nora Isabel Cairnduff
4.17%
Ordinary
1 at £10Pcma LTD
4.17%
Ordinary
1 at £10Peter Green & Sally Mclachlan
4.17%
Ordinary
1 at £10Phil Aylward
4.17%
Ordinary
1 at £10Richard Charles Vincent Stimson & Christopher John Stimson
4.17%
Ordinary
1 at £10Sara Anning & James Murphy
4.17%
Ordinary
1 at £10Susan Taylor & Robert Taylor
4.17%
Ordinary
1 at £10Valji Karsan Patel & Hansaben Valji Patel
4.17%
Ordinary
-OTHER
12.50%
-

Financials

Year2014
Net Worth£93,399
Cash£11,368
Current Liabilities£37,969

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 July 2023 (8 months ago)
Next Return Due13 August 2024 (4 months, 2 weeks from now)

Filing History

8 August 2023Confirmation statement made on 30 July 2023 with updates (9 pages)
4 July 2023Termination of appointment of David Falcus as a director on 3 July 2023 (1 page)
26 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
15 August 2022Confirmation statement made on 30 July 2022 with updates (6 pages)
25 March 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
13 August 2021Confirmation statement made on 30 July 2021 with updates (9 pages)
5 August 2021Termination of appointment of Deanne Stephanie Hall as a secretary on 20 July 2021 (1 page)
15 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
6 April 2021Termination of appointment of Sarah Page as a director on 6 April 2021 (1 page)
26 January 2021Termination of appointment of Nicholas Timothy Ives as a director on 26 January 2021 (1 page)
28 August 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
30 July 2020Confirmation statement made on 30 July 2020 with updates (8 pages)
1 August 2019Appointment of J H Watson Property Management Limited as a secretary on 1 August 2019 (2 pages)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
3 December 2018Termination of appointment of Nora Isabel Cairnduff as a director on 3 December 2018 (1 page)
23 October 2018Appointment of Mr Nicholas Timothy Ives as a director on 18 October 2018 (2 pages)
7 August 2018Confirmation statement made on 4 August 2018 with updates (8 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 29 July 2017 with updates (6 pages)
1 August 2017Confirmation statement made on 29 July 2017 with updates (6 pages)
30 July 2017Termination of appointment of Duncan Mcneil as a director on 24 July 2017 (1 page)
30 July 2017Termination of appointment of Duncan Mcneil as a secretary on 24 July 2017 (1 page)
30 July 2017Termination of appointment of Duncan Mcneil as a director on 24 July 2017 (1 page)
30 July 2017Termination of appointment of Duncan Mcneil as a secretary on 24 July 2017 (1 page)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 August 2016Confirmation statement made on 29 July 2016 with updates (9 pages)
4 August 2016Confirmation statement made on 29 July 2016 with updates (9 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 September 2015Registered office address changed from C/O Ashton Bell Solicitors 19 Hanover Square Leeds LS3 1AP to 4 Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 4 September 2015 (1 page)
4 September 2015Registered office address changed from C/O Ashton Bell Solicitors 19 Hanover Square Leeds LS3 1AP to 4 Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 4 September 2015 (1 page)
4 September 2015Registered office address changed from C/O Ashton Bell Solicitors 19 Hanover Square Leeds LS3 1AP to 4 Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 4 September 2015 (1 page)
4 September 2015Appointment of Miss Deanne Stephanie Hall as a secretary on 20 February 2015 (2 pages)
4 September 2015Appointment of Miss Deanne Stephanie Hall as a secretary on 20 February 2015 (2 pages)
6 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 240
(8 pages)
6 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 240
(8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
10 August 2014Secretary's details changed for Mr Duncan Mcneil on 17 February 2014 (1 page)
10 August 2014Secretary's details changed for Mr Duncan Mcneil on 17 February 2014 (1 page)
10 August 2014Director's details changed for Mr Duncan Mcneil on 17 February 2014 (2 pages)
10 August 2014Director's details changed for Mr Duncan Mcneil on 17 February 2014 (2 pages)
10 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 240
(9 pages)
10 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 240
(9 pages)
26 July 2014Appointment of Ms Sarah Page as a director on 16 July 2014 (2 pages)
26 July 2014Appointment of Ms Sarah Page as a director on 16 July 2014 (2 pages)
20 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
13 November 2013Termination of appointment of Peter Green as a director (1 page)
13 November 2013Termination of appointment of Julia Nelson as a director (1 page)
13 November 2013Termination of appointment of Peter Green as a director (1 page)
13 November 2013Termination of appointment of Julia Nelson as a director (1 page)
31 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 240
(9 pages)
31 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 240
(9 pages)
21 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
21 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
21 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 September 2012Appointment of Mrs Nora Isabel Cairnduff as a director (2 pages)
18 September 2012Appointment of Mr David Falcus as a director (2 pages)
18 September 2012Appointment of Mr David Falcus as a director (2 pages)
18 September 2012Appointment of Mrs Nora Isabel Cairnduff as a director (2 pages)
17 September 2012Appointment of Mr Frank Edmond Skierczynski as a director (2 pages)
17 September 2012Appointment of Dr Peter Geoffrey Green as a director (2 pages)
17 September 2012Registered office address changed from 21 Denison Hall Hanover Square Leeds West Yorkshire LS3 1BW on 17 September 2012 (1 page)
17 September 2012Registered office address changed from 21 Denison Hall Hanover Square Leeds West Yorkshire LS3 1BW on 17 September 2012 (1 page)
17 September 2012Appointment of Mr Frank Edmond Skierczynski as a director (2 pages)
17 September 2012Appointment of Dr Peter Geoffrey Green as a director (2 pages)
6 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
19 July 2012Director's details changed for Julia Maria Beaumont (Nee Nelson) on 1 January 2012 (2 pages)
19 July 2012Director's details changed for Julia Maria Beaumont (Nee Nelson) on 1 January 2012 (2 pages)
19 July 2012Director's details changed for Julia Maria Beaumont (Nee Nelson) on 1 January 2012 (2 pages)
26 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
7 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
7 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
16 December 2010Accounts for a dormant company made up to 31 July 2010 (6 pages)
16 December 2010Accounts for a dormant company made up to 31 July 2010 (6 pages)
24 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for Julia Maria Beaumont (Nee Nelson) on 1 April 2010 (2 pages)
24 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for Julia Maria Beaumont (Nee Nelson) on 1 April 2010 (2 pages)
24 August 2010Director's details changed for Julia Maria Beaumont (Nee Nelson) on 1 April 2010 (2 pages)
16 April 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
16 April 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
5 August 2009Return made up to 29/07/09; full list of members (3 pages)
5 August 2009Return made up to 29/07/09; full list of members (3 pages)
11 May 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
11 May 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
5 August 2008Return made up to 29/07/08; full list of members (3 pages)
5 August 2008Director's change of particulars / julia nelson / 01/09/2007 (2 pages)
5 August 2008Return made up to 29/07/08; full list of members (3 pages)
5 August 2008Director's change of particulars / julia nelson / 01/09/2007 (2 pages)
15 May 2008Accounts for a dormant company made up to 31 July 2007 (7 pages)
15 May 2008Accounts for a dormant company made up to 31 July 2007 (7 pages)
31 July 2007Return made up to 29/07/07; full list of members (2 pages)
31 July 2007Return made up to 29/07/07; full list of members (2 pages)
11 May 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
11 May 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
2 August 2006Return made up to 29/07/06; full list of members (2 pages)
2 August 2006Return made up to 29/07/06; full list of members (2 pages)
29 July 2005Incorporation (21 pages)
29 July 2005Incorporation (21 pages)