DENWELL ESTATES LTD

Address:
11 Shorts Road, Carshalton, Surrey, SM5 2PB

DENWELL ESTATES LTD is a business entity registered at Companies House, UK, with entity identifier is 05463004. The registration start date is May 25, 2005. The current status is Active.

Company Overview

Company Number 05463004
Company Name DENWELL ESTATES LTD
Registered Address c/o VICTORIA BOARDMAN
11 Shorts Road
Carshalton
Surrey
SM5 2PB
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2005-05-25
Account Ref Day 31
Account Ref Month 5
Accounts Due Date 2021-05-31
Accounts Last Update 2019-05-31
Returns Due Date 2017-01-20
Returns Last Update 2015-12-23
Confirmation Statement Due Date 2021-02-03
Confirmation Statement Last Update 2019-12-23
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 11 SHORTS ROAD
Post Town CARSHALTON
County SURREY
Post Code SM5 2PB

Companies with the same location

Entity Name Office Address
FASTRACKOZ LIMITED 11 Shorts Road, Carshalton, SM5 2PB, England

Companies with the same post code

Entity Name Office Address
ANIMATED ASPECTS LTD 18a Shorts Road, Carshalton, SM5 2PB, England
MUSCLE OVER MATTER LTD Flat 6 Jennings House 1b, Shorts Road, Carshalton, SM5 2PB, England
ANDERSON PAINTING AND DECORATING LTD Flat 8 Jennings House 1b, Shorts Road, Carshalton, SM5 2PB, England
CANOHEALTH LTD Flat 1 Jennings House, 1b Shorts Road, Carshalton, SM5 2PB, England
THE LASH HAUSE LTD 1a Shorts Road, Carshalton, SM5 2PB, England
MAW RAIL SOLUTIONS LIMITED Flat 3, Jennings House, 1b, Shorts Road, Carshalton, SM5 2PB, England
MAX BURTON LIMITED 15 Shorts Road, Carshalton, SM5 2PB, England
ROOFTOP FILMS LTD 1 Shorts Road, Carshalton, SM5 2PB, England
SYMBOLIC SPACES LIMITED 4 Shorts Road, Carshalton, SM5 2PB, England
ELIXIR LDN LTD Flat 3 Denny House, 1c Shorts Road, Carshalton, SM5 2PB, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BOARDMAN, Victoria Louise Secretary (Active) 11 Shorts Road, Carshalton, Surrey, United Kingdom, SM5 2PB /
28 June 2005
/
BOARDMAN, Andrew David Director (Active) 34 St James Road, Sutton, Surrey, SM1 2TN March 1968 /
28 June 2005
British /
United Kingdom
Business Director
DEVIVO, Samantha Director (Active) 34 St. James Road, Sutton, Surrey, England, SM1 2TN December 1975 /
19 November 2010
British /
United Kingdom
Sales Merchandiser
MOODY, Steven David Kenneth Director (Active) 34a, St. James Road, Shorts Road, Sutton, Surrey, United Kingdom, SM1 2TN July 1984 /
22 April 2016
British /
United Kingdom
Income Manager
FORM 10 SECRETARIES FD LTD Nominee Secretary (Resigned) 39a Leicester Road, Salford, Manchester, M7 4AS /
25 May 2005
/
CAUSTON, Clare Director (Resigned) Victoria Boardman, 11 Shorts Road, Carshalton, Surrey, England, SM5 2PB January 1983 /
30 November 2011
British /
United Kingdom
Secretary
GLEESON, Louise Director (Resigned) 34b St James Road, Sutton, Surrey, SM1 2TN August 1971 /
19 August 2005
British /
England
Pr
NEWNHAM, James Robert Director (Resigned) 34a St James Road, Sutton, Surrey, SM1 2TN January 1972 /
28 June 2005
British /
Business Director
RENTON, Suzanne Director (Resigned) 24 Church Hill Road, North Cheam, Surrey, SM3 8LF December 1966 /
28 June 2005
British /
Business Director
WEYMAN, Sarah Lindsey Director (Resigned) 34a, St. James Road, Sutton, Surrey, SM1 2TN May 1984 /
17 December 2009
British /
Uk
None
FORM 10 DIRECTORS FD LTD Nominee Director (Resigned) 39a Leicester Road, Salford, Manchester, M7 4AS /
25 May 2005
/

Competitor

Search similar business entities

Post Town CARSHALTON
Post Code SM5 2PB
SIC Code 98000 - Residents property management

Improve Information

Please provide details on DENWELL ESTATES LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches