About

Registered Number: 04699852
Date of Incorporation: 17/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Eden House, Reynolds Road, Beaconsfield, Buckinghamshire, HP9 2FL

 

Denmark Centre Property Holdings Ltd was registered on 17 March 2003 and has its registered office in Beaconsfield. There are no directors listed for this organisation in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
AP02 - Appointment of corporate director 13 August 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 14 March 2015
TM01 - Termination of appointment of director 14 March 2015
AA - Annual Accounts 15 January 2015
AP01 - Appointment of director 04 December 2014
AR01 - Annual Return 14 March 2014
CH04 - Change of particulars for corporate secretary 14 March 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 19 November 2012
CH01 - Change of particulars for director 26 June 2012
AR01 - Annual Return 16 March 2012
AD01 - Change of registered office address 19 October 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 15 March 2010
CH04 - Change of particulars for corporate secretary 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
AA - Annual Accounts 02 September 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 16 May 2008
363a - Annual Return 21 March 2008
AA - Annual Accounts 09 July 2007
363s - Annual Return 12 April 2007
287 - Change in situation or address of Registered Office 08 August 2006
AA - Annual Accounts 22 June 2006
363s - Annual Return 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 17 January 2005
395 - Particulars of a mortgage or charge 02 April 2004
363s - Annual Return 02 April 2004
395 - Particulars of a mortgage or charge 11 April 2003
395 - Particulars of a mortgage or charge 11 April 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
287 - Change in situation or address of Registered Office 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
NEWINC - New incorporation documents 17 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 March 2004 Outstanding

N/A

Assignment of a contract 04 April 2003 Outstanding

N/A

Debenture 04 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.