Company NameDeneholme Property Investments Limited
DirectorTessa Maureen Green
Company StatusActive
Company Number00493576
CategoryPrivate Limited Company
Incorporation Date31 March 1951(73 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Tessa Maureen Green
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(40 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleExperimental Officer
Country of ResidenceEngland
Correspondence Address7 Raglan Road
Sale
Cheshire
M33 4AN
Secretary NameMichael Green
NationalityBritish
StatusCurrent
Appointed26 September 2005(54 years, 6 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Correspondence Address7 Raglan Road
Sale
Cheshire
M33 4AN
Director NamePhyllis Mary Oreilly
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 26 September 2005)
RoleSecretary
Correspondence Address6 Oak Road
Withington
Manchester
Lancashire
M20 3DA
Secretary NameMs Tessa Maureen Green
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 26 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Raglan Road
Sale
Cheshire
M33 4AN

Location

Registered Address12 Sibson Road
Manchester
M21 9RH
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester

Shareholders

1.9k at £1Tessa Maureen Green
100.00%
Ordinary

Financials

Year2014
Net Worth£1,872,503
Cash£13,604
Current Liabilities£249,506

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

21 June 2007Delivered on: 23 June 2007
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £100,000.00 due or to become due from the company to.
Particulars: 20 rathen road withington manchester.
Outstanding
2 December 1996Delivered on: 6 December 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 rathen road withington manchester greater manchester.
Outstanding
14 September 1973Delivered on: 4 October 1973
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £6,000 and further advances.
Particulars: 639 wilbraham rd chorlton cum hardy manchester.
Outstanding
12 November 1952Delivered on: 20 November 1952
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £2000 and future advances.
Particulars: Denehurst wilbraham rd chorlton cum hardy manchester.
Outstanding
27 July 1951Delivered on: 3 August 1951
Persons entitled: Halifax B.Society

Classification: Mortgage
Particulars: 20 rathim rd withington manchester occupied as 2 flats.
Fully Satisfied

Filing History

20 March 2024Compulsory strike-off action has been discontinued (1 page)
19 March 2024First Gazette notice for compulsory strike-off (1 page)
18 March 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
29 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
11 October 2023Notification of Michael Russell Green as a person with significant control on 1 January 2023 (2 pages)
28 March 2023Compulsory strike-off action has been discontinued (1 page)
28 March 2023Micro company accounts made up to 31 March 2022 (6 pages)
27 March 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
21 March 2023First Gazette notice for compulsory strike-off (1 page)
31 March 2022Micro company accounts made up to 31 March 2021 (6 pages)
14 March 2022Registered office address changed from 639 639 Wilbraham Road Flat 5 Manchester M21 9JT United Kingdom to 12 Sibson Road Manchester M21 9RH on 14 March 2022 (1 page)
14 March 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
26 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
31 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 January 2020Registered office address changed from 7 Raglan Road Sale Cheshire M33 4AN to 639 639 Wilbraham Road Flat 5 Manchester M21 9JT on 23 January 2020 (1 page)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
31 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
18 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,900
(5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,900
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,900
(4 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,900
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,900
(4 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,900
(4 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
29 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
30 January 2010Director's details changed for Mrs Tessa Maureen Green on 28 January 2010 (2 pages)
30 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
30 January 2010Director's details changed for Mrs Tessa Maureen Green on 28 January 2010 (2 pages)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
29 January 2007Return made up to 31/12/06; full list of members (2 pages)
29 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
16 February 2006New secretary appointed (2 pages)
20 January 2006Registered office changed on 20/01/06 from: 6 oak road didsbury manchester M20 3DA (1 page)
20 January 2006Registered office changed on 20/01/06 from: 6 oak road didsbury manchester M20 3DA (1 page)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 February 2005Return made up to 31/12/04; full list of members (7 pages)
8 February 2005Return made up to 31/12/04; full list of members (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 March 2003Return made up to 31/12/02; full list of members (7 pages)
1 March 2003Return made up to 31/12/02; full list of members (7 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 March 2002Return made up to 31/12/01; full list of members (6 pages)
4 March 2002Return made up to 31/12/01; full list of members (6 pages)
13 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
13 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
18 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
18 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
9 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 December 1996Particulars of mortgage/charge (3 pages)
6 December 1996Particulars of mortgage/charge (3 pages)
3 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
3 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
10 January 1996Return made up to 31/12/95; full list of members (5 pages)
10 January 1996Return made up to 31/12/95; full list of members (5 pages)
24 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
24 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)