Company NameDenspark Estates Limited
DirectorsDavid Hanly and Padraig Hanly
Company StatusLive but Receiver Manager on at least one charge
Company Number04684737
CategoryPrivate Limited Company
Incorporation Date3 March 2003(21 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDavid Hanly
Date of BirthJuly 1981 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed10 March 2003(1 week after company formation)
Appointment Duration21 years
RoleChartered Physiotherapist
Correspondence AddressAnbally Road
Corofin
Tuam
Galway
Director NamePadraig Hanly
Date of BirthMarch 1955 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed10 March 2003(1 week after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence AddressCorofin
Tuam
Co Galway
Irish
Secretary NameDavid Hanly
NationalityIrish
StatusCurrent
Appointed10 March 2003(1 week after company formation)
Appointment Duration21 years
RoleChartered Physiotherapist
Correspondence AddressAnbally Road
Corofin
Tuam
Galway
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address82-84 Bury Old Road
Whitefield
Manchester
Lancashire
M45 6TQ
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester

Financials

Year2005
Net Worth£42,036
Cash£154
Current Liabilities£8,927

Accounts

Latest Accounts31 March 2005 (19 years ago)
Next Accounts Due31 January 2007 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due17 March 2017 (overdue)

Filing History

20 December 2007Appointment of receiver/manager (2 pages)
20 December 2007Appointment of receiver/manager (2 pages)
19 July 2007Registered office changed on 19/07/07 from: c/o unit 4 discovery works trafford park road manchester lancs M17 1LL (1 page)
4 April 2007Particulars of mortgage/charge (3 pages)
3 March 2007Registered office changed on 03/03/07 from: 84 bury old road whitefield manchester M45 6TQ (1 page)
28 September 2006Particulars of mortgage/charge (3 pages)
31 May 2006Return made up to 03/03/06; full list of members (7 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 May 2005Return made up to 03/03/05; full list of members (7 pages)
25 May 2004Return made up to 03/03/04; full list of members (7 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New secretary appointed (4 pages)
15 August 2003New director appointed (2 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Ad 10/03/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 March 2003Registered office changed on 18/03/03 from: 788-790 finchley road london NW11 7TJ (1 page)
3 March 2003Incorporation (16 pages)