Company NameDenewood Partners Ltd
DirectorsDeborah Ann Joseph and Howard David Joseph
Company StatusActive
Company Number07806499
CategoryPrivate Limited Company
Incorporation Date12 October 2011(12 years, 5 months ago)

Business Activity

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

Directors

Director NameDeborah Ann Joseph
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Ringley Road Whitefield
Manchester
M45 7LH
Director NameMr Howard David Joseph
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Ringley Road Whitefield
Manchester
M45 7LH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressSuite 2 1st Floor Metropolitan House, Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Howard David Joseph
100.00%
Ordinary

Financials

Year2014
Net Worth£12,283
Cash£9,090
Current Liabilities£713,819

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return28 September 2023 (6 months ago)
Next Return Due12 October 2024 (6 months, 2 weeks from now)

Charges

23 June 2014Delivered on: 24 June 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 27 dunlop avenue nottingham, t/no: NT121616.
Outstanding
23 June 2014Delivered on: 24 June 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
1 May 2012Delivered on: 5 May 2012
Persons entitled: Howard David Joseph

Classification: Debenture
Secured details: £1,000,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 October 2023Confirmation statement made on 28 September 2023 with updates (5 pages)
26 June 2023Micro company accounts made up to 31 May 2023 (2 pages)
20 June 2023Previous accounting period shortened from 30 October 2023 to 31 May 2023 (1 page)
30 May 2023Micro company accounts made up to 31 October 2022 (2 pages)
25 May 2023Notification of Deborah Ann Joseph as a person with significant control on 15 May 2023 (2 pages)
28 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
10 May 2022Micro company accounts made up to 31 October 2021 (2 pages)
24 March 2022Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 24 March 2022 (1 page)
1 March 2022Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 1 March 2022 (1 page)
1 November 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
13 July 2021Micro company accounts made up to 31 October 2020 (2 pages)
22 December 2020Satisfaction of charge 078064990002 in full (1 page)
22 December 2020Satisfaction of charge 078064990003 in full (1 page)
6 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
29 September 2020Change of details for Mr Howard David Joseph as a person with significant control on 21 November 2018 (2 pages)
16 July 2020Micro company accounts made up to 31 October 2019 (2 pages)
9 January 2020Director's details changed for Deborah Ann Joseph on 9 January 2020 (2 pages)
30 September 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
17 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
10 June 2019Director's details changed for Deborah Ann Joseph on 10 June 2019 (2 pages)
21 November 2018Director's details changed for Mr Howard David Joseph on 21 November 2018 (2 pages)
21 November 2018Director's details changed for Deborah Ann Joseph on 21 November 2018 (2 pages)
8 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
7 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
29 September 2017Change of details for Mr Howard David Joseph as a person with significant control on 28 September 2017 (2 pages)
29 September 2017Change of details for Mr Howard David Joseph as a person with significant control on 28 September 2017 (2 pages)
28 September 2017Change of details for Mr Howard David Joseph as a person with significant control on 28 September 2017 (2 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
28 September 2017Change of details for Mr Howard David Joseph as a person with significant control on 28 September 2017 (2 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
2 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
2 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 May 2017Director's details changed for Deborah Ann Joseph on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Deborah Ann Joseph on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Howard David Joseph on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Howard David Joseph on 17 May 2017 (2 pages)
27 March 2017Director's details changed for Deborah Ann Joseph on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Howard David Joseph on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Howard David Joseph on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Deborah Ann Joseph on 27 March 2017 (2 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
19 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
19 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
28 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
10 December 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
5 July 2014Alteration to charge 078064990002, created on 23 June 2014 (6 pages)
5 July 2014Alteration to charge 078064990002, created on 23 June 2014 (6 pages)
24 June 2014Registration of charge 078064990003 (20 pages)
24 June 2014Registration of charge 078064990002 (21 pages)
24 June 2014Registration of charge 078064990002 (21 pages)
24 June 2014Registration of charge 078064990003 (20 pages)
1 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
12 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
12 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
24 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 November 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 100
(3 pages)
3 November 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 100
(3 pages)
20 October 2011Appointment of Deborah Ann Joseph as a director (3 pages)
20 October 2011Appointment of Deborah Ann Joseph as a director (3 pages)
17 October 2011Appointment of Mr Howard David Joseph as a director (2 pages)
17 October 2011Appointment of Mr Howard David Joseph as a director (2 pages)
12 October 2011Incorporation (20 pages)
12 October 2011Incorporation (20 pages)
12 October 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
12 October 2011Termination of appointment of Yomtov Jacobs as a director (1 page)