Company NameDenver Park (East) Rtm Company Limited
DirectorsAjai Khosla and Anita Mei Chun Li
Company StatusActive
Company Number10205314
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 May 2016(7 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ajai Khosla
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(6 months, 1 week after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlide Property Management Suite One
3 Exchange Quay
Salford
M5 3ED
Director NameMs Anita Mei Chun Li
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2024(7 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3c College Avenue
Maidenhead
SL6 6AR
Secretary NameRevolution Property Management Limited (Corporation)
StatusCurrent
Appointed28 January 2021(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressRevolution Property Management Limited Suite One
3 Exchange Quay
Salford
M5 3ED
Secretary NameHill And Clark Limited (Corporation)
StatusCurrent
Appointed28 January 2021(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months
Correspondence Address3 Exchange Quays Suite One
Salford
M5 3ED
Director NameMr Daniel Richard Hooley
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2016(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 12b Kennerley's Lane
Wilmslow
Cheshire
SK9 5EQ

Location

Registered AddressGlide Property Management Suite One
3 Exchange Quay
Salford
M5 3ED
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 April 2024 (2 weeks, 5 days ago)
Next Return Due22 April 2025 (11 months, 4 weeks from now)

Filing History

11 February 2021Appointment of Revolution Property Management Limited as a secretary on 28 January 2021 (2 pages)
17 November 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
8 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
27 May 2020Registered office address changed from C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT England to C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED on 27 May 2020 (1 page)
26 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
12 September 2019Registered office address changed from C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN England to C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT on 12 September 2019 (1 page)
30 May 2019Registered office address changed from PO Box SK9 5AJ Courthill House C/O Rebloom Ltd 60 Water Lane Wilmslow Cheshire SK9 5AJ England to C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN on 30 May 2019 (1 page)
30 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
30 May 2019Notification of a person with significant control statement (2 pages)
20 May 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
26 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
5 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
23 November 2017Registered office address changed from The Old Workshop 12B Kennerley's Lane Wilmslow Cheshire SK9 5EQ England to PO Box SK9 5AJ Courthill House C/O Rebloom Ltd 60 Water Lane Wilmslow Cheshire SK9 5AJ on 23 November 2017 (1 page)
23 November 2017Registered office address changed from The Old Workshop 12B Kennerley's Lane Wilmslow Cheshire SK9 5EQ England to PO Box SK9 5AJ Courthill House C/O Rebloom Ltd 60 Water Lane Wilmslow Cheshire SK9 5AJ on 23 November 2017 (1 page)
5 July 2017Confirmation statement made on 27 May 2017 with updates (3 pages)
5 July 2017Confirmation statement made on 27 May 2017 with updates (3 pages)
2 January 2017Termination of appointment of Daniel Richard Hooley as a director on 24 December 2016 (1 page)
2 January 2017Termination of appointment of Daniel Richard Hooley as a director on 24 December 2016 (1 page)
1 December 2016Appointment of Mr. Ajai Khosla as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr. Ajai Khosla as a director on 1 December 2016 (2 pages)
1 December 2016Registered office address changed from The Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ to The Old Workshop 12B Kennerley's Lane Wilmslow Cheshire SK9 5EQ on 1 December 2016 (1 page)
1 December 2016Registered office address changed from The Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ to The Old Workshop 12B Kennerley's Lane Wilmslow Cheshire SK9 5EQ on 1 December 2016 (1 page)
28 May 2016Incorporation (35 pages)
28 May 2016Incorporation (35 pages)