Background WavePink WaveYellow Wave

DENECROFT ESTATES LIMITED (00440071)

DENECROFT ESTATES LIMITED (00440071) is an active UK company. incorporated on 31 July 1947. with registered office in Greenford. The company operates in the Construction sector, engaged in development of building projects. DENECROFT ESTATES LIMITED has been registered for 78 years. Current directors include CAPSTICK-DALE, Nicholas John.

Company Number
00440071
Status
active
Type
ltd
Incorporated
31 July 1947
Age
78 years
Address
325-327 Oldfield Lane North, Greenford, UB6 0FX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CAPSTICK-DALE, Nicholas John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENECROFT ESTATES LIMITED

DENECROFT ESTATES LIMITED is an active company incorporated on 31 July 1947 with the registered office located in Greenford. The company operates in the Construction sector, specifically engaged in development of building projects. DENECROFT ESTATES LIMITED was registered 78 years ago.(SIC: 41100)

Status

active

Active since 78 years ago

Company No

00440071

LTD Company

Age

78 Years

Incorporated 31 July 1947

Size

N/A

Accounts

ARD: 25/3

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 25 March 2026 (Just now)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 June 2026
Period: 1 April 2024 - 25 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

UK RESIDENTIAL LIMITED
From: 7 August 2002To: 10 July 2003
DENECROFT ESTATES LIMITED
From: 31 July 1947To: 7 August 2002
Contact
Address

325-327 Oldfield Lane North Greenford, UB6 0FX,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ
From: 13 April 2015To: 17 March 2019
Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX
From: 31 July 1947To: 13 April 2015
Timeline

19 key events • 1947 - 2025

Funding Officers Ownership
Company Founded
Jul 47
Loan Secured
Dec 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Secured
Apr 23
Loan Secured
Oct 23
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LANDAU, Jeremy Louis

Active
Oldfield Lane North, GreenfordUB6 0FX
Secretary
Appointed 26 Jun 2003

CAPSTICK-DALE, Nicholas John

Active
Oldfield Lane North, GreenfordUB6 0FX
Born August 1962
Director
Appointed 27 Mar 2002

COHEN, Harvey Clive

Resigned
36 Kenneth Crescent, LondonNW2 4PN
Secretary
Appointed N/A
Resigned 27 Mar 2002

COLLINS, Sharon Elizabeth

Resigned
41c King Henrys Road, LondonNW3 3QR
Secretary
Appointed 27 Mar 2002
Resigned 26 Jun 2003

COHEN, Harvey Clive

Resigned
36 Kenneth Crescent, LondonNW2 4PN
Born May 1932
Director
Appointed N/A
Resigned 27 Mar 2002

COHEN, Yvonne Phoebe

Resigned
36 Kenneth Crescent, LondonNW2 4PN
Born December 1942
Director
Appointed N/A
Resigned 27 Mar 2002

Persons with significant control

1

Oldfield Lane North, GreenfordUB6 0FX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Change Account Reference Date Company Current Shortened
25 March 2026
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Memorandum Articles
26 April 2023
MAMA
Resolution
26 April 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Resolution
25 September 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Change Person Secretary Company With Change Date
5 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Accounts With Accounts Type Small
6 January 2014
AAAnnual Accounts
Resolution
23 October 2013
RESOLUTIONSResolutions
Resolution
23 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Change Person Secretary Company With Change Date
30 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 August 2013
CH01Change of Director Details
Memorandum Articles
27 March 2013
MEM/ARTSMEM/ARTS
Resolution
27 March 2013
RESOLUTIONSResolutions
Resolution
27 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Memorandum Articles
8 January 2012
MEM/ARTSMEM/ARTS
Resolution
8 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2009
CH03Change of Secretary Details
Legacy
28 July 2009
363aAnnual Return
Legacy
12 February 2009
288cChange of Particulars
Legacy
6 February 2009
288cChange of Particulars
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Resolution
24 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 April 2008
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Legacy
24 July 2007
288cChange of Particulars
Accounts With Accounts Type Small
12 February 2007
AAAnnual Accounts
Legacy
21 November 2006
395Particulars of Mortgage or Charge
Legacy
15 August 2006
363aAnnual Return
Legacy
3 June 2006
395Particulars of Mortgage or Charge
Legacy
30 May 2006
395Particulars of Mortgage or Charge
Legacy
30 May 2006
395Particulars of Mortgage or Charge
Legacy
30 May 2006
395Particulars of Mortgage or Charge
Legacy
30 May 2006
395Particulars of Mortgage or Charge
Legacy
30 May 2006
395Particulars of Mortgage or Charge
Legacy
30 May 2006
395Particulars of Mortgage or Charge
Legacy
30 May 2006
395Particulars of Mortgage or Charge
Legacy
20 May 2006
395Particulars of Mortgage or Charge
Legacy
19 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 February 2006
AAAnnual Accounts
Legacy
14 September 2005
363aAnnual Return
Accounts With Accounts Type Small
7 July 2005
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2004
AAAnnual Accounts
Legacy
22 June 2004
395Particulars of Mortgage or Charge
Legacy
11 September 2003
363sAnnual Return (shuttle)
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 July 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
287Change of Registered Office
Legacy
9 August 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
7 August 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
3 May 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
21 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1999
AAAnnual Accounts
Legacy
8 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 1997
AAAnnual Accounts
Legacy
5 September 1997
363sAnnual Return (shuttle)
Legacy
19 August 1996
363aAnnual Return
Accounts With Accounts Type Full
8 July 1996
AAAnnual Accounts
Accounts With Accounts Type Full
31 March 1996
AAAnnual Accounts
Legacy
29 November 1995
363x363x
Accounts With Accounts Type Full
7 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 October 1994
363x363x
Legacy
13 March 1994
363x363x
Accounts With Accounts Type Full
26 April 1993
AAAnnual Accounts
Legacy
25 November 1992
363x363x
Accounts With Accounts Type Full
5 July 1992
AAAnnual Accounts
Legacy
19 May 1992
363x363x
Accounts With Accounts Type Full
21 October 1991
AAAnnual Accounts
Legacy
16 February 1991
363363
Accounts With Accounts Type Full
14 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full
27 June 1990
AAAnnual Accounts
Legacy
11 June 1990
363363
Accounts With Accounts Type Full
17 November 1988
AAAnnual Accounts
Legacy
20 October 1988
363363
Accounts With Accounts Type Full
5 November 1987
AAAnnual Accounts
Legacy
4 March 1987
363363
Legacy
4 March 1987
363363
Accounts With Accounts Type Full
19 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 September 1986
363363
Accounts With Accounts Type Full
2 September 1986
AAAnnual Accounts
Incorporation Company
31 July 1947
NEWINCIncorporation