Background WavePink WaveYellow Wave

DENISON CLOSE (FREEHOLD) LTD (04173305)

DENISON CLOSE (FREEHOLD) LTD (04173305) is an active UK company. incorporated on 6 March 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. DENISON CLOSE (FREEHOLD) LTD has been registered for 25 years. Current directors include ASSAD, Leena, HALES, Troy William John, KABZA, Agnieszka Aleksandra and 4 others.

Company Number
04173305
Status
active
Type
ltd
Incorporated
6 March 2001
Age
25 years
Address
Rennie & Partners, London, N2 9PJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASSAD, Leena, HALES, Troy William John, KABZA, Agnieszka Aleksandra, PODDAR, Sanjeev, POPE, Dina Robyn, SHINDLER, Andrew Jonathan, WELDON, Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENISON CLOSE (FREEHOLD) LTD

DENISON CLOSE (FREEHOLD) LTD is an active company incorporated on 6 March 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DENISON CLOSE (FREEHOLD) LTD was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04173305

LTD Company

Age

25 Years

Incorporated 6 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026
Contact
Address

Rennie & Partners High Road London, N2 9PJ,

Previous Addresses

2 Capital Business Park Manor Way Borehamwood WD6 1GW England
From: 11 August 2018To: 17 March 2023
1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN England
From: 18 January 2016To: 11 August 2018
C/O Michael Laurie Magar 2nd Floor, Premiere House Elstree Way Borehamwood London WD6 1JH England
From: 28 May 2015To: 18 January 2016
2nd Floor Melville House 8-12 Woodhouse Road London N12 0RG
From: 6 March 2001To: 28 May 2015
Timeline

29 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Jan 11
Director Joined
Mar 12
Director Left
Jan 16
Director Left
Apr 16
Director Joined
Jul 16
Funding Round
Aug 16
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jun 20
Director Left
May 21
Director Joined
May 21
Director Joined
Jun 21
Director Left
Aug 21
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Sept 23
Director Joined
Nov 25
Director Joined
Dec 25
Director Left
Mar 26
1
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

7 Active
24 Resigned

ASSAD, Leena

Active
High Road, LondonN2 9PJ
Born March 1988
Director
Appointed 22 Sept 2022

HALES, Troy William John

Active
High Road, LondonN2 9PJ
Born June 1983
Director
Appointed 27 May 2021

KABZA, Agnieszka Aleksandra

Active
High Road, LondonN2 9PJ
Born April 1982
Director
Appointed 21 Dec 2025

PODDAR, Sanjeev

Active
High Road, LondonN2 9PJ
Born March 1974
Director
Appointed 07 Nov 2022

POPE, Dina Robyn

Active
Denison Close, LondonN2 0JU
Born May 1975
Director
Appointed 03 Nov 2025

SHINDLER, Andrew Jonathan

Active
High Road, LondonN2 9PJ
Born March 1963
Director
Appointed 21 Sept 2023

WELDON, Paul

Active
High Road, LondonN2 9PJ
Born September 1954
Director
Appointed 11 Nov 2022

JACOBS, Michael Roy

Resigned
19 St Marys Crescent, HendonNW4 4LJ
Secretary
Appointed 01 Jun 2007
Resigned 21 Sept 2009

ROSE, Teresa Margaret

Resigned
Denison Close, LondonN2 0JU
Secretary
Appointed 06 Mar 2001
Resigned 03 Aug 2006

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 04 Aug 2006
Resigned 01 Jun 2007

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 04 Aug 2006
Resigned 01 Jun 2007

MICHAEL LAURIE MAGAR LIMITED

Resigned
Elstree Way, BorehamwoodWD6 1JH
Corporate secretary
Appointed 21 Sept 2009
Resigned 13 Dec 2015

STL SECRETARIES LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee secretary
Appointed 06 Mar 2001
Resigned 06 Mar 2001

ALVEY, Philip Antony

Resigned
54 Denison Close, LondonN2 0JU
Born August 1974
Director
Appointed 19 Oct 2004
Resigned 30 Jun 2006

CLAPICH, Jeremy Clive

Resigned
82 Harrowes Meade, EdgwareHA8 8RP
Born June 1965
Director
Appointed 06 Mar 2001
Resigned 22 Jun 2004

FISHMAN, David, Dr

Resigned
18 Greenway Close, LondonN11 3NS
Born June 1946
Director
Appointed 02 Feb 2005
Resigned 10 Dec 2017

FREEDMAN, Richard Hyman

Resigned
4 Denison Close, LondonN2 0JT
Born October 1963
Director
Appointed 09 Feb 2005
Resigned 12 Mar 2009

GRANDITER, Lisa

Resigned
Manor Way, BorehamwoodWD6 1GW
Born November 1963
Director
Appointed 14 Feb 2006
Resigned 12 Oct 2022

HUMPHREYS, Richard Simon

Resigned
61 Northway, LondonNW11 6PD
Born November 1962
Director
Appointed 06 Mar 2001
Resigned 11 Jun 2020

JORDAN, Gillian Gladys

Resigned
High Road, LondonN2 9PJ
Born April 2002
Director
Appointed 22 Nov 2022
Resigned 26 Mar 2026

KABZA, Agnieszka Aleksandra

Resigned
Manor Way, BorehamwoodWD6 1GW
Born April 1982
Director
Appointed 10 Dec 2017
Resigned 26 May 2021

LIGHTSTONE, James

Resigned
Manor Way, BorehamwoodWD6 1GW
Born November 1981
Director
Appointed 21 Jul 2016
Resigned 27 Aug 2021

LIGHTSTONE, James Samuel

Resigned
Denison Close, LondonN2 0JU
Born November 1981
Director
Appointed 13 Mar 2012
Resigned 06 Apr 2016

MADDEN, Paula Frances

Resigned
Manor Way, BorehamwoodWD6 1GW
Born December 1965
Director
Appointed 22 Jun 2021
Resigned 14 Nov 2022

MARTINEZ, Victor

Resigned
8-12 Woodhouse Road, LondonN12 0RG
Born July 1971
Director
Appointed 01 Jan 2011
Resigned 08 Nov 2015

ROSE, Tammy

Resigned
45 Denison Close, LondonN2 0JU
Born June 1976
Director
Appointed 22 Oct 2007
Resigned 10 Jul 2019

ROSE, Teresa Margaret

Resigned
Manor Way, BorehamwoodWD6 1GW
Born April 1953
Director
Appointed 06 Mar 2001
Resigned 03 Oct 2022

WILLIAMSON, Daisy, Dr

Resigned
59 Denison Close, LondonN2 0JU
Born February 1972
Director
Appointed 22 Jun 2004
Resigned 01 Sept 2008

YONA, Solly

Resigned
Manor Way, BorehamwoodWD6 1GW
Born July 1948
Director
Appointed 08 Jan 2007
Resigned 08 Nov 2022

ZILKHA, Eitan Sion

Resigned
Manor Way, BorehamwoodWD6 1GW
Born June 1974
Director
Appointed 10 Dec 2017
Resigned 26 Jul 2019

STL DIRECTORS LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee director
Appointed 06 Mar 2001
Resigned 06 Mar 2001
Fundings
Financials
Latest Activities

Filing History

125

Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2016
AAAnnual Accounts
Capital Allotment Shares
8 August 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 December 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 October 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Dormant
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 February 2014
AAAnnual Accounts
Change Sail Address Company
25 June 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
25 June 2013
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
10 November 2009
AAAnnual Accounts
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
27 September 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
363aAnnual Return
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 January 2009
AAAnnual Accounts
Legacy
15 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2008
AAAnnual Accounts
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
363aAnnual Return
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
287Change of Registered Office
Legacy
19 April 2007
363sAnnual Return (shuttle)
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
287Change of Registered Office
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 July 2006
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 September 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 November 2004
AAAnnual Accounts
Legacy
7 September 2004
287Change of Registered Office
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 November 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Legacy
28 May 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
13 May 2002
AAAnnual Accounts
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
288bResignation of Director or Secretary
Incorporation Company
6 March 2001
NEWINCIncorporation