Background WavePink WaveYellow Wave

DENNE PROPERTIES LIMITED (04290867)

DENNE PROPERTIES LIMITED (04290867) is an active UK company. incorporated on 20 September 2001. with registered office in Horsham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DENNE PROPERTIES LIMITED has been registered for 24 years. Current directors include ADAMS, Amanda Jane, MANKTELOW, Michael Geoffrey.

Company Number
04290867
Status
active
Type
ltd
Incorporated
20 September 2001
Age
24 years
Address
Second Floor Ridgeland House, Horsham, RH12 1ER
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ADAMS, Amanda Jane, MANKTELOW, Michael Geoffrey
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENNE PROPERTIES LIMITED

DENNE PROPERTIES LIMITED is an active company incorporated on 20 September 2001 with the registered office located in Horsham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DENNE PROPERTIES LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04290867

LTD Company

Age

24 Years

Incorporated 20 September 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

Second Floor Ridgeland House 15 Carfax Horsham, RH12 1ER,

Previous Addresses

First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom
From: 2 September 2021To: 2 July 2025
Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ
From: 9 September 2015To: 2 September 2021
42 London Road Horsham West Sussex RH12 1AY
From: 20 September 2001To: 9 September 2015
Timeline

8 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Sept 01
Loan Secured
Jul 13
Loan Secured
Nov 13
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Sept 21
Loan Cleared
Sept 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MANKTELOW, Michael Geoffrey

Active
35 Cricketfield Road, HorshamRH12 1TE
Secretary
Appointed 20 Sept 2001

ADAMS, Amanda Jane

Active
Ashleigh, HorshamRH13 7JT
Born July 1967
Director
Appointed 20 Sept 2001

MANKTELOW, Michael Geoffrey

Active
35 Cricketfield Road, HorshamRH12 1TE
Born August 1962
Director
Appointed 20 Sept 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Sept 2001
Resigned 20 Sept 2001

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Sept 2001
Resigned 20 Sept 2001

Persons with significant control

2

Mrs Amanda Jane Adams

Active
Tower Hill, HorshamRH13 7JT
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Michael Geoffrey Manktelow

Active
HorshamRH12 1TE
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
10 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2009
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 November 2005
AAAnnual Accounts
Legacy
4 October 2005
363aAnnual Return
Legacy
4 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 December 2004
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2004
AAAnnual Accounts
Legacy
3 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2003
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Legacy
7 November 2001
395Particulars of Mortgage or Charge
Legacy
7 November 2001
395Particulars of Mortgage or Charge
Legacy
7 November 2001
395Particulars of Mortgage or Charge
Legacy
11 October 2001
88(2)R88(2)R
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
288bResignation of Director or Secretary
Incorporation Company
20 September 2001
NEWINCIncorporation