Background WavePink WaveYellow Wave

DENVER ESTATES N16 LTD (05387431)

DENVER ESTATES N16 LTD (05387431) is an active UK company. incorporated on 10 March 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. DENVER ESTATES N16 LTD has been registered for 21 years. Current directors include GRUNBERGER, Rifke Perl.

Company Number
05387431
Status
active
Type
ltd
Incorporated
10 March 2005
Age
21 years
Address
8 Denver Road, London, N16 5JH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRUNBERGER, Rifke Perl
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENVER ESTATES N16 LTD

DENVER ESTATES N16 LTD is an active company incorporated on 10 March 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. DENVER ESTATES N16 LTD was registered 21 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 21 years ago

Company No

05387431

LTD Company

Age

21 Years

Incorporated 10 March 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

8 Denver Road London, N16 5JH,

Previous Addresses

Unit 9 High Cross Centre Fountayne Road London N15 4QL England
From: 24 October 2022To: 31 May 2023
50 Craven Park Road South Tottenham London N15 6AB
From: 7 December 2009To: 24 October 2022
8 Denver Road London N16 5JH
From: 10 March 2005To: 7 December 2009
Timeline

25 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Apr 17
Director Joined
Jun 17
Director Left
Jun 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Nov 17
Loan Secured
Sept 21
Loan Cleared
Oct 22
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
New Owner
Feb 26
Owner Exit
Feb 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

GRUNBERGER, Rifke Perl

Active
Denver Road, LondonN16 5JH
Born May 1977
Director
Appointed 05 Jan 2026

FELDMEN, Jutta

Resigned
48 Clapton Common, LondonE5 9BA
Secretary
Appointed 10 Mar 2005
Resigned 01 Aug 2007

GRUNBERGER, Chaim

Resigned
8 Denver Road, LondonN16 5JH
Secretary
Appointed 01 Apr 2008
Resigned 11 Mar 2009

GRUNBERGER, Rivke Perl

Resigned
8 Denver Road, LondonN16 5JH
Secretary
Appointed 01 Aug 2007
Resigned 01 Apr 2008

FELDMEN, Joseph

Resigned
48 Clapton Common, LondonE5 9BA
Born March 1969
Director
Appointed 10 Mar 2005
Resigned 01 Aug 2007

GRUNBERGER, Baruch

Resigned
Denver Road, LondonN16 5JH
Born January 1972
Director
Appointed 01 Apr 2008
Resigned 09 Jan 2026

GRUNBERGER, Chaim

Resigned
Denver Road, LondonN16 5JH
Born February 1978
Director
Appointed 25 Nov 2025
Resigned 25 Nov 2025

GRUNBERGER, Chaim

Resigned
8 Denver Road, LondonN16 5JH
Born February 1978
Director
Appointed 01 Aug 2007
Resigned 01 Apr 2008

LORINCZ, Moses Isaac

Resigned
Denver Road, LondonN16 5JH
Born April 1977
Director
Appointed 15 Jun 2017
Resigned 09 Jan 2026

SCHREIBER, Moses

Resigned
Portland Avenue, LondonN16 6EA
Born August 1986
Director
Appointed 03 Apr 2017
Resigned 15 Jun 2017

Persons with significant control

2

1 Active
1 Ceased

Mrs Rifke Perl Grunberger

Active
Denver Road, LondonN16 5JH
Born May 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2026

Mr Baruch Grunberger

Ceased
Denver Road, LondonN16 5JH
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 02 Mar 2017
Ceased 05 Jan 2026
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
3 February 2026
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Legacy
4 March 2016
MG01MG01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Legacy
14 February 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 December 2009
AD01Change of Registered Office Address
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
363aAnnual Return
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
27 January 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
28 February 2008
287Change of Registered Office
Legacy
31 January 2008
287Change of Registered Office
Legacy
30 January 2008
225Change of Accounting Reference Date
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 June 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Legacy
7 September 2006
395Particulars of Mortgage or Charge
Legacy
28 June 2006
363aAnnual Return
Legacy
13 June 2006
395Particulars of Mortgage or Charge
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Legacy
26 October 2005
395Particulars of Mortgage or Charge
Legacy
27 September 2005
395Particulars of Mortgage or Charge
Legacy
27 September 2005
395Particulars of Mortgage or Charge
Legacy
23 April 2005
395Particulars of Mortgage or Charge
Legacy
23 April 2005
395Particulars of Mortgage or Charge
Incorporation Company
10 March 2005
NEWINCIncorporation