Background WavePink WaveYellow Wave

DENE HOUSE LIMITED (05868209)

DENE HOUSE LIMITED (05868209) is an active UK company. incorporated on 6 July 2006. with registered office in Kidlington. The company operates in the Real Estate Activities sector, engaged in residents property management. DENE HOUSE LIMITED has been registered for 19 years. Current directors include ASHTON, Michael Kevin.

Company Number
05868209
Status
active
Type
ltd
Incorporated
6 July 2006
Age
19 years
Address
1 Court Farm Barns Medcroft Road, Kidlington, OX5 3AL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASHTON, Michael Kevin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENE HOUSE LIMITED

DENE HOUSE LIMITED is an active company incorporated on 6 July 2006 with the registered office located in Kidlington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DENE HOUSE LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05868209

LTD Company

Age

19 Years

Incorporated 6 July 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

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

1 Court Farm Barns Medcroft Road Tackley Kidlington, OX5 3AL,

Previous Addresses

6 Court Farm Barns Medcroft Road Tackley Kidlington Oxfordshire OX5 3AL
From: 6 July 2006To: 6 March 2018
Timeline

2 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Aug 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PEERLESS PROPERTIES (OXFORD) LTD

Active
Court Farm Barns, KidlingtonOX5 3AL
Corporate secretary
Appointed 01 May 2009

ASHTON, Michael Kevin

Active
Sandford Dene, OxfordOX2 9BG
Born August 1961
Director
Appointed 15 May 2009

BARTER, Robert

Resigned
Home Farm House, OxfordOX33 1QA
Secretary
Appointed 03 Nov 2006
Resigned 15 Sept 2008

DARBYS SECRETARIAL SERVICES LIMITED

Resigned
52 New Inn Hall Street, OxfordOX1 2DN
Corporate secretary
Appointed 06 Jul 2006
Resigned 03 Nov 2006

DAWSON, Anthony Martin

Resigned
Appleton Dene, OxfordOX2 9BG
Born June 1953
Director
Appointed 11 Nov 2008
Resigned 30 Jun 2022

LEWIS, Rachel Wendy

Resigned
11 Howell Hill Close, MentmoreLU7 0TZ
Born May 1963
Director
Appointed 03 Nov 2006
Resigned 15 Sept 2008

PYE, Graham Christopher

Resigned
Davenant Place, OxfordOX2 8BX
Born November 1939
Director
Appointed 03 Nov 2006
Resigned 15 Sept 2008

WRIGHT, Stuart Andrew

Resigned
The Last Drop, MaidenheadSL6 8HJ
Born December 1957
Director
Appointed 03 Nov 2006
Resigned 15 Sept 2008

DARBYS DIRECTOR SERVICES LIMITED

Resigned
52 New Inn Hall Street, OxfordOX1 2DN
Corporate director
Appointed 06 Jul 2006
Resigned 03 Nov 2006
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
17 April 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 August 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
3 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Legacy
20 January 2010
88(2)Return of Allotment of Shares
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
287Change of Registered Office
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2008
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Incorporation Company
6 July 2006
NEWINCIncorporation