Background WavePink WaveYellow Wave

THE DENVER GROUP LIMITED (05897445)

THE DENVER GROUP LIMITED (05897445) is an active UK company. incorporated on 7 August 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. THE DENVER GROUP LIMITED has been registered for 19 years. Current directors include GRUNBERGER, Chaim.

Company Number
05897445
Status
active
Type
ltd
Incorporated
7 August 2006
Age
19 years
Address
8 Denver Road, London, N16 5JH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GRUNBERGER, Chaim
SIC Codes
68320, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DENVER GROUP LIMITED

THE DENVER GROUP LIMITED is an active company incorporated on 7 August 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. THE DENVER GROUP LIMITED was registered 19 years ago.(SIC: 68320, 74909)

Status

active

Active since 19 years ago

Company No

05897445

LTD Company

Age

19 Years

Incorporated 7 August 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
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 Stoke Newington London N16 5JH
From: 7 August 2006To: 7 December 2009
Timeline

5 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Nov 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GRUNBERGER, Rifke Perl

Active
Denver Road, LondonN16 5JH
Secretary
Appointed 10 Jul 2007

GRUNBERGER, Chaim

Active
Denver Road, LondonN16 5JH
Born February 1978
Director
Appointed 01 Jun 2016

GRUNBERGER, Chaim

Resigned
8 Cranwich Road, LondonN16 5JX
Secretary
Appointed 07 Aug 2006
Resigned 10 Jul 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 07 Aug 2006
Resigned 07 Aug 2006

FELDMAN, Joseph

Resigned
48 Clapton Common, LondonE5 9BG
Born March 1969
Director
Appointed 07 Aug 2006
Resigned 10 Jul 2007

GRUNBERGER, Baruch

Resigned
63 Crest Court, New York
Born January 1972
Director
Appointed 08 Aug 2008
Resigned 25 Nov 2025

GRUNBERGER, Chaim

Resigned
Durley Road, LondonN16 5JP
Born January 1978
Director
Appointed 01 Jun 2016
Resigned 01 Jun 2016

GRUNBERGER, Chaim

Resigned
8 Denver Road, LondonN16 5JH
Born February 1978
Director
Appointed 10 Jul 2007
Resigned 08 Aug 2008

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 07 Aug 2006
Resigned 07 Aug 2006

Persons with significant control

1

Mr Chaim Grunberger

Active
Denver Road, LondonN16 5JH
Born February 1978

Nature of Control

Significant influence or control
Notified 11 Jul 2016
Fundings
Financials
Latest Activities

Filing History

69

Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
7 August 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 December 2009
AD01Change of Registered Office Address
Legacy
14 August 2009
363aAnnual Return
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Legacy
6 January 2009
287Change of Registered Office
Legacy
7 August 2008
363aAnnual Return
Legacy
16 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
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
Legacy
15 August 2007
363aAnnual Return
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Incorporation Company
7 August 2006
NEWINCIncorporation