Background WavePink WaveYellow Wave

DENHAM COURT LIMITED (06080732)

DENHAM COURT LIMITED (06080732) is an active UK company. incorporated on 2 February 2007. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DENHAM COURT LIMITED has been registered for 19 years. Current directors include MASON, Adrian Leslie.

Company Number
06080732
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 February 2007
Age
19 years
Address
Keith Willis Associates Ltd Gothic House, Nottingham, NG1 1JU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MASON, Adrian Leslie
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENHAM COURT LIMITED

DENHAM COURT LIMITED is an active company incorporated on 2 February 2007 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DENHAM COURT LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

06080732

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 2 February 2007

Size

N/A

Accounts

ARD: 29/2

Up to Date

1y 7m left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 March 2025 - 28 February 2026(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

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

Keith Willis Associates Ltd Gothic House Barker Gate Nottingham, NG1 1JU,

Previous Addresses

29 Baker Road Wingerworth Chesterfield S42 6GR England
From: 27 March 2025To: 1 September 2025
10 Nethermoor Road, New Tupton Chesterfield Derbyshire S42 6EF
From: 2 February 2007To: 27 March 2025
Timeline

6 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Oct 14
Director Joined
Aug 25
Director Left
Aug 25
New Owner
Sept 25
Owner Exit
Sept 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MASON, Adrian Leslie

Active
Gothic House, NottinghamNG1 1JU
Secretary
Appointed 19 Aug 2025

MASON, Adrian Leslie

Active
Gothic House, NottinghamNG1 1JU
Born September 1970
Director
Appointed 19 Aug 2025

CARTWRIGHT, Samantha Jayne

Resigned
10 Nethermoor Road, ChesterfieldS42 6EF
Secretary
Appointed 02 Feb 2007
Resigned 19 Aug 2025

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 02 Feb 2007
Resigned 02 Feb 2007

CARTWRIGHT, Samantha Jayne

Resigned
10 Nethermoor Road, ChesterfieldS42 6EF
Born January 1970
Director
Appointed 02 Feb 2007
Resigned 19 Aug 2025

SWIFT, Richard Neil

Resigned
10 Nethermoor Road, ChesterfieldS42 6EF
Born July 1972
Director
Appointed 02 Feb 2007
Resigned 30 Sept 2014

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 02 Feb 2007
Resigned 02 Feb 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Adrian Leslie Mason

Active
Gothic House, NottinghamNG1 1JU
Born September 1970

Nature of Control

Significant influence or control
Notified 19 Aug 2025

Mrs Samantha Jayne Cartwright

Ceased
Gothic House, NottinghamNG1 1JU
Born January 1970

Nature of Control

Significant influence or control
Notified 20 Jul 2016
Ceased 19 Aug 2025
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 September 2025
CH03Change of Secretary Details
Notification Of A Person With Significant Control
5 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
28 August 2025
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
28 August 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2021
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
14 September 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2013
AR01AR01
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 May 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 July 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Incorporation Company
2 February 2007
NEWINCIncorporation