Background WavePink WaveYellow Wave

DENNERS YEOVIL LIMITED (06957628)

DENNERS YEOVIL LIMITED (06957628) is an active UK company. incorporated on 9 July 2009. with registered office in Bexley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DENNERS YEOVIL LIMITED has been registered for 16 years. Current directors include ALIBHAI, Sarah.

Company Number
06957628
Status
active
Type
ltd
Incorporated
9 July 2009
Age
16 years
Address
13 Montpelier Avenue, Bexley, DA5 3AP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALIBHAI, Sarah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENNERS YEOVIL LIMITED

DENNERS YEOVIL LIMITED is an active company incorporated on 9 July 2009 with the registered office located in Bexley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DENNERS YEOVIL LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

06957628

LTD Company

Age

16 Years

Incorporated 9 July 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026

Previous Company Names

DOMESHAW (KHR) LIMITED
From: 17 May 2012To: 26 May 2021
MONARCH FOREX LIMITED
From: 9 July 2009To: 17 May 2012
Contact
Address

13 Montpelier Avenue Bexley, DA5 3AP,

Previous Addresses

C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP England
From: 29 October 2019To: 25 May 2021
3 Montpelier Avenue Bexley Kent DA5 3AP
From: 9 July 2009To: 29 October 2019
Timeline

10 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 21
New Owner
May 21
Director Left
May 21
Owner Exit
May 21
Owner Exit
Jun 21
Owner Exit
Jul 21
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ALIBHAI, Sarah

Active
Montpelier Avenue, BexleyDA5 3AP
Born March 1978
Director
Appointed 24 May 2021

PATEL, Pareshkumar Vinubhai

Resigned
13 Montpelier Avenue, BexleyDA5 3AP
Born February 1968
Director
Appointed 21 May 2012
Resigned 24 May 2021

PATEL, Uday Vithalbhai

Resigned
13 Cold Blow Crescent, BexleyDA5 2DR
Born November 1967
Director
Appointed 09 Jul 2009
Resigned 21 May 2012

PATEL, Umesh Dahyabhai

Resigned
Harebell Close, LeicesterLE5 1UX
Born March 1968
Director
Appointed 09 Jul 2009
Resigned 21 May 2012

Persons with significant control

5

2 Active
3 Ceased
Montpelier Avenue, BexleyDA5 3AP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2021
Montpelier Avenue, BexleyDA5 3AP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2021

Mrs Sarah Alibhai

Ceased
Montpelier Avenue, BexleyDA5 3AP
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2021
Ceased 19 Jul 2021
Montpelier Avenue, BexleyDA5 3AP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2021
Ceased 31 May 2021

Mr Pareshkumar Vinubhai Patel

Ceased
13 Montpelier Avenue, BexleyDA5 3AP
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jul 2016
Ceased 24 May 2021
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Resolution
26 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
24 May 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
24 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Dormant
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Dormant
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Dormant
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Certificate Change Of Name Company
17 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 May 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Dormant
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Incorporation Company
9 July 2009
NEWINCIncorporation