Background WavePink WaveYellow Wave

DENALI PROPERTIES LIMITED (10733731)

DENALI PROPERTIES LIMITED (10733731) is an active UK company. incorporated on 21 April 2017. with registered office in Loughborough. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DENALI PROPERTIES LIMITED has been registered for 8 years. Current directors include LEAR, Mark, OBERHEIM, Giles Martin.

Company Number
10733731
Status
active
Type
ltd
Incorporated
21 April 2017
Age
8 years
Address
C/O Charnwood Accountants The Point, Granite Way, Loughborough, LE12 7TZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LEAR, Mark, OBERHEIM, Giles Martin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENALI PROPERTIES LIMITED

DENALI PROPERTIES LIMITED is an active company incorporated on 21 April 2017 with the registered office located in Loughborough. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DENALI PROPERTIES LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10733731

LTD Company

Age

8 Years

Incorporated 21 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

C/O Charnwood Accountants The Point, Granite Way Mountsorrel Loughborough, LE12 7TZ,

Timeline

27 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Feb 18
Loan Secured
May 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Oct 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Apr 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

LEAR, Mark

Active
The Point, Granite Way, LoughboroughLE12 7TZ
Born January 1971
Director
Appointed 21 Apr 2017

OBERHEIM, Giles Martin

Active
25 Station Road, BirminghamB46 1HT
Born January 1970
Director
Appointed 21 Apr 2017

Persons with significant control

2

Mr Mark Lear

Active
The Point, Granite Way, LoughboroughLE12 7TZ
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Apr 2017

Mr Giles Martin Oberheim

Active
25 Station Road, BirminghamB46 1HT
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Apr 2017
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
21 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
21 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2018
MR01Registration of a Charge
Mortgage Create With Deed
24 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Incorporation Company
21 April 2017
NEWINCIncorporation