Background WavePink WaveYellow Wave

DENLEY PROPERTIES LTD (11013620)

DENLEY PROPERTIES LTD (11013620) is an active UK company. incorporated on 16 October 2017. with registered office in Accrington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DENLEY PROPERTIES LTD has been registered for 8 years. Current directors include GREGORY, William Richard, HAYDEN-PAWSON, Deborah Jayne.

Company Number
11013620
Status
active
Type
ltd
Incorporated
16 October 2017
Age
8 years
Address
6 Rising Bridge Business Park Blackburn Road, Accrington, BB5 2AL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GREGORY, William Richard, HAYDEN-PAWSON, Deborah Jayne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENLEY PROPERTIES LTD

DENLEY PROPERTIES LTD is an active company incorporated on 16 October 2017 with the registered office located in Accrington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DENLEY PROPERTIES LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11013620

LTD Company

Age

8 Years

Incorporated 16 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

6 Rising Bridge Business Park Blackburn Road Rising Bridge Accrington, BB5 2AL,

Previous Addresses

Suite 21/22 Link 665 Business Centre Todd Hall Road Haslingden Rossendale Lancashire BB4 5HU United Kingdom
From: 16 October 2017To: 16 August 2022
Timeline

14 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Funding Round
Sept 19
Director Joined
Oct 20
Director Left
Dec 20
Owner Exit
Dec 20
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Secured
Sept 22
Loan Secured
Sept 22
New Owner
Sept 22
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GREGORY, William Richard

Active
Blackburn Road, AccringtonBB5 2AL
Born December 1978
Director
Appointed 10 Sept 2020

HAYDEN-PAWSON, Deborah Jayne

Active
Blackburn Road, AccringtonBB5 2AL
Born December 1964
Director
Appointed 16 Oct 2017

WALTON HARTLEY, Jade Danielle

Resigned
Todd Hall Road, RossendaleBB4 5HU
Born August 1991
Director
Appointed 16 Oct 2017
Resigned 14 Dec 2020

Persons with significant control

3

2 Active
1 Ceased

Mrs Jade Danielle Walton Hartley

Ceased
Todd Hall Road, RossendaleBB4 5HU
Born August 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Oct 2017
Ceased 14 Dec 2020

Deborah Jayne Hayden-Pawson

Active
Blackburn Road, AccringtonBB5 2AL
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Oct 2017

Mr William Richard Gregory

Active
Blackburn Road, AccringtonBB5 2AL
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Oct 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
28 September 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
14 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Capital Allotment Shares
3 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
21 December 2017
PSC04Change of PSC Details
Incorporation Company
16 October 2017
NEWINCIncorporation