Background WavePink WaveYellow Wave

DENISON PROPERTIES LIMITED (12574808)

DENISON PROPERTIES LIMITED (12574808) is an active UK company. incorporated on 28 April 2020. with registered office in Banbury. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DENISON PROPERTIES LIMITED has been registered for 5 years. Current directors include BURNS, Stephen, SPRATT, Henry George.

Company Number
12574808
Status
active
Type
ltd
Incorporated
28 April 2020
Age
5 years
Address
52-54 The Green, Banbury, OX16 9AB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BURNS, Stephen, SPRATT, Henry George
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENISON PROPERTIES LIMITED

DENISON PROPERTIES LIMITED is an active company incorporated on 28 April 2020 with the registered office located in Banbury. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DENISON PROPERTIES LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12574808

LTD Company

Age

5 Years

Incorporated 28 April 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

52-54 The Green Banbury, OX16 9AB,

Timeline

9 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Apr 20
New Owner
May 20
Funding Round
May 20
Owner Exit
Jan 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Joined
Apr 24
Director Left
Sept 24
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BURNS, Stephen

Active
The Green, BanburyOX16 9AB
Born January 1976
Director
Appointed 01 May 2020

SPRATT, Henry George

Active
The Green, BanburyOX16 9AB
Born January 1976
Director
Appointed 28 Apr 2020

WHITE, Christopher David

Resigned
BanburyOX16 9AB
Born April 1972
Director
Appointed 09 Apr 2024
Resigned 19 Aug 2024

Persons with significant control

4

1 Active
3 Ceased
The Green, BanburyOX16 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2024
BanburyOX16 9AB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Jan 2024
Ceased 14 Feb 2024

Mr Stephen Burns

Ceased
The Green, BanburyOX16 9AB
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2020
Ceased 14 Feb 2024
The Green, BanburyOX16 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Apr 2020
Ceased 17 Jan 2024
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 April 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
27 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 May 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
21 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Incorporation Company
28 April 2020
NEWINCIncorporation