Background WavePink WaveYellow Wave

DENMARK PROPERTY LTD (13630861)

DENMARK PROPERTY LTD (13630861) is an active UK company. incorporated on 20 September 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. DENMARK PROPERTY LTD has been registered for 4 years. Current directors include WEISS, Lipot, WEISS, Rachel.

Company Number
13630861
Status
active
Type
ltd
Incorporated
20 September 2021
Age
4 years
Address
19 Leabank View, London, N15 6BZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WEISS, Lipot, WEISS, Rachel
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENMARK PROPERTY LTD

DENMARK PROPERTY LTD is an active company incorporated on 20 September 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. DENMARK PROPERTY LTD was registered 4 years ago.(SIC: 68100, 68209)

Status

active

Active since 4 years ago

Company No

13630861

LTD Company

Age

4 Years

Incorporated 20 September 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 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

24 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

19 Leabank View London, N15 6BZ,

Previous Addresses

C/O 32 Castlewood Road London N16 6DW United Kingdom
From: 20 September 2021To: 18 November 2021
Timeline

10 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Sept 21
New Owner
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Funding Round
Nov 21
Loan Secured
Dec 21
New Owner
Apr 22
Director Joined
Apr 22
Loan Secured
Jul 22
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WEISS, Lipot

Active
Leabank View, LondonN15 6BZ
Born November 1961
Director
Appointed 17 Nov 2021

WEISS, Rachel

Active
Leabank View, LondonN15 6BZ
Born April 1962
Director
Appointed 18 Nov 2021

HELD, Dov

Resigned
Castlewood Road, LondonN16 6DW
Born January 1992
Director
Appointed 20 Sept 2021
Resigned 17 Nov 2021

Persons with significant control

3

2 Active
1 Ceased

Mrs Rachel Weiss

Active
Leabank View, LondonN15 6BZ
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2022

Mr Lipot Weiss

Active
Leabank View, LondonN15 6BZ
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Nov 2021

Dov Held

Ceased
Castlewood Road, LondonN16 6DW
Born January 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2021
Ceased 17 Nov 2021
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Change To A Person With Significant Control
6 April 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 April 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
18 November 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
18 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Capital Allotment Shares
18 November 2021
SH01Allotment of Shares
Incorporation Company
20 September 2021
NEWINCIncorporation