Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DENECROFT ESTATES LIMITED
Company Information for

DENECROFT ESTATES LIMITED

325-327 Oldfield Lane North, Greenford, MIDDLESEX, UB6 0FX,
Company Registration Number
00440071
Private Limited Company
Active

Company Overview

About Denecroft Estates Ltd
DENECROFT ESTATES LIMITED was founded on 1947-07-31 and has its registered office in Greenford. The organisation's status is listed as "Active". Denecroft Estates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DENECROFT ESTATES LIMITED
 
Legal Registered Office
325-327 Oldfield Lane North
Greenford
MIDDLESEX
UB6 0FX
Other companies in HA9
 
Filing Information
Company Number 00440071
Company ID Number 00440071
Date formed 1947-07-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-29
Latest return 2023-07-13
Return next due 2024-07-27
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB905761520  
Last Datalog update: 2024-05-13 13:09:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENECROFT ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DENECROFT ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JEREMY LOUIS LANDAU
Company Secretary 2003-06-26
NICHOLAS JOHN CAPSTICK-DALE
Director 2002-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON ELIZABETH COLLINS
Company Secretary 2002-03-27 2003-06-26
HARVEY CLIVE COHEN
Company Secretary 1992-08-13 2002-03-27
HARVEY CLIVE COHEN
Director 1993-08-13 2002-03-27
YVONNE PHOEBE COHEN
Director 1992-08-13 2002-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY LOUIS LANDAU UK REAL ESTATE INVESTMENT TRUST LIMITED Company Secretary 2005-01-08 CURRENT 2004-01-30 Active
JEREMY LOUIS LANDAU UK REAL ESTATE LIMITED Company Secretary 2003-06-26 CURRENT 1986-03-06 Active
NICHOLAS JOHN CAPSTICK-DALE THE WAPPING BREWERY LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active
NICHOLAS JOHN CAPSTICK-DALE UK REAL ESTATE INVESTMENT TRUST LIMITED Director 2005-01-08 CURRENT 2004-01-30 Active
NICHOLAS JOHN CAPSTICK-DALE UK REAL ESTATE LIMITED Director 1991-07-13 CURRENT 1986-03-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28Previous accounting period shortened from 30/03/23 TO 29/03/23
2024-03-28AA01Previous accounting period shortened from 30/03/23 TO 29/03/23
2023-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 004400710015
2023-07-31CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-07-31CS01CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-04-26Resolutions passed:<ul><li>Resolution Abrogated 13/04/2023<li>Resolution alteration to articles</ul>
2023-04-26Memorandum articles filed
2023-04-26MEM/ARTSARTICLES OF ASSOCIATION
2023-04-26RES13Resolutions passed:
  • Abrogated 13/04/2023
  • ALTER ARTICLES
2023-04-18REGISTRATION OF A CHARGE / CHARGE CODE 004400710014
2023-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 004400710014
2023-03-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-07-28PSC05Change of details for Uk Real Estate Limited as a person with significant control on 2022-07-13
2022-03-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2019-12-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2019-03-17PSC05Change of details for Uk Real Estate Limited as a person with significant control on 2019-03-17
2019-03-17CH01Director's details changed for Mr Nicholas John Capstick-Dale on 2019-03-17
2019-03-17CH03SECRETARY'S DETAILS CHNAGED FOR JEREMY LOUIS LANDAU on 2019-03-17
2019-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/19 FROM York House Empire Way Wembley Middlesex HA9 0FQ
2018-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-02-16CH01Director's details changed for Mr Nicholas John Capstick-Dale on 2018-02-15
2017-12-21AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-09-25RES13Resolutions passed:(The "amendment agreement"); ("the original credit agreement"); and the (as so amended and restated, the "credit agreement"); be approved in the best interests of the company. Any act done or document executed shall be valid, effecti...
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2017-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 5000
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 5000
2015-07-31AR0113/07/15 ANNUAL RETURN FULL LIST
2015-04-14CH01Director's details changed for Mr Nicholas John Capstick-Dale on 2015-04-13
2015-04-13CH03SECRETARY'S DETAILS CHNAGED FOR JEREMY LOUIS LANDAU on 2015-04-13
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/15 FROM Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX
2015-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 004400710013
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 5000
2014-08-05AR0113/07/14 FULL LIST
2014-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY LANDAU / 13/07/2014
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CAPSTICK-DALE / 13/07/2014
2014-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-10-23RES01ADOPT ARTICLES 18/10/2013
2013-10-23RES01ADOPT ARTICLES 18/10/2013
2013-08-30AR0113/07/13 FULL LIST
2013-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CAPSTICK-DALE / 13/07/2013
2013-08-30CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY LANDAU / 13/07/2013
2013-03-27MEM/ARTSARTICLES OF ASSOCIATION
2013-03-27RES01ALTER ARTICLES 21/01/2013
2013-03-27RES01ALTER ARTICLES 07/04/2008
2012-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-26AR0113/07/12 FULL LIST
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CAPSTICK-DALE / 13/07/2012
2012-01-08MEM/ARTSARTICLES OF ASSOCIATION
2012-01-08RES01ALTER ARTICLES 21/12/2011
2012-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-04AR0113/07/11 FULL LIST
2011-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-25AR0113/07/10 FULL LIST
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CAPSTICK-DALE / 14/12/2009
2009-12-18CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY LANDAU / 16/12/2009
2009-07-28363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-02-12288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CAPSTICK-DALE / 12/02/2009
2009-02-06288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CAPSTICK-DALE / 07/01/2008
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-02363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-04-24RES01ALTER ARTICLES 07/04/2008
2008-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-24288cSECRETARY'S PARTICULARS CHANGED
2007-07-24363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-21395PARTICULARS OF MORTGAGE/CHARGE
2006-08-15363aRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-06-03395PARTICULARS OF MORTGAGE/CHARGE
2006-05-30395PARTICULARS OF MORTGAGE/CHARGE
2006-05-30395PARTICULARS OF MORTGAGE/CHARGE
2006-05-30395PARTICULARS OF MORTGAGE/CHARGE
2006-05-30395PARTICULARS OF MORTGAGE/CHARGE
2006-05-30395PARTICULARS OF MORTGAGE/CHARGE
2006-05-30395PARTICULARS OF MORTGAGE/CHARGE
2006-05-30395PARTICULARS OF MORTGAGE/CHARGE
2006-05-20395PARTICULARS OF MORTGAGE/CHARGE
2006-04-19395PARTICULARS OF MORTGAGE/CHARGE
2006-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-14363aRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-19363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-06-22395PARTICULARS OF MORTGAGE/CHARGE
2003-09-11363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-07-22288bSECRETARY RESIGNED
2003-07-22288aNEW SECRETARY APPOINTED
2003-07-10CERTNMCOMPANY NAME CHANGED UK RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 10/07/03
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-18363(288)SECRETARY RESIGNED
2002-10-18363sRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2002-09-30288bDIRECTOR RESIGNED
2002-09-23288bDIRECTOR RESIGNED
2002-09-23288aNEW SECRETARY APPOINTED
2002-09-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DENECROFT ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DENECROFT ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-22 Outstanding LLOYDS BANK PLC
MORTGAGE 2006-11-21 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-06-03 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-05-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-05-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-05-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-05-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-05-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-05-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-05-30 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-05-20 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-04-19 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2004-06-22 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DENECROFT ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of DENECROFT ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DENECROFT ESTATES LIMITED
Trademarks
We have not found any records of DENECROFT ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
A RENT DEPOSIT DEED VG LIQUIDATION LTD 2012-10-23 Outstanding

We have found 1 mortgage charges which are owed to DENECROFT ESTATES LIMITED

Income
Government Income
We have not found government income sources for DENECROFT ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as DENECROFT ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DENECROFT ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DENECROFT ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DENECROFT ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.