DENGIE PROPERTIES LIMITED

12 Station Court Station Approach, Wickford, SS11 7AT, Essex, United Kingdom
StatusACTIVE
Company No.01774811
CategoryPrivate Limited Company
Incorporated02 Dec 1983
Age40 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

DENGIE PROPERTIES LIMITED is an active private limited company with number 01774811. It was incorporated 40 years, 6 months, 16 days ago, on 02 December 1983. The company address is 12 Station Court Station Approach, Wickford, SS11 7AT, Essex, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 17 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2023

Action Date: 10 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan George Simons

Notification date: 2021-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ann Gail Simons

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2022

Action Date: 10 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ann Gail Simons

Cessation date: 2021-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2022

Action Date: 29 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Ann Gail Simons

Change date: 2022-03-29

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ann Gail Simons

Change date: 2022-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-14

Old address: Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB

New address: 12 Station Court Station Approach Wickford Essex SS11 7AT

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-01

Officer name: Mrs Ann Gail Simons

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 23 Jul 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 25 Mar 2015

Action Date: 31 May 2014

Category: Capital

Type: SH06

Capital : 50 GBP

Date: 2014-05-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 17 Feb 2015

Action Date: 30 Nov 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 31 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denis John Nunn

Termination date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2012

Action Date: 12 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-12

Officer name: Mr Denis John Nunn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2012

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2010

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 30 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 30 Nov 2008

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2008-11-30

Officer name: Mr Denis John Nunn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/05; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 23/04/02--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 04 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/01; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/00; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Address

Type: 287

Description: Registered office changed on 05/10/00 from: atherton house 13 lower southend road wickford essex SS11 8AB

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 02 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 07 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 May 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 21 Mar 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 30/11/91; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 11 Feb 1991

Category: Annual-return

Type: 363

Description: Return made up to 31/12/90; full list of members

Documents

View document PDF

Resolution

Date: 10 Sep 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 18 May 1990

Category: Address

Type: 287

Description: Registered office changed on 18/05/90 from: stort house riverway harlow essex CM20 2DW

Documents

View document PDF

Legacy

Date: 13 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 30/11/89; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Oct 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/07 to 31/12

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 1989

Action Date: 31 Jul 1988

Category: Accounts

Type: AA

Made up date: 1988-07-31

Documents

View document PDF

Legacy

Date: 03 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/08/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 1988

Action Date: 31 Jul 1987

Category: Accounts

Type: AA

Made up date: 1987-07-31

Documents

View document PDF

Legacy

Date: 18 May 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Mar 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Dec 1987

Category: Annual-return

Type: 363

Description: Return made up to 31/05/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 1987

Action Date: 31 Jul 1986

Category: Accounts

Type: AA

Made up date: 1986-07-31

Documents

View document PDF

Certificate change of name company

Date: 29 Apr 1987

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dengie trading company LIMITED\certificate issued on 29/04/87

Documents

View document PDF


Some Companies

AEER RITA CARE LTD

33 BROWNING ROAD,OLDHAM,OL1 4NF

Number:11618417
Status:ACTIVE
Category:Private Limited Company

AMBER COAST LTD

12 BOURNE WAY,SUTTON,SM1 2EN

Number:07770031
Status:ACTIVE
Category:Private Limited Company

C SAWYERS LOGISTICS LTD

17 BIRCHWOOD RISE,SHEFFIELD,S20 8LP

Number:11445264
Status:ACTIVE
Category:Private Limited Company

DIRTY DUCK GROUP LIMITED

36 MOUNTAIN ROAD,CAERPHILLY,CF83 1HL

Number:10835772
Status:ACTIVE
Category:Private Limited Company

DIRTY RICH APPAREL CO. LTD

79 LINCOLN WAY,ENFIELD,EN1 1TD

Number:09102155
Status:ACTIVE
Category:Private Limited Company

F.W. GAPP (MANAGEMENT SERVICES) LIMITED

CAXTON GATE,LONDON,W12 8AJ

Number:01287255
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source