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

DENZIL PROPERTIES (M) LIMITED

NEWACOTT HOUSE, BRIDGERULE, HOLSWORTHY, EX22 7EA,
Company Registration Number
04512969
Private Limited Company
Active

Company Overview

About Denzil Properties (m) Ltd
DENZIL PROPERTIES (M) LIMITED was founded on 2002-08-16 and has its registered office in Holsworthy. The organisation's status is listed as "Active". Denzil Properties (m) Limited is a Private Limited Company registered in ENGLAND 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
DENZIL PROPERTIES (M) LIMITED
 
Legal Registered Office
NEWACOTT HOUSE
BRIDGERULE
HOLSWORTHY
EX22 7EA
Other companies in SO17
 
Filing Information
Company Number 04512969
Company ID Number 04512969
Date formed 2002-08-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 18:26:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENZIL PROPERTIES (M) 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 DENZIL PROPERTIES (M) LIMITED

Current Directors
Officer Role Date Appointed
JORDAN TSAR LAKHPURI
Director 2005-08-15
HARJAP SINGH
Director 2003-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
GURMAIL SINGH PUREWAL
Company Secretary 2003-08-16 2015-10-19
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-08-16 2002-08-16
COMPANY DIRECTORS LIMITED
Nominated Director 2002-08-16 2002-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARJAP SINGH MARM PRS LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active
HARJAP SINGH NESSLEDOWNE COMMERCIALS LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active
HARJAP SINGH ABBOTTS LANGLEY NOMINEE LIMITED Director 2016-08-01 CURRENT 2015-08-12 Active
HARJAP SINGH DENZIL PROPERTIES (SINGH & KAUR) LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
HARJAP SINGH AAJ PROPERTY SERVICES LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
HARJAP SINGH ACCOMMO LINK LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
HARJAP SINGH ANANDPUR LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
HARJAP SINGH PROPERTY LINK SOUTHAMPTON LIMITED Director 2012-03-19 CURRENT 2012-03-19 Active
HARJAP SINGH PROPERTY DEALINGS LIMITED Director 2012-03-19 CURRENT 2012-03-19 Active
HARJAP SINGH LAKHPUR LIMITED Director 2011-05-26 CURRENT 2011-05-26 Active
HARJAP SINGH RUSSELL (AS) LIMITED Director 2007-05-21 CURRENT 2007-05-21 Active
HARJAP SINGH S PROPERTIES LIMITED Director 2003-08-16 CURRENT 2002-08-16 Active
HARJAP SINGH DENZIL PROPERTIES (H & S) LIMITED Director 2002-08-16 CURRENT 2002-08-16 Active
HARJAP SINGH F. PROPERTIES LIMITED Director 2002-08-16 CURRENT 2002-08-16 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
2024-03-21REGISTERED OFFICE CHANGED ON 21/03/24 FROM PO Box 1919 Barrow and Thomas Property Limited Barrow and Thomas Property Limited PO Box 1919 Southampton Hampshire SO18 9QB United Kingdom
2024-03-21Change of details for Mr Jordan Lawson as a person with significant control on 2024-03-21
2024-03-21Director's details changed for Mr Jordan Lawson on 2024-03-21
2024-03-20Director's details changed for Mr Jordan Tsar Lakhpuri on 2024-03-20
2024-03-20Change of details for Mr Jordan Tsar Lakhpuri as a person with significant control on 2024-03-20
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-11CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 045129690013
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 045129690012
2021-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/21 FROM 52-54 Portswood Road Portswood Southampton Hampshire SO17 2FW
2020-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2019-12-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-08-16CH01Director's details changed for Jordan Tsar Lakhpuri on 2018-03-26
2018-08-16PSC04Change of details for Mr Jordan Tsar Lakhpuri as a person with significant control on 2018-03-26
2017-10-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JORDAN TSAR LAKHPURI / 07/08/2017
2017-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HARJAP SINGH / 07/08/2017
2017-01-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-02AAMDAmended account small company full exemption
2016-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/16 FROM Stag Gates House, 63/64 the Avenue, Southampton Hampshire SO17 1XS
2016-10-20AA01Previous accounting period shortened from 31/08/16 TO 31/03/16
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-06-07AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04TM02Termination of appointment of Gurmail Singh Purewal on 2015-10-19
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-03AR0116/08/15 ANNUAL RETURN FULL LIST
2015-08-28CH01Director's details changed for Mhetab Singh Lakhpuri on 2014-03-01
2015-06-08AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-24AR0116/08/14 ANNUAL RETURN FULL LIST
2014-06-06AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-19AR0116/08/13 ANNUAL RETURN FULL LIST
2013-06-07AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23AR0116/08/12 ANNUAL RETURN FULL LIST
2012-06-07AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-16AR0116/08/11 ANNUAL RETURN FULL LIST
2011-06-02AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-11AR0116/08/10 FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MHETAB SINGH LAKHPURI / 16/08/2010
2010-06-03AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-09-26363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-09-26288cDIRECTOR'S CHANGE OF PARTICULARS / HARJAP SINGH / 16/08/2003
2009-06-08AA31/08/08 TOTAL EXEMPTION SMALL
2008-11-25363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-07-01AA31/08/07 TOTAL EXEMPTION SMALL
2007-10-05363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-12-08395PARTICULARS OF MORTGAGE/CHARGE
2006-09-08363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-05-20395PARTICULARS OF MORTGAGE/CHARGE
2006-02-22395PARTICULARS OF MORTGAGE/CHARGE
2005-09-16288cDIRECTOR'S PARTICULARS CHANGED
2005-09-16363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-08-25288aNEW DIRECTOR APPOINTED
2005-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-11-27395PARTICULARS OF MORTGAGE/CHARGE
2004-11-11363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-06-10395PARTICULARS OF MORTGAGE/CHARGE
2004-04-27395PARTICULARS OF MORTGAGE/CHARGE
2004-04-0888(2)RAD 02/04/04--------- £ SI 99@1=99 £ IC 1/100
2004-02-10395PARTICULARS OF MORTGAGE/CHARGE
2004-01-23288cSECRETARY'S PARTICULARS CHANGED
2004-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-12-17363aRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-11-27288bSECRETARY RESIGNED
2003-11-27288bDIRECTOR RESIGNED
2003-11-27288aNEW DIRECTOR APPOINTED
2003-11-27288aNEW SECRETARY APPOINTED
2002-08-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DENZIL PROPERTIES (M) 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 DENZIL PROPERTIES (M) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-11-26 Outstanding BARCLAYS BANK PLC
MORTGAGE 2008-07-10 Outstanding MORTGAGE EXPRESS
MORTGAGE 2008-07-10 Outstanding MORTGAGE EXPRESS
MORTGAGE 2008-07-10 Outstanding MORTGAGE EXPRESS
LEGAL CHARGE 2006-12-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-05-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-02-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-11-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-06-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-04-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-02-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 DENZIL PROPERTIES (M) LIMITED

Intangible Assets
Patents
We have not found any records of DENZIL PROPERTIES (M) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DENZIL PROPERTIES (M) LIMITED
Trademarks
We have not found any records of DENZIL PROPERTIES (M) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENZIL PROPERTIES (M) 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 (68209 - Other letting and operating of own or leased real estate) as DENZIL PROPERTIES (M) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DENZIL PROPERTIES (M) 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 DENZIL PROPERTIES (M) 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 DENZIL PROPERTIES (M) 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.