Company NameDenwell Properties Limited
DirectorsJennifer Robertson and Brian Philip Thomson
Company StatusActive
Company NumberSC612948
CategoryPrivate Limited Company
Incorporation Date7 November 2018(5 years, 5 months ago)
Previous NameSLLP 247 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Jennifer Robertson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenwell Steading
Insch
Aberdeenshire
AB52 6TE
Scotland
Director NameMr Brian Philip Thomson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenwell Steading
Insch
Aberdeenshire
AB52 6TE
Scotland
Secretary NameMr Brian Philip Thomson
StatusCurrent
Appointed19 December 2018(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressDenwell Steading
Insch
Aberdeenshire
AB52 6TE
Scotland
Director NameMr Malcolm James Robert Donald
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDenwell Steading
Insch
Aberdeenshire
AB52 6TE
Scotland
Director NameMr Neil David Forbes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDenwell Steading
Insch
Aberdeenshire
AB52 6TE
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2018(same day as company formation)
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland

Location

Registered AddressDenwell Steading
Insch
Aberdeenshire
AB52 6TE
Scotland
ConstituencyGordon
WardWest Garioch
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (7 months from now)

Filing History

22 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
20 September 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
6 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
22 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
13 September 2021Micro company accounts made up to 31 March 2021 (5 pages)
10 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
9 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
11 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
24 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
19 December 2018Current accounting period extended from 30 November 2019 to 31 March 2020 (1 page)
19 December 2018Notification of Brian Philip Thomson as a person with significant control on 19 December 2018 (2 pages)
19 December 2018Withdrawal of a person with significant control statement on 19 December 2018 (2 pages)
19 December 2018Notification of Jennifer Robertson as a person with significant control on 19 December 2018 (2 pages)
19 December 2018Termination of appointment of Malcolm James Robert Donald as a director on 19 December 2018 (1 page)
19 December 2018Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to Denwell Steading Insch Aberdeenshire AB52 6TE on 19 December 2018 (1 page)
19 December 2018Termination of appointment of Stronachs Secretaries Limited as a secretary on 19 December 2018 (1 page)
19 December 2018Appointment of Mr Brian Philip Thomson as a secretary on 19 December 2018 (2 pages)
19 December 2018Appointment of Ms Jennifer Robertson as a director on 19 December 2018 (2 pages)
19 December 2018Termination of appointment of Neil David Forbes as a director on 19 December 2018 (1 page)
19 December 2018Statement of capital following an allotment of shares on 19 December 2018
  • GBP 100
(3 pages)
19 December 2018Appointment of Mr Brian Philip Thomson as a director on 19 December 2018 (2 pages)
13 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-13
(3 pages)
7 November 2018Incorporation
Statement of capital on 2018-11-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)