Company NameDenton Wharf Properties Limited
Company StatusActive
Company Number04273448
CategoryPrivate Limited Company
Incorporation Date20 August 2001(22 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian Jeffrey McKellar
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address'Le Mont Saint' Rue Du Hamel
St. Saviours
Guernsey
GY7 9XX
Director NameMr Michael John Verrechia
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2011(10 years after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Michael John Verrechia
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2011(10 years after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMrs Nicola Bruley
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2024(22 years, 6 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Secretary NameMrs Christine Anne McKellar
NationalityBritish
StatusResigned
Appointed20 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressLinsteads Orsett Road
Horndon On The Hill
Stanford Le Hope
Essex
SS17 8PW
Director NameMrs Christine McKellar
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2011(10 years after company formation)
Appointment Duration5 years, 5 months (resigned 22 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address'Linsteads' Orsett Road
Horndon-On-The-Hill
Stanford-Le-Hope
Essex
SS17 8PW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 August 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 August 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Michael John Verrechia
50.00%
Ordinary
25 at £1Mr Ian Mckellar
25.00%
Ordinary
25 at £1Mrs Christine Mckellar
25.00%
Ordinary

Financials

Year2014
Net Worth£5,116,391
Cash£20,072
Current Liabilities£626,358

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

12 September 2001Delivered on: 18 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 September 2001Delivered on: 15 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Denton wharf mak lane gravesend in the county of kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

26 February 2024Total exemption full accounts made up to 31 August 2023 (9 pages)
21 February 2024Appointment of Mrs Nicola Bruley as a director on 16 February 2024 (2 pages)
21 August 2023Confirmation statement made on 20 August 2023 with updates (4 pages)
28 April 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
22 August 2022Confirmation statement made on 20 August 2022 with updates (4 pages)
11 August 2022Director's details changed for Mr Michael John Verrechia on 13 June 2022 (2 pages)
11 August 2022Change of details for Mr Michael John Verrechia as a person with significant control on 13 June 2022 (2 pages)
11 August 2022Director's details changed for Mr Michael John Verrechia on 13 June 2022 (2 pages)
11 August 2022Change of details for Mr Michael John Verrechia as a person with significant control on 13 June 2022 (2 pages)
13 June 2022Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 13 June 2022 (1 page)
27 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
29 September 2021Confirmation statement made on 20 August 2021 with updates (4 pages)
14 September 2021Director's details changed for Mr Ian Jeffrey Mckellar on 19 August 2021 (2 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
27 November 2020Confirmation statement made on 20 August 2020 with updates (4 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
9 September 2019Confirmation statement made on 20 August 2019 with updates (4 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
23 August 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
5 October 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
22 August 2017Termination of appointment of Christine Mckellar as a director on 22 January 2017 (1 page)
22 August 2017Termination of appointment of Christine Mckellar as a director on 22 January 2017 (1 page)
21 August 2017Cessation of Christine Mckellar as a person with significant control on 22 January 2017 (1 page)
21 August 2017Cessation of Christine Mckellar as a person with significant control on 22 January 2017 (1 page)
31 May 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
10 October 2016Confirmation statement made on 20 August 2016 with updates (12 pages)
10 October 2016Confirmation statement made on 20 August 2016 with updates (12 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
21 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(6 pages)
21 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(6 pages)
21 September 2015Termination of appointment of Christine Anne Mckellar as a secretary on 20 August 2015 (1 page)
21 September 2015Termination of appointment of Christine Anne Mckellar as a secretary on 20 August 2015 (1 page)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
6 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(7 pages)
6 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(7 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
22 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(7 pages)
22 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(7 pages)
7 June 2013Accounts for a small company made up to 31 August 2012 (7 pages)
7 June 2013Accounts for a small company made up to 31 August 2012 (7 pages)
22 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (7 pages)
22 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (7 pages)
27 March 2012Accounts for a small company made up to 31 August 2011 (7 pages)
27 March 2012Accounts for a small company made up to 31 August 2011 (7 pages)
12 March 2012Appointment of Mr Michael John Verrechia as a director (2 pages)
12 March 2012Appointment of Mr Michael John Verrechia as a director (2 pages)
12 March 2012Appointment of Mr Michael John Verrechia as a director (2 pages)
12 March 2012Appointment of Mr Michael John Verrechia as a director (2 pages)
9 March 2012Appointment of Mrs Christine Mckellar as a director (2 pages)
9 March 2012Appointment of Mrs Christine Mckellar as a director (2 pages)
26 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
31 May 2011Accounts for a small company made up to 31 August 2010 (7 pages)
31 May 2011Accounts for a small company made up to 31 August 2010 (7 pages)
9 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
1 June 2010Accounts for a small company made up to 31 August 2009 (7 pages)
1 June 2010Accounts for a small company made up to 31 August 2009 (7 pages)
2 September 2009Registered office changed on 02/09/2009 from coopers house, 65 wingletye lane hornchurch essex RM11 3AT (1 page)
2 September 2009Registered office changed on 02/09/2009 from coopers house, 65 wingletye lane hornchurch essex RM11 3AT (1 page)
2 September 2009Return made up to 20/08/09; full list of members (4 pages)
2 September 2009Return made up to 20/08/09; full list of members (4 pages)
4 August 2009Accounts for a small company made up to 31 August 2008 (7 pages)
4 August 2009Accounts for a small company made up to 31 August 2008 (7 pages)
11 September 2008Return made up to 20/08/08; full list of members (4 pages)
11 September 2008Return made up to 20/08/08; full list of members (4 pages)
29 April 2008Accounts for a small company made up to 31 August 2007 (8 pages)
29 April 2008Accounts for a small company made up to 31 August 2007 (8 pages)
14 September 2007Accounts for a small company made up to 31 August 2006 (7 pages)
14 September 2007Accounts for a small company made up to 31 August 2006 (7 pages)
11 September 2007Return made up to 20/08/07; full list of members (3 pages)
11 September 2007Return made up to 20/08/07; full list of members (3 pages)
29 September 2006Accounts for a small company made up to 31 August 2005 (8 pages)
29 September 2006Accounts for a small company made up to 31 August 2005 (8 pages)
5 September 2006Return made up to 20/08/06; full list of members (3 pages)
5 September 2006Return made up to 20/08/06; full list of members (3 pages)
8 March 2006Registered office changed on 08/03/06 from: 116 collier row road collier row romford essex RM5 2BB (1 page)
8 March 2006Registered office changed on 08/03/06 from: 116 collier row road collier row romford essex RM5 2BB (1 page)
23 August 2005Return made up to 20/08/05; full list of members (3 pages)
23 August 2005Return made up to 20/08/05; full list of members (3 pages)
25 May 2005Accounts for a small company made up to 31 August 2004 (9 pages)
25 May 2005Accounts for a small company made up to 31 August 2004 (9 pages)
19 August 2004Return made up to 20/08/04; full list of members (6 pages)
19 August 2004Return made up to 20/08/04; full list of members (6 pages)
30 June 2004Accounts for a small company made up to 31 August 2003 (8 pages)
30 June 2004Accounts for a small company made up to 31 August 2003 (8 pages)
15 August 2003Return made up to 20/08/03; full list of members (6 pages)
15 August 2003Return made up to 20/08/03; full list of members (6 pages)
25 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
25 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
11 September 2002Return made up to 20/08/02; full list of members (6 pages)
11 September 2002Return made up to 20/08/02; full list of members (6 pages)
26 September 2001Ad 11/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 September 2001Ad 11/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 September 2001Particulars of mortgage/charge (3 pages)
18 September 2001Particulars of mortgage/charge (3 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
28 August 2001New secretary appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001Registered office changed on 28/08/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001Registered office changed on 28/08/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
28 August 2001Director resigned (1 page)
28 August 2001New secretary appointed (2 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001Secretary resigned (1 page)
28 August 2001Director resigned (1 page)
20 August 2001Incorporation (14 pages)
20 August 2001Incorporation (14 pages)