ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dene Park Estates Limited

Dene Park Estates Limited is a dormant company incorporated on 6 November 1990 with the registered office located in Gillingham, Kent. Dene Park Estates Limited was registered 35 years ago.
Status
Dormant
Dormant since 10 months ago
Company No
02555543
Private limited company
Age
35 years
Incorporated 6 November 1990
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 5 November 2024 (12 months ago)
Next confirmation dated 5 November 2025
Due by 19 November 2025 (15 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Dormant
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
33 Station Road
Rainham
Gillingham
ME8 7RS
England
Address changed on 13 Feb 2025 (8 months ago)
Previous address was Helen Breeze Block Management 12 London Road Sevenoaks Kent TN13 1AJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
11
Shareholders
21
Controllers (PSC)
1
Director • Secretary • Consultant • British • Lives in England • Born in May 1959
Director • Ceo • British • Lives in England • Born in Nov 1975
Director • Operations Director • British • Lives in England • Born in Nov 1955
Director • Retired • British • Lives in England • Born in Dec 1955
Director • Accountant • British • Lives in England • Born in Nov 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Powdermill Trust Limited
Dominic Anthony Hicks is a mutual person.
Active
Veterans Aid
Paul Francis Dyer is a mutual person.
Active
Veterans Aid (Services) Limited
Paul Francis Dyer is a mutual person.
Active
Herbesco Ltd
Dominic Anthony Hicks is a mutual person.
Active
Platt House LLP
Paul Francis Dyer is a mutual person.
Active
Adfis LLP
Dominic Anthony Hicks is a mutual person.
Active
International Association Of Bookkeepers
Sarah Alexandra Stuart Palmer is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£210
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£210
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Mr Feargal Colmcille Ward Appointed
1 Month Ago on 30 Sep 2025
Dormant Accounts Submitted
1 Month Ago on 29 Sep 2025
Susan Scott Thompson Resigned
1 Month Ago on 26 Sep 2025
Mr Michael Fordham Details Changed
8 Months Ago on 13 Feb 2025
Mrs Elizabeth Lesley Davis Details Changed
8 Months Ago on 13 Feb 2025
Registered Address Changed
8 Months Ago on 13 Feb 2025
Full Accounts Submitted
10 Months Ago on 27 Dec 2024
Confirmation Submitted
11 Months Ago on 18 Nov 2024
Ms Sarah Alexandra Stuart Palmer Appointed
12 Months Ago on 6 Nov 2024
Paul Francis Dyer Resigned
12 Months Ago on 5 Nov 2024
Get Credit Report
Discover Dene Park Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Feargal Colmcille Ward as a director on 30 September 2025
Submitted on 30 Sep 2025
Accounts for a dormant company made up to 31 March 2025
Submitted on 29 Sep 2025
Termination of appointment of Susan Scott Thompson as a director on 26 September 2025
Submitted on 27 Sep 2025
Director's details changed for Mrs Elizabeth Lesley Davis on 13 February 2025
Submitted on 13 Feb 2025
Director's details changed for Mr Michael Fordham on 13 February 2025
Submitted on 13 Feb 2025
Registered office address changed from Helen Breeze Block Management 12 London Road Sevenoaks Kent TN13 1AJ England to 33 Station Road Rainham Gillingham ME8 7RS on 13 February 2025
Submitted on 13 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 27 Dec 2024
Confirmation statement made on 5 November 2024 with updates
Submitted on 18 Nov 2024
Appointment of Ms Sarah Alexandra Stuart Palmer as a director on 6 November 2024
Submitted on 12 Nov 2024
Termination of appointment of Paul Francis Dyer as a director on 5 November 2024
Submitted on 12 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year