ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

11 Dennington Park Road Limited

11 Dennington Park Road Limited is an active company incorporated on 29 April 2016 with the registered office located in Alresford, Hampshire. 11 Dennington Park Road Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10156910
Private limited company
Age
9 years
Incorporated 29 April 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 April 2025 (6 months ago)
Next confirmation dated 16 April 2026
Due by 30 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year 2 months remaining)
Address
Lower Wield House
Lower Wield
Alresford
Hampshire
SO24 9RX
United Kingdom
Address changed on 29 Apr 2024 (1 year 6 months ago)
Previous address was 590 Green Lanes London N13 5RY England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Apr 1973
Director • British • Lives in England • Born in Aug 1985
Salus Holdco Limited
PSC
Babylon Seven Real Estate Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Babylon Seven Real Estate Limited
Ofir Ben Menahem is a mutual person.
Active
Stepper Point Ltd
Archie John Lord is a mutual person.
Active
Stepper Point Management Ltd
Archie John Lord is a mutual person.
Active
AJL Re Consulting Ltd
Archie John Lord is a mutual person.
Active
Bmfac Ltd
Archie John Lord is a mutual person.
Active
Salus Holdco Limited
Archie John Lord is a mutual person.
Active
Essex Vale Limited
Archie John Lord is a mutual person.
Active
10 Highcroft Road Freehold Limited
Ofir Ben Menahem is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
£2.25K
Decreased by £1.89K (-46%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.21M
Increased by £60.27K (+2%)
Total Liabilities
-£3.13M
Increased by £196.65K (+7%)
Net Assets
£83.91K
Decreased by £136.38K (-62%)
Debt Ratio (%)
97%
Increased by 4.37% (+5%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 25 Sep 2025
Confirmation Submitted
6 Months Ago on 16 Apr 2025
Full Accounts Submitted
11 Months Ago on 14 Nov 2024
Charge Satisfied
1 Year 6 Months Ago on 2 May 2024
Charge Satisfied
1 Year 6 Months Ago on 2 May 2024
Babylon Seven Real Estate Limited (PSC) Appointed
1 Year 6 Months Ago on 25 Apr 2024
Salus Holdco Limited (PSC) Appointed
1 Year 6 Months Ago on 25 Apr 2024
Ashley Abinger Whittome Resigned
1 Year 6 Months Ago on 25 Apr 2024
Mrs Jacqueline Anne Thomson Appointed
1 Year 6 Months Ago on 25 Apr 2024
Philip Harmer Resigned
1 Year 6 Months Ago on 25 Apr 2024
Get Credit Report
Discover 11 Dennington Park Road Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 April 2025
Submitted on 25 Sep 2025
Confirmation statement made on 16 April 2025 with updates
Submitted on 16 Apr 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 14 Nov 2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
Submitted on 16 Jul 2024
Withdrawal of a person with significant control statement on 21 May 2024
Submitted on 21 May 2024
Notification of Salus Holdco Limited as a person with significant control on 25 April 2024
Submitted on 21 May 2024
Notification of Babylon Seven Real Estate Limited as a person with significant control on 25 April 2024
Submitted on 21 May 2024
Statement of capital following an allotment of shares on 25 April 2024
Submitted on 17 May 2024
Satisfaction of charge 101569100006 in full
Submitted on 2 May 2024
Satisfaction of charge 101569100005 in full
Submitted on 2 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year