11 Dennington Park Road Limited

DataGardener
live
Micro

11 Dennington Park Road Limited

10156910Private Limited With Share Capital

Lower Wield House Lower Wield, Alresford, Hampshire, SO249RX
Incorporated

29/04/2016

Company Age

9 years

Directors

4

Employees

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

11 Dennington Park Road Limited (10156910) is a private limited with share capital incorporated on 29/04/2016 (9 years old) and registered in hampshire, SO249RX. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 29/04/2016
SO249RX

Financial Overview

Total Assets

£3.21M

Liabilities

£3.13M

Net Assets

£83.9K

Cash

£2.3K

Key Metrics

4

Directors

2

Shareholders

Board of Directors

3

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

92
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2026
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:23-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-11-2024
Legacy
Category:Miscellaneous
Date:16-07-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-05-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-05-2024
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:21-05-2024
Capital Allotment Shares
Category:Capital
Date:17-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-04-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:29-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2024
Capital Allotment Shares
Category:Capital
Date:15-04-2024
Capital Allotment Shares
Category:Capital
Date:15-04-2024
Capital Allotment Shares
Category:Capital
Date:15-04-2024
Capital Allotment Shares
Category:Capital
Date:15-04-2024
Capital Allotment Shares
Category:Capital
Date:15-04-2024
Capital Allotment Shares
Category:Capital
Date:15-04-2024
Capital Allotment Shares
Category:Capital
Date:15-04-2024
Capital Allotment Shares
Category:Capital
Date:15-04-2024
Capital Allotment Shares
Category:Capital
Date:15-04-2024
Capital Allotment Shares
Category:Capital
Date:15-04-2024
Capital Allotment Shares
Category:Capital
Date:15-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2022
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:17-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2022
Capital Return Purchase Own Shares
Category:Capital
Date:04-07-2022
Resolution
Category:Resolution
Date:10-06-2022
Capital Cancellation Shares
Category:Capital
Date:07-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2020
Capital Name Of Class Of Shares
Category:Capital
Date:22-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2020
Capital Allotment Shares
Category:Capital
Date:16-04-2020
Legacy
Category:Miscellaneous
Date:10-02-2020
Capital Allotment Shares
Category:Capital
Date:27-01-2020
Capital Allotment Shares
Category:Capital
Date:27-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2020
Second Filing Of Director Termination With Name
Category:Officers
Date:02-12-2019
Second Filing Of Director Appointment With Name
Category:Officers
Date:02-12-2019
Resolution
Category:Resolution
Date:07-11-2019
Resolution
Category:Resolution
Date:07-11-2019
Capital Cancellation Shares
Category:Capital
Date:07-11-2019
Capital Return Purchase Own Shares
Category:Capital
Date:07-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:30-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-08-2016
Capital Name Of Class Of Shares
Category:Capital
Date:04-08-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:04-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2016
Incorporation Company
Category:Incorporation
Date:29-04-2016

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date18/09/2025
Latest Accounts30/04/2025

Trading Addresses

590 Green Lanes, London, N135RY
Lower Wield House, Lower Wield, Alresford, SO249RXRegistered

Contact

Lower Wield House Lower Wield, Alresford, Hampshire, SO249RX