UKBizDB.co.uk

44-47 DENTON STREET MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 44-47 Denton Street Management Limited. The company was founded 9 years ago and was given the registration number 09212503. The firm's registered office is in LONDON. You can find them at 46 Denton Street, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:44-47 DENTON STREET MANAGEMENT LIMITED
Company Number:09212503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:46 Denton Street, London, SW18 2JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44 Denton Street, Denton Street, London, England, SW18 2JR

Director28 October 2020Active
67, Erlanger Road, London, England, SE14 5TQ

Director22 November 2015Active
47, Denton Street, London, England, SW18 2JR

Director22 November 2015Active
46, Denton Street, London, England, SW18 2JR

Director18 October 2021Active
St Christophers House, Tabor Grove, London, United Kingdom, SW19 4EX

Director10 September 2014Active
46, Denton Street, London, England, SW18 2JR

Director10 September 2014Active
Hillside House, Box, Stroud, England, GL6 9HL

Director06 October 2015Active

People with Significant Control

Miss Clarissa Ann Custance
Notified on:28 October 2020
Status:Active
Date of birth:February 1994
Nationality:British
Country of residence:England
Address:44 Denton Street, Denton Street, London, England, SW18 2JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leo Joseph Fernandes
Notified on:06 April 2016
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:46, Denton Street, London, England, SW18 2JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sam Turvey
Notified on:06 April 2016
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:Hillside House, Box, Stroud, England, GL6 9HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Cristian Urbini
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:Italian
Address:46, Denton Street, London, SW18 2JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Tracy Elizabeth Humm
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:67, Erlanger Road, London, England, SE14 5TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-16Accounts

Accounts with accounts type dormant.

Download
2024-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type dormant.

Download
2022-07-25Accounts

Accounts with accounts type dormant.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-01-30Persons with significant control

Cessation of a person with significant control.

Download
2022-01-30Officers

Termination director company with name termination date.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Persons with significant control

Change to a person with significant control.

Download
2020-11-05Persons with significant control

Change to a person with significant control.

Download
2020-11-05Persons with significant control

Change to a person with significant control.

Download
2020-11-05Persons with significant control

Notification of a person with significant control.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.