UKBizDB.co.uk

50-52 DENBIGH STREET MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 50-52 Denbigh Street Management Company Limited. The company was founded 17 years ago and was given the registration number 05882352. The firm's registered office is in EPSOM. You can find them at Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:50-52 DENBIGH STREET MANAGEMENT COMPANY LIMITED
Company Number:05882352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2006
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey, KT18 5QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highview House, 1st Floor, Tattenham Crescent, Epsom, KT18 5QJ

Director14 June 2022Active
Highview House, 1st Floor, Tattenham Crescent, Epsom, KT18 5QJ

Director12 January 2022Active
9 Leigh Park Road, Leigh On Sea, SS9 2DU

Secretary20 July 2006Active
Flat 2, 50-52 Denbigh Street, London, SW1V 2EU

Secretary13 August 2007Active
Flat 5, 50-52 Denbigh Street, London, SW1V 2EU

Secretary29 January 2007Active
Flat 6, 50-52 Denbigh Street, London, SW1V 2EU

Director29 January 2007Active
Flat 8, 50-52 Denbigh Street, London, SW1V 2EU

Director26 September 2007Active
9 Leigh Park Road, Leigh-On-Sea, SS9 2DU

Director20 July 2006Active
Flat 2, 50-52 Denbigh Street, London, SW1V 2EU

Director13 July 2007Active
Flat 4, 50-52 Denbigh Street, London, SW1V 2EU

Director29 August 2007Active
Flat 4, 50-52 Denbigh Street, London, SW1V 2EU

Director29 August 2007Active
Flat 5, 50-52 Denbigh Street, London, SW1V 2EU

Director29 August 2007Active
Highview House, 1st Floor, Tattenham Crescent, Epsom, KT18 5QJ

Director12 January 2022Active
Flat 1, 50-52 Denbigh St, London, SW1V 2EU

Director10 April 2008Active

People with Significant Control

Mr Richard James Taylor
Notified on:01 June 2016
Status:Active
Date of birth:February 1979
Nationality:English
Address:Highview House, 1st Floor, Tattenham Crescent, Epsom, KT18 5QJ
Nature of control:
  • Significant influence or control
Ms Lucinda Englehart
Notified on:01 June 2016
Status:Active
Date of birth:May 1978
Nationality:English
Address:Highview House, 1st Floor, Tattenham Crescent, Epsom, KT18 5QJ
Nature of control:
  • Significant influence or control
Mr Nicholas Charles Hartley
Notified on:01 June 2016
Status:Active
Date of birth:October 1968
Nationality:British
Address:Highview House, 1st Floor, Tattenham Crescent, Epsom, KT18 5QJ
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Accounts

Accounts with accounts type micro entity.

Download
2023-08-30Officers

Change person director company with change date.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Persons with significant control

Notification of a person with significant control statement.

Download
2023-08-17Persons with significant control

Cessation of a person with significant control.

Download
2023-08-17Persons with significant control

Cessation of a person with significant control.

Download
2023-06-13Accounts

Accounts with accounts type micro entity.

Download
2023-02-14Officers

Termination secretary company with name termination date.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type micro entity.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.