This company is commonly known as 7 Denning Road (management) Limited. The company was founded 26 years ago and was given the registration number 03426782. The firm's registered office is in LONDON. You can find them at 73 Cornhill, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | 7 DENNING ROAD (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 03426782 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 1997 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 73 Cornhill, London, EC3V 3QQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Plum Tree Cottage, 4 Coventry Road, Stoneleigh, Coventry, United Kingdom, CV8 3BZ | Secretary | 29 August 1997 | Active |
Flat B 7 Denning Road, Hampstead, London, NW3 1ST | Director | 15 October 1997 | Active |
7e, Denning Road, London, United Kingdom, NW3 1ST | Director | 29 September 2022 | Active |
Plum Tree Cottage, 4 Coventry Road, Stoneleigh, Coventry, United Kingdom, CV8 3BZ | Director | 29 August 1997 | Active |
7a, Denning Road, London, United Kingdom, NW3 1ST | Director | 02 July 2018 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 29 August 1997 | Active |
4 Thurlow Road, Hampstead, London, NW3 5PJ | Director | 29 August 1997 | Active |
120 East Road, London, N1 6AA | Nominee Director | 29 August 1997 | Active |
Carole Berman | ||
Notified on | : | 06 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat B, 7, Denning Road, London, England, NW3 1ST |
Nature of control | : |
|
Ann Mcgovern | ||
Notified on | : | 06 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Flat A, 7, Denning Road, London, England, NW3 1ST |
Nature of control | : |
|
Mr Patrick Ashley Sawdon | ||
Notified on | : | 06 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Plum Tree Cottage, 4, Coventry Road, Coventry, England, CV8 3BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-19 | Officers | Appoint person director company with name date. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-01 | Capital | Capital allotment shares. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-16 | Officers | Appoint person director company with name date. | Download |
2018-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-26 | Capital | Capital allotment shares. | Download |
2017-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.