UKBizDB.co.uk

7 DENNING ROAD (MANAGEMENT) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:73 Cornhill, London, EC3V 3QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Plum Tree Cottage, 4 Coventry Road, Stoneleigh, Coventry, United Kingdom, CV8 3BZ

Secretary29 August 1997Active
Flat B 7 Denning Road, Hampstead, London, NW3 1ST

Director15 October 1997Active
7e, Denning Road, London, United Kingdom, NW3 1ST

Director29 September 2022Active
Plum Tree Cottage, 4 Coventry Road, Stoneleigh, Coventry, United Kingdom, CV8 3BZ

Director29 August 1997Active
7a, Denning Road, London, United Kingdom, NW3 1ST

Director02 July 2018Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary29 August 1997Active
4 Thurlow Road, Hampstead, London, NW3 5PJ

Director29 August 1997Active
120 East Road, London, N1 6AA

Nominee Director29 August 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2024-02-20Accounts

Accounts with accounts type micro entity.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Accounts

Accounts with accounts type micro entity.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Accounts

Accounts with accounts type micro entity.

Download
2021-11-01Capital

Capital allotment shares.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type micro entity.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Accounts

Accounts with accounts type micro entity.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Officers

Appoint person director company with name date.

Download
2018-02-27Accounts

Accounts with accounts type micro entity.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Persons with significant control

Notification of a person with significant control statement.

Download
2017-10-10Persons with significant control

Cessation of a person with significant control.

Download
2017-10-10Persons with significant control

Cessation of a person with significant control.

Download
2017-10-10Persons with significant control

Cessation of a person with significant control.

Download
2017-07-26Capital

Capital allotment shares.

Download
2017-02-10Accounts

Accounts with accounts type total exemption full.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.