UKBizDB.co.uk

DENE HOUSE COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Dene House Court Management Company Limited. The company was founded 26 years ago and was given the registration number 03399071. The firm's registered office is in LEEDS. You can find them at Scott Hall House, Sheepscar Street North, Leeds, West Yorkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:DENE HOUSE COURT MANAGEMENT COMPANY LIMITED
Company Number:03399071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Scott Hall House, Sheepscar Street North, Leeds, West Yorkshire, LS7 3AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Roselea Farm, Pye Lane Clint, Harrogate, HG3 3EH

Secretary01 June 2005Active
43, Dene House Court, Leeds, England, LS2 9BS

Director21 May 2013Active
6 Dene House Court, Leicester Place, Leeds, LS2 9BS

Director21 May 2007Active
Flat 7 Dene House Court, Leicester Place, Leeds, LS2 9BS

Director21 May 2007Active
Flat 4, Dene House Court, Leicester Place, Leeds, United Kingdom, LS2 9BS

Director21 May 2013Active
Scott Hall House, Sheepscar Street North, Leeds, LS7 3AF

Director20 September 2021Active
28 Dene House Court, Leeds, LS2 9BS

Director01 April 2002Active
West End House West Road, Carleton, Skipton, BD23 3EJ

Secretary27 June 2002Active
1 Amspool Court, Wakefield, WF1 3TW

Secretary09 September 2003Active
417 Toller Lane, Bradford, BD9 5NN

Secretary04 July 1997Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary04 July 1997Active
41 Dene House Court, Leeds, LS2 9BS

Director01 March 2006Active
Small Banks Cottage Cocking Lane, Addingham, Ilkley, LS29 0QQ

Director04 July 1997Active
39 Dene House Court, Leeds, LS2 9BS

Director01 April 2002Active
Flat 39 Dene House Court, Leicester Place, Leeds, LS2 9BS

Director21 May 2007Active
35 Dene House Court, Leicester Place, Leeds, LS2 9BS

Director27 June 2003Active
31 Denehouse Court, Leicester Place, Leeds, LS2 9BS

Director01 April 2002Active
40 Dene House Court, Leicester Place, Leeds, LS2 9BS

Director01 April 2002Active
33 Waterloo Road, Bedford, MK40 3PQ

Director01 April 2002Active
29, Dene House Court, Leicester Place, Leeds, LS2 9BS

Director15 October 2015Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director04 July 1997Active
21 Dene House Court, Leeds, LS2 9BS

Director27 June 2003Active
36 Dene House Court, Leeds, LS2 9BS

Director03 March 2006Active
Flat 4 Dene House Court, Leicester Place, Leeds, LS2 9BS

Director21 May 2007Active
417 Toller Lane, Bradford, BD9 5NN

Director04 July 1997Active
6 Dene House Court, Leicester Place, Leeds, LS2 9BS

Director01 April 2002Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Officers

Termination director company with name termination date.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Accounts

Accounts with accounts type micro entity.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Accounts

Accounts with accounts type small.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download
2015-11-25Officers

Appoint person director company with name date.

Download
2015-09-02Accounts

Accounts with accounts type small.

Download
2015-07-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-18Accounts

Accounts with accounts type small.

Download
2013-08-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.