UKBizDB.co.uk

DENNING MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Denning Management Company Limited. The company was founded 29 years ago and was given the registration number 03043911. The firm's registered office is in LONDON. You can find them at 39 Denning Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:DENNING MANAGEMENT COMPANY LIMITED
Company Number:03043911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1995
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:39 Denning Road, London, NW3 1ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Denning Road, London, England, NW3 1ST

Director31 October 2013Active
39, Denning Road, London, NW3 1ST

Director01 April 2004Active
39, Denning Road, London, NW3 1ST

Director02 April 2001Active
The Glassmill, 1 Battersea Bridge Road, London, SW11 3BG

Nominee Secretary10 April 1995Active
31 Willoughby Road, London, NW3 1RT

Secretary10 April 1995Active
Marlborough House, 298 Regents Park Road, Finchley Central, N3 2UU

Secretary02 February 2011Active
717 Green Lanes, London, N21 3RX

Secretary12 April 2001Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Secretary27 February 2008Active
Hathaway House, Popes Drive, London, N3 1QF

Corporate Secretary27 February 2008Active
39 Denning Road, London, NW3 1ST

Director12 April 2001Active
31 Willoughby Road, London, NW3 1RT

Director08 August 1996Active
5 Elm Avenue, Ealing, London, W5 3XA

Director10 April 1995Active
The Glassmill, 1 Battersea Bridge Road, London, SW11 3BG

Corporate Nominee Director10 April 1995Active

People with Significant Control

Bahia Zniber
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:German
Address:39, Denning Road, London, NW3 1ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nicoletta De Feo
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:Italian
Address:39, Denning Road, London, NW3 1ST
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Accounts

Accounts with accounts type micro entity.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type micro entity.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type micro entity.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Accounts

Accounts with accounts type micro entity.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2016-08-01Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-26Officers

Change person director company with change date.

Download
2016-04-26Officers

Change person director company with change date.

Download
2015-11-16Accounts

Accounts with accounts type total exemption small.

Download
2015-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-30Accounts

Accounts with accounts type total exemption small.

Download
2014-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-25Officers

Termination director company with name.

Download
2014-06-25Officers

Change person director company with change date.

Download
2013-12-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.