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.
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 | : |
|
Registered Address | : | 39 Denning Road, London, NW3 1ST |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39, Denning Road, London, England, NW3 1ST | Director | 31 October 2013 | Active |
39, Denning Road, London, NW3 1ST | Director | 01 April 2004 | Active |
39, Denning Road, London, NW3 1ST | Director | 02 April 2001 | Active |
The Glassmill, 1 Battersea Bridge Road, London, SW11 3BG | Nominee Secretary | 10 April 1995 | Active |
31 Willoughby Road, London, NW3 1RT | Secretary | 10 April 1995 | Active |
Marlborough House, 298 Regents Park Road, Finchley Central, N3 2UU | Secretary | 02 February 2011 | Active |
717 Green Lanes, London, N21 3RX | Secretary | 12 April 2001 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Secretary | 27 February 2008 | Active |
Hathaway House, Popes Drive, London, N3 1QF | Corporate Secretary | 27 February 2008 | Active |
39 Denning Road, London, NW3 1ST | Director | 12 April 2001 | Active |
31 Willoughby Road, London, NW3 1RT | Director | 08 August 1996 | Active |
5 Elm Avenue, Ealing, London, W5 3XA | Director | 10 April 1995 | Active |
The Glassmill, 1 Battersea Bridge Road, London, SW11 3BG | Corporate Nominee Director | 10 April 1995 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-26 | Officers | Change person director company with change date. | Download |
2016-04-26 | Officers | Change person director company with change date. | Download |
2015-11-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-25 | Officers | Termination director company with name. | Download |
2014-06-25 | Officers | Change person director company with change date. | Download |
2013-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.