UKBizDB.co.uk

DENTON CORKER MARSHALL LIMITED

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

This company is commonly known as Denton Corker Marshall Limited. The company was founded 34 years ago and was given the registration number 02461549. The firm's registered office is in LONDON. You can find them at 3.04 The Frames, 1 Phipp Street, London, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:DENTON CORKER MARSHALL LIMITED
Company Number:02461549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1990
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities
  • 71112 - Urban planning and landscape architectural activities

Office Address & Contact

Registered Address:3.04 The Frames, 1 Phipp Street, London, England, EC2A 4PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3.04 The Frames, 1 Phipp Street, London, England, EC2A 4PS

Secretary10 November 2017Active
5/185, Flinders Lane, Melbourne, Australia,

Director16 September 2010Active
3.04 The Frames, 1 Phipp Street, London, England, EC2A 4PS

Director20 October 2006Active
501, Milliners House, Eastfields Avenue, London, United Kingdom, SW18 1LP

Secretary12 January 2012Active
54 Thurleigh Road, London, SW12 8UD

Secretary11 May 1994Active
6 Braid Court, Lawford Road Chiswick, London, W4 3HS

Secretary30 September 1994Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Corporate Nominee Secretary-Active
74 Little Page St Middle Park, Victoria 3206, Australia,

Director-Active
5/185 Flinders Lane, Melbourne, Victoria 3000, Australia,

Director-Active
D2 Pine Lodge 10, Shouson Hill Road West, Hong Kong,

Director-Active
Jalan Dharma Jaya No 9, Pejaten Pasor Mineeu, Indonesia,

Director-Active
12 Cooper Crescent, Wahroonga Nsw 2076, Australia,

Director-Active
707 Rathdowne Street, North Carlton, Victoria 3154, Australia,

Director-Active
65 Beresford Roada, Rose Bay Nsw 2089, Australia,

Director-Active
501, Milliners House, Eastfields Avenue, London, United Kingdom, SW18 1LP

Director-Active
298 Glenmore Road, Paddington Nsw 2021, Australia,

Director-Active

People with Significant Control

Mr John Michael Rintoul
Notified on:01 January 2021
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:3.04 The Frames, 1 Phipp Street, London, England, EC2A 4PS
Nature of control:
  • Significant influence or control
Mr John Denton
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:Australian
Country of residence:England
Address:3.04 The Frames, 1 Phipp Street, London, England, EC2A 4PS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-18Gazette

Gazette dissolved voluntary.

Download
2023-01-31Gazette

Gazette notice voluntary.

Download
2023-01-19Dissolution

Dissolution application strike off company.

Download
2022-09-28Dissolution

Dissolution withdrawal application strike off company.

Download
2022-09-28Dissolution

Dissolution withdrawal application strike off company.

Download
2022-09-06Gazette

Gazette notice voluntary.

Download
2022-08-24Dissolution

Dissolution application strike off company.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Persons with significant control

Notification of a person with significant control.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type micro entity.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type micro entity.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Address

Change registered office address company with date old address new address.

Download
2018-04-05Accounts

Accounts with accounts type micro entity.

Download
2018-01-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Officers

Termination director company with name termination date.

Download
2017-12-01Officers

Termination secretary company with name termination date.

Download
2017-11-10Officers

Appoint person secretary company with name date.

Download
2017-04-06Accounts

Accounts with accounts type total exemption full.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.