UKBizDB.co.uk

DENTON MEAD LIMITED

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

This company is commonly known as Denton Mead Limited. The company was founded 65 years ago and was given the registration number 00610600. The firm's registered office is in EASTBOURNE. You can find them at 19 Denton Road, , Eastbourne, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:DENTON MEAD LIMITED
Company Number:00610600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1958
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:19 Denton Road, Eastbourne, England, BN20 7SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Denton Road, Eastbourne, England, BN20 7SS

Director26 November 2021Active
23, Denton Road, Eastbourne, England, BN20 7SS

Director16 June 2022Active
19 Denton Road, Eastbourne, BN20 7SS

Director09 October 1998Active
21 Denton Road, Eastbourne, BN20 7SS

Secretary09 October 1998Active
Flat 3 Carbury, 16 Fairfield Road, Eastbourne, BN20 7LX

Secretary-Active
21 Denton Road, Eastbourne, BN20 7SS

Director09 October 1998Active
23, Denton Road, Eastbourne, England, BN20 7SS

Director27 March 2015Active
23 Denton Road, Eastbourne, BN20 7SS

Director09 October 1998Active
Downswood 8 Linkway, Eastbourne, BN20 9BX

Director-Active

People with Significant Control

Mr Paul Drayton
Notified on:20 June 2022
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:23 Denton Road, Denton Road, Eastbourne, England, BN20 7SS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Helen Herbert
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:England
Address:23, Denton Road, Eastbourne, England, BN20 7SS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Anthony Lucas
Notified on:06 April 2016
Status:Active
Date of birth:November 1938
Nationality:British
Country of residence:England
Address:19, Denton Road, Eastbourne, England, BN20 7SS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Carol Anne Conrad
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:21, Denton Road, Eastbourne, England, BN20 7SS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Geoffrey Conrad
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Country of residence:England
Address:21, Denton Road, Eastbourne, England, BN20 7SS
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-17Address

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

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Persons with significant control

Notification of a person with significant control.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Address

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

Download
2017-10-12Accounts

Accounts with accounts type total exemption full.

Download
2017-07-16Officers

Termination secretary company with name termination date.

Download
2017-01-04Officers

Change person director company with change date.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.