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.
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 | : |
|
Registered Address | : | 19 Denton Road, Eastbourne, England, BN20 7SS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Denton Road, Eastbourne, England, BN20 7SS | Director | 26 November 2021 | Active |
23, Denton Road, Eastbourne, England, BN20 7SS | Director | 16 June 2022 | Active |
19 Denton Road, Eastbourne, BN20 7SS | Director | 09 October 1998 | Active |
21 Denton Road, Eastbourne, BN20 7SS | Secretary | 09 October 1998 | Active |
Flat 3 Carbury, 16 Fairfield Road, Eastbourne, BN20 7LX | Secretary | - | Active |
21 Denton Road, Eastbourne, BN20 7SS | Director | 09 October 1998 | Active |
23, Denton Road, Eastbourne, England, BN20 7SS | Director | 27 March 2015 | Active |
23 Denton Road, Eastbourne, BN20 7SS | Director | 09 October 1998 | Active |
Downswood 8 Linkway, Eastbourne, BN20 9BX | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-17 | Address | Change registered office address company with date old address new address. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-20 | Officers | Appoint person director company with name date. | Download |
2022-06-20 | Officers | Termination director company with name termination date. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Officers | Appoint person director company with name date. | Download |
2021-11-26 | Officers | Termination director company with name termination date. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-17 | Address | Change registered office address company with date old address new address. | Download |
2017-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-16 | Officers | Termination secretary company with name termination date. | Download |
2017-01-04 | Officers | Change person director company with change date. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.