This company is commonly known as Denyer House Management Limited. The company was founded 24 years ago and was given the registration number 03938797. The firm's registered office is in TOTNES. You can find them at Flat 5 Denyer House, New Walk, Totnes, Devon. This company's SIC code is 98000 - Residents property management.
Name | : | DENYER HOUSE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03938797 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 5 Denyer House, New Walk, Totnes, Devon, TQ9 5HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Beatrice Road, Salisbury, SP1 3PW | Secretary | 19 December 2006 | Active |
102, Victoria Road, Sutton Coldfield, England, B72 1SN | Secretary | 27 November 2014 | Active |
Flat 4 Denyer House,, New Walk, Totnes, United Kingdom, TQ9 5HA | Director | 16 January 2020 | Active |
4 Sunnyside, Duncombe Street, Kingsbridge, Devon, 4 Sunnyside, Duncombe Street, Kingsbridge, United Kingdom, TQ7 1LU | Director | 01 April 2023 | Active |
1, Springhill Road, Totnes, England, TQ9 5RD | Director | 02 September 2014 | Active |
Flat 1 Denyer House, New Walk, Totnes, TQ9 5HA | Director | 05 October 2000 | Active |
18, Beatrice Road, Salisbury, SP1 3PW | Director | 15 April 2004 | Active |
102, Victoria Road, Sutton Coldfield, England, B72 1SN | Director | 14 December 2011 | Active |
Curzon House, Southernhay West, Exeter, EX1 1JG | Nominee Secretary | 03 March 2000 | Active |
33 Whidborne Avenue, Torquay, TQ1 2PG | Secretary | 04 November 2002 | Active |
Flat 5 Denyer House, New Walk, Totnes, TQ9 5HA | Secretary | 05 October 2000 | Active |
6, Brixham Road, Kingswear, Dartmouth, England, TQ6 0BA | Director | 01 June 2010 | Active |
Curzon House, Southernhay West, Exeter, EX1 1JG | Nominee Director | 03 March 2000 | Active |
Flat 3 Denyer House, New Walk, Totnes, TQ9 5HA | Director | 05 October 2000 | Active |
6 Collaton Mews, Stoke Road Collaton St Mary, Paignton, TQ4 7LL | Director | 17 April 2001 | Active |
33 Whidborne Avenue, Torquay, TQ1 2PG | Director | 05 October 2000 | Active |
1 Bressingham Gardens, South Woodham Ferrers, CM3 5RF | Director | 04 November 2002 | Active |
8 The Cedars, Wootton, MK43 9BF | Director | 04 June 2003 | Active |
12, Brooklands, Totnes, England, TQ9 5AR | Director | 01 May 2015 | Active |
15, Bramalea Close, London, United Kingdom, N6 4QD | Director | 21 August 2008 | Active |
Flat 3, Denyer House New Walk, Totnes, TQ9 5HA | Director | 05 October 2000 | Active |
6 Denyer House, New Walk, Totnes, TQ9 5HA | Director | 16 October 2008 | Active |
Black Ness House, Cornworthy, Totnes, TQ9 7HG | Director | 27 October 2006 | Active |
1, Jellicoe Villas, Plymouth Road, Totnes, England, TQ9 5LH | Director | 01 June 2011 | Active |
Flat 5 Denyer House, New Walk, Totnes, TQ9 5HA | Director | 05 October 2000 | Active |
Flat 2 Denyer House, New Walk, Totnes, TQ9 5HA | Director | 05 October 2000 | Active |
Mr Philip John Kerr | ||
Notified on | : | 20 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Address | : | Flat 5 Denyer House, New Walk, Totnes, TQ9 5HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Officers | Termination director company with name termination date. | Download |
2022-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Officers | Appoint person director company with name date. | Download |
2020-01-29 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-26 | Officers | Appoint person director company with name date. | Download |
2016-01-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2015-01-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-31 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.