This company is commonly known as Dinorben Management Limited. The company was founded 56 years ago and was given the registration number 00909003. The firm's registered office is in WALLINGTON. You can find them at 9 Dinorben, 79 Woodcote Road, Wallington, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | DINORBEN MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 00909003 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 1967 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Dinorben, 79 Woodcote Road, Wallington, Surrey, SM6 0PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Dinorben, 79 Woodcote Road, Wallington, United Kingdom, SM6 0PZ | Secretary | 01 May 2023 | Active |
11 Dinorben, 79-81 Woodcote Road, Wallington, England, SM6 0PZ | Director | 21 February 2017 | Active |
9 Dinorben, 79 Woodcote Road, Wallington, SM6 0PZ | Director | 08 June 2004 | Active |
13, Dinorben, 79 Woodcote Road, Wallington, United Kingdom, SM6 0PZ | Director | 18 March 2022 | Active |
19 Dinorben, 79-81 Woodcote Road, Wallington, SM6 0PZ | Director | 16 May 2007 | Active |
12 Dinorben, 79 Woodcote Road, Wallington, SM6 0PZ | Secretary | 05 March 2007 | Active |
9 Dinorben, 79 Woodcote Road, Wallington, SM6 0PZ | Secretary | 04 July 2007 | Active |
10 Dinorben, 79-81 Woodcote Road, Wallington, SM6 0PZ | Secretary | 26 April 2005 | Active |
16 Dinorben, 79-81 Woodcote Road, Wallington, SM6 0PZ | Secretary | - | Active |
12 Dinorben, 79 Woodcote Road, Wallington, SM6 0PZ | Director | 18 May 2006 | Active |
9 Dinorben, 79-81 Woodcote Road, Wallington, SM6 0PZ | Director | 13 April 1999 | Active |
11 Dinorben, 79-81 Woodcote Road, Wallington, SM6 0PZ | Director | 16 May 2007 | Active |
Dinorben 79-81 Woodcote Road, Wallington, SM6 0PZ | Director | - | Active |
Flat 7 79, Woodcote Road, Wallington, SM6 0PZ | Director | 10 September 2008 | Active |
15 Highlands Heath, Putney, SE15 37R | Director | 23 March 1995 | Active |
1 Dinorben 79-81 Woodcote Road, Wallington, SM6 0PZ | Director | - | Active |
6 Dinorben 79-81 Woodcote Road, Wallington, SM6 0PZ | Director | - | Active |
4 Dinorben, 79-81 Woodcote Road, Wallington, SM6 0PZ | Director | 25 March 1993 | Active |
17 Dinorben, 79/81 Woodcote Road, Wallington, SN6 0PZ | Director | - | Active |
8 Dinorben, 79-81 Woodcote Road, Wallington, SM6 0PZ | Director | 29 April 2003 | Active |
Flat 13, Dinorben, 79 Woodcote Road, Wallington, SM6 0PZ | Director | 10 September 2008 | Active |
Flat 15, 79-81 Woodcote Road, Wallington, United Kingdom, SM6 0PZ | Director | 12 July 2010 | Active |
10 Dinorben, 79-81 Woodcote Road, Wallington, SM6 0PZ | Director | 29 April 2003 | Active |
16 Dinorben, 79-81 Woodcote Road, Wallington, SM6 0PZ | Director | - | Active |
3 Dinorben, 79-81 Woodcote Road, Wallington, SM6 0PZ | Director | 07 June 1996 | Active |
20 Dinorben, 79-81 Woodcote Road, Wallington, SM6 0PZ | Director | 26 April 2001 | Active |
Dr Daniel Benoy | ||
Notified on | : | 21 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 Dinorben, 79-81 Woodcote Road, Wallington, England, SM6 0PZ |
Nature of control | : |
|
Claude Savan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1922 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Dinorben, 79-81 Woodcote Road, Wallington, United Kingdom, SM6 0PZ |
Nature of control | : |
|
Eric Holt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Dinorben, 79 Woodcote Road, Wallington, United Kingdom, SM6 0PZ |
Nature of control | : |
|
Karina Ng | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Dinorben, 79-81 Woodcote Road, Wallington, United Kingdom, SM6 0PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-21 | Gazette | Gazette filings brought up to date. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-20 | Officers | Termination secretary company with name termination date. | Download |
2023-06-20 | Officers | Appoint person secretary company with name date. | Download |
2023-06-20 | Address | Change registered office address company with date old address new address. | Download |
2023-06-20 | Gazette | Gazette notice compulsory. | Download |
2023-04-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-24 | Officers | Appoint person director company with name date. | Download |
2022-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-12 | Officers | Termination director company with name termination date. | Download |
2017-04-10 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-08 | Officers | Appoint person director company with name date. | Download |
2017-02-21 | Officers | Termination director company with name termination date. | Download |
2016-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.