DENNE PARK HOUSE (MANAGEMENT) LIMITED
Status | ACTIVE |
Company No. | 00795230 |
Category | Private Limited Company |
Incorporated | 10 Mar 1964 |
Age | 60 years, 2 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
DENNE PARK HOUSE (MANAGEMENT) LIMITED is an active private limited company with number 00795230. It was incorporated 60 years, 2 months, 20 days ago, on 10 March 1964. The company address is Old House Mews Old House Mews, Horsham, RH12 1AF, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 26 Sep 2023
Action Date: 03 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-03
Officer name: Mr Peter Green
Documents
Termination director company with name termination date
Date: 12 Sep 2023
Action Date: 03 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-03
Officer name: Francisco Jason Oms O'donnell
Documents
Confirmation statement with updates
Date: 22 Aug 2023
Action Date: 08 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-08
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 14 Sep 2022
Action Date: 04 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Simon Charles Smith
Appointment date: 2022-09-04
Documents
Termination director company with name termination date
Date: 14 Sep 2022
Action Date: 04 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-04
Officer name: Arwel Wynne Evans
Documents
Confirmation statement with updates
Date: 22 Aug 2022
Action Date: 08 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-08
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2022
Action Date: 02 Feb 2022
Category: Address
Type: AD01
New address: Old House Mews London Road Horsham RH121AF
Change date: 2022-02-02
Old address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
Documents
Termination secretary company with name termination date
Date: 02 Feb 2022
Action Date: 02 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-02-02
Officer name: Hml Company Secretarial Services Limited
Documents
Termination director company with name termination date
Date: 20 Oct 2021
Action Date: 05 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-05
Officer name: Christopher David Clarke
Documents
Appoint person director company with name date
Date: 08 Oct 2021
Action Date: 05 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-05
Officer name: Mrs Janet Lloyd-Cowan
Documents
Appoint person director company with name date
Date: 07 Oct 2021
Action Date: 07 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Ross William Stuart
Appointment date: 2021-09-07
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 13 Sep 2021
Action Date: 30 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura-Anne Diamond
Termination date: 2021-08-30
Documents
Confirmation statement with no updates
Date: 11 Aug 2021
Action Date: 08 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-08
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 19 Aug 2020
Action Date: 08 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-08
Documents
Termination secretary company with name termination date
Date: 31 Jul 2020
Action Date: 21 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-04-21
Officer name: Peter Ballam
Documents
Appoint corporate secretary company with name date
Date: 27 Apr 2020
Action Date: 21 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hml Company Secretarial Services Limited
Appointment date: 2020-04-21
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2020
Action Date: 27 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-27
Old address: 38 College Road Epsom Surrey KT17 4HJ England
New address: 94 Park Lane Croydon Surrey CR0 1JB
Documents
Appoint person director company with name date
Date: 07 Oct 2019
Action Date: 15 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Francisco Jason Oms O'donnell
Appointment date: 2019-09-15
Documents
Termination director company with name termination date
Date: 02 Oct 2019
Action Date: 12 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Bernard Harris
Termination date: 2019-09-12
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Appoint person director company with name date
Date: 01 Oct 2018
Action Date: 22 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Christopher David Clarke
Appointment date: 2018-09-22
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Jul 2017
Action Date: 11 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-11
Documents
Termination director company with name termination date
Date: 21 Jun 2017
Action Date: 06 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-06
Officer name: Joanna Downes
Documents
Legacy
Date: 16 Jan 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 11/07/2016
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 01 Oct 2016
Action Date: 11 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-11
Documents
Appoint person director company with name date
Date: 08 Sep 2016
Action Date: 24 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Laura-Anne Diamond
Appointment date: 2016-08-24
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2016
Action Date: 09 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-09
Old address: 19 High Street Great Bookham Surrey KT23 4AA
New address: 38 College Road Epsom Surrey KT17 4HJ
Documents
Termination director company with name termination date
Date: 02 Nov 2015
Action Date: 29 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Lloyd Cowan
Termination date: 2015-10-29
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 11 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-11
Documents
Appoint person director company with name date
Date: 04 Sep 2014
Action Date: 14 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Linda Susan Tottman
Appointment date: 2014-08-14
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 11 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-11
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 18 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Shergold
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2013
Action Date: 11 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-11
Documents
Appoint person director company with name
Date: 19 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Janet Lloyd Cowan
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 11 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-11
Documents
Appoint person director company with name
Date: 13 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Kirk Shergold
Documents
Termination director company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Clarke
Documents
Termination director company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Matthews
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 01 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joanna Downes
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 11 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-11
Documents
Termination director company with name
Date: 14 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Coyle
Documents
Appoint person director company with name
Date: 08 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roger Michael Eke
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 11 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-11
Documents
Change person director company with change date
Date: 25 Jul 2010
Action Date: 11 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-11
Officer name: Peter Joseph Coyle
Documents
Change person director company with change date
Date: 25 Jul 2010
Action Date: 11 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Anthony Matthews
Change date: 2010-07-11
Documents
Change person director company with change date
Date: 25 Jul 2010
Action Date: 11 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher David Clarke
Change date: 2010-07-11
Documents
Change person director company with change date
Date: 25 Jul 2010
Action Date: 11 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roger Bernard Harris
Change date: 2010-07-11
Documents
Change person director company with change date
Date: 25 Jul 2010
Action Date: 11 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-11
Officer name: Arwel Wynne Evans
Documents
Appoint person secretary company with name
Date: 23 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Peter Ballam
Documents
Change registered office address company with date old address
Date: 06 Oct 2009
Action Date: 06 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-06
Old address: Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary m m secretarial LTD
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/08; full list of members
Documents
Legacy
Date: 11 Jul 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 11/07/2008 from wharf farm newbridge road billingshurst west sussex RH14 0TG
Documents
Legacy
Date: 11 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director warren kinny
Documents
Legacy
Date: 25 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david moon
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 03 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/07; full list of members
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 26/06/07 from: 9 denne park house horsham west sussex RH13 0AZ
Documents
Legacy
Date: 26 Jun 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 26 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 11 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/06; full list of members
Documents
Legacy
Date: 11 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 24/07/06 from: 7 denne park house denne park horsham west sussex RH13 0AZ
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 16 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/05; full list of members
Documents
Legacy
Date: 31 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 29 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/04; full list of members
Documents
Legacy
Date: 24 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 31 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/03; full list of members
Documents
Some Companies
UNIT 22 POPLAR ROAD BUSINESS UNITS,CLEETHORPES,DN35 8BL
Number: | 06206041 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 CORK STREET,LONDON,W1S 3NQ
Number: | 05800104 |
Status: | ACTIVE |
Category: | Private Limited Company |
M&E PROPERTY HOLDINGS (UK) LTD
38 SIENA GARDENS,MANSFIELD,NG19 0RT
Number: | 06397562 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 PEARSON CRESCENT,BARNSLEY,S73 8SF
Number: | 10930502 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BOATHOUSE LANE,MIRFIELD,WF14 8HQ
Number: | 06440639 |
Status: | ACTIVE |
Category: | Private Limited Company |
308 MAYGATE,OLDHAM,OL9 6TR
Number: | 09803365 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |