12 DENTON ROAD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04236698 |
Category | Private Limited Company |
Incorporated | 18 Jun 2001 |
Age | 22 years, 11 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
12 DENTON ROAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 04236698. It was incorporated 22 years, 11 months, 16 days ago, on 18 June 2001. The company address is Unit 4 Hayland Industrial Park Unit 4 Hayland Industrial Park, St. Leonards-on-sea, TN38 9NN, East Sussex.
Company Fillings
Accounts with accounts type micro entity
Date: 17 Jan 2024
Action Date: 29 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-29
Documents
Change person director company with change date
Date: 19 Jun 2023
Action Date: 29 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sarah Christine Bell
Change date: 2023-05-29
Documents
Change person director company with change date
Date: 19 Jun 2023
Action Date: 29 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Amanda Callf
Change date: 2023-05-29
Documents
Confirmation statement with updates
Date: 19 Jun 2023
Action Date: 18 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-18
Documents
Appoint person director company with name date
Date: 23 Feb 2023
Action Date: 23 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-23
Officer name: Lucy Finnegan
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2022
Action Date: 29 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-29
Documents
Termination director company with name termination date
Date: 28 Oct 2022
Action Date: 28 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Floyd
Termination date: 2022-10-28
Documents
Confirmation statement with updates
Date: 24 Jun 2022
Action Date: 18 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-18
Documents
Termination director company with name termination date
Date: 23 Jun 2022
Action Date: 23 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Roca Molina
Termination date: 2022-06-23
Documents
Termination director company with name termination date
Date: 22 Dec 2021
Action Date: 17 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charlotte Katie Apps
Termination date: 2021-12-17
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2021
Action Date: 29 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-29
Documents
Appoint person director company with name date
Date: 22 Jul 2021
Action Date: 22 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Roca Molina
Appointment date: 2021-07-22
Documents
Appoint person director company with name date
Date: 22 Jul 2021
Action Date: 22 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sarah Christine Bell
Appointment date: 2021-07-22
Documents
Confirmation statement with updates
Date: 12 Jul 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Appoint person director company with name date
Date: 24 Jun 2021
Action Date: 24 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Amanda Callf
Appointment date: 2021-06-24
Documents
Appoint person director company with name date
Date: 13 May 2021
Action Date: 13 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Charlotte Katie Apps
Appointment date: 2021-05-13
Documents
Termination director company with name termination date
Date: 13 May 2021
Action Date: 23 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-23
Officer name: Elizabeth Longley
Documents
Termination director company with name termination date
Date: 11 May 2021
Action Date: 11 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-11
Officer name: Alexander Clark
Documents
Termination director company with name termination date
Date: 12 Mar 2021
Action Date: 12 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-12
Officer name: Cassandra Mercer
Documents
Accounts with accounts type dormant
Date: 18 Jan 2021
Action Date: 29 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-29
Documents
Change person director company with change date
Date: 29 Jun 2020
Action Date: 04 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-04
Officer name: Mr Alexander Clark
Documents
Confirmation statement with updates
Date: 29 Jun 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Accounts with accounts type dormant
Date: 08 Jun 2020
Action Date: 29 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-29
Documents
Appoint person director company with name date
Date: 05 Jun 2020
Action Date: 04 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Clark
Appointment date: 2020-06-04
Documents
Confirmation statement with updates
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2019
Action Date: 29 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-29
Documents
Confirmation statement with updates
Date: 02 Jul 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Termination director company with name termination date
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-21
Officer name: Kevin Atkinson
Documents
Accounts with accounts type dormant
Date: 29 May 2018
Action Date: 29 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-29
Documents
Confirmation statement with no updates
Date: 29 Jun 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Notification of a person with significant control statement
Date: 29 Jun 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type dormant
Date: 22 Feb 2017
Action Date: 29 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-29
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Change person director company with change date
Date: 19 Jul 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-01
Officer name: Mrs Elizabeth Longley
Documents
Change person director company with change date
Date: 19 Jul 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robin Floyd
Change date: 2016-01-01
Documents
Change person director company with change date
Date: 19 Jul 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Atkinson
Change date: 2016-01-01
Documents
Change person director company with change date
Date: 19 Jul 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Douglas Scholl-Scott
Change date: 2016-01-01
Documents
Change person director company with change date
Date: 19 Jul 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-01
Officer name: Miss Cassandra Mercer
Documents
Accounts with accounts type dormant
Date: 24 Jun 2016
Action Date: 29 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-29
Documents
Appoint person director company with name date
Date: 29 Apr 2016
Action Date: 29 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Longley
Appointment date: 2016-04-29
Documents
Termination director company with name termination date
Date: 19 Apr 2016
Action Date: 09 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-09
Officer name: Carol Richards
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Termination director company with name termination date
Date: 10 Jun 2015
Action Date: 11 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-11
Officer name: Lloyd Efrem Lewin
Documents
Accounts with accounts type dormant
Date: 04 Jun 2015
Action Date: 29 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-29
Documents
Appoint person director company with name date
Date: 11 Mar 2015
Action Date: 29 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Cassandra Mercer
Appointment date: 2014-12-29
Documents
Accounts with accounts type dormant
Date: 18 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint corporate secretary company with name date
Date: 14 Jul 2014
Action Date: 11 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2014-07-11
Officer name: Oakfield Pm Ltd
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Change person director company with change date
Date: 14 Jul 2014
Action Date: 18 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-18
Officer name: Mr Douglas Scholl-Scott
Documents
Termination secretary company with name
Date: 11 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kevin Atkinson
Documents
Change person director company with change date
Date: 11 Jul 2014
Action Date: 11 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Douglas Scholl-Scott
Change date: 2014-07-11
Documents
Change person director company with change date
Date: 11 Jul 2014
Action Date: 11 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-11
Officer name: Mr Lloyd Lewin
Documents
Change person director company with change date
Date: 11 Jul 2014
Action Date: 11 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-11
Officer name: Mr Robin Floyd
Documents
Appoint person director company with name
Date: 11 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Carol Richards
Documents
Change registered office address company with date old address
Date: 28 May 2014
Action Date: 28 May 2014
Category: Address
Type: AD01
Old address: 3 Gildredge Road Eastbourne East Sussex BN21 4RD England
Change date: 2014-05-28
Documents
Change registered office address company with date old address
Date: 25 Mar 2014
Action Date: 25 Mar 2014
Category: Address
Type: AD01
Old address: Suite D Global House Sitka Drive Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England
Change date: 2014-03-25
Documents
Termination secretary company with name
Date: 25 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cosec Management Services Limited
Documents
Termination director company with name
Date: 05 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keri Lamport-Knight
Documents
Appoint corporate secretary company with name
Date: 05 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Cosec Management Services Limited
Documents
Change registered office address company with date old address
Date: 25 Jul 2013
Action Date: 25 Jul 2013
Category: Address
Type: AD01
Old address: 12 Denton Road Eastbourne East Sussex BN20 7SU
Change date: 2013-07-25
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Appoint person director company with name
Date: 02 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lloyd Lewin
Documents
Appoint person director company with name
Date: 02 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robin Floyd
Documents
Appoint person director company with name
Date: 02 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas Scholl-Scott
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-18
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 18 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-18
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 18 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-18
Documents
Move registers to sail company
Date: 01 Jul 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 18 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-18
Officer name: Keri Staker
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 18 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-18
Officer name: Kevin Atkinson
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 18 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 27 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/06; full list of members
Documents
Legacy
Date: 04 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/05; full list of members
Documents
Legacy
Date: 04 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 22 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 19/07/04--------- £ si 2@1=2 £ ic 3/5
Documents
Legacy
Date: 25 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/04; full list of members
Documents
Legacy
Date: 10 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2003
Action Date: 29 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-29
Documents
Legacy
Date: 26 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/02; full list of members
Documents
Legacy
Date: 10 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/02 to 29/09/02
Documents
Legacy
Date: 23 Nov 2001
Category: Capital
Type: 88(2)R
Description: Ad 18/06/01--------- £ si 3@1=3 £ ic 1/4
Documents
Some Companies
A.E. (REALISATIONS) (MACCLESFIELD) LIMITED
GATWICK ROAD (PO BOX 5),WEST SUSSEX,RH10 2RN
Number: | 00797433 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BY DESIGN CONSTRUCTION MANAGEMENT (SPRINGFIELD ROAD) LTD
UNIT 5A,LONDON,W3 8BL
Number: | 09812736 |
Status: | ACTIVE |
Category: | Private Limited Company |
349 BURY OLD ROAD,MANCHESTER,M25 1PY
Number: | 08124725 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 09872872 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON-EAST INTEGRATED SERVICES LTD
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 09952690 |
Status: | ACTIVE |
Category: | Private Limited Company |
404 OTLEY ROAD,LEEDS,LS16 8AD
Number: | 10632312 |
Status: | ACTIVE |
Category: | Community Interest Company |