Company NameDenver Court Management Limited
DirectorSalman Obaid
Company StatusActive
Company Number00893646
CategoryPrivate Limited Company
Incorporation Date8 December 1966(57 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Salman Obaid
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(53 years after company formation)
Appointment Duration4 years, 4 months
RoleHotel Manager
Country of ResidenceEngland
Correspondence Address5 Denver Court Avenue Road
Southall
UB1 3BN
Secretary NameSterling Estates Management (Corporation)
StatusCurrent
Appointed15 October 2021(54 years, 10 months after company formation)
Appointment Duration2 years, 6 months
Correspondence Address1st Floor Office, Compton House 23-33 Church Road
Stanmore
HA7 4AR
Director NameMrs Margaret Johnson
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years after company formation)
Appointment Duration4 years, 1 month (resigned 18 February 1996)
RoleOld Age Pensioner
Correspondence AddressFlat 4 Denver Court
Southall
Middlesex
UB1 3BN
Director NameMrs Katherine Lesley Sinkinson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years after company formation)
Appointment Duration4 years, 1 month (resigned 15 February 1996)
RoleTeacher
Correspondence AddressFlat 2 Denver Court
Southall
Middlesex
UB1 3BN
Secretary NameMrs June Rose Eddy
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years after company formation)
Appointment Duration5 years, 8 months (resigned 17 September 1997)
RoleCompany Director
Correspondence AddressFlat 5 Denver Court
Southall
Middlesex
UB1 3BN
Director NameJohn Robert Stocks
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(29 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 September 1997)
RoleRetired
Correspondence AddressFlat 3 Denver Court
Avenue Road
Southall
Middlesex
UB1 3BN
Director NameDick Oneko
Date of BirthNovember 1966 (Born 57 years ago)
NationalityKenyan
StatusResigned
Appointed04 December 1997(31 years after company formation)
Appointment Duration4 years, 12 months (resigned 02 December 2002)
RoleConcierge
Correspondence Address5 Denver Court
22 Avenue Road
Southall
Middlesex
UB1 3BN
Director NamePeter Pendergast
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(31 years after company formation)
Appointment Duration6 years, 7 months (resigned 12 July 2004)
RoleAssistant Warehouse  Manager
Correspondence AddressDenver Court
22 Avenue Road
Southall
Middlesex
UB1 3BN
Secretary NamePeter Pendergast
NationalityBritish
StatusResigned
Appointed04 December 1997(31 years after company formation)
Appointment Duration6 years, 7 months (resigned 12 July 2004)
RoleAssistant Warehouse  Manager
Correspondence AddressDenver Court
22 Avenue Road
Southall
Middlesex
UB1 3BN
Director NameAli Arshad
Date of BirthNovember 1977 (Born 46 years ago)
NationalityPakistani
StatusResigned
Appointed12 July 2004(37 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 September 2008)
RoleEngineer
Correspondence Address5 Denver Court
22 Avenue Road
Southall
Middlesex
UB1 3BN
Director NameKamaljit Panesar
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(37 years, 7 months after company formation)
Appointment Duration4 years (resigned 17 July 2008)
RoleAnalyst
Correspondence Address3 Denver Court
22 Avenue Road
Southall
Middlesex
UB1 3BN
Secretary NameFleur Erich
NationalityBritish
StatusResigned
Appointed17 July 2004(37 years, 7 months after company formation)
Appointment Duration7 months (resigned 17 February 2005)
RoleProperty Manager
Correspondence Address31a Sutton Lane North
Chiswick
London
W4 4LB
Secretary NameMr Christopher James Brown
NationalityBritish
StatusResigned
Appointed15 July 2005(38 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126a High Street
Ruislip
Middlesex
HA4 8LL
Director NamePeter Gillibrand
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(39 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 July 2010)
RoleRetired
Correspondence Address1 Denver Court
22 Avenue Road
Southall
Middlesex
UB1 3BN
Director NameMr Salman Obaid
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(41 years, 11 months after company formation)
Appointment Duration10 years (resigned 16 November 2018)
RoleHotel Manager
Country of ResidenceEngland
Correspondence Address5 Denver Court House
Southall
Middlesex
UB1 3BN
Director NameCheryl Grace McLean
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2012(45 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2016)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address8 Denver Court 22 Avenue Road
Southall
Middlesex
UB1 3BN
Director NameHarris Iqbal
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(45 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 December 2019)
RoleOut Reach Worker
Country of ResidenceUnited Kingdom
Correspondence Address2 Denver Court 22 Avenue Road
Southall
Middlesex
UB1 3BN
Secretary NameMr Christopher James Brown
StatusResigned
Appointed03 February 2015(48 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 November 2018)
RoleCompany Director
Correspondence Address6 Avenue Road
Southall
UB1 3BN
Director NameMrs Uzma Iqbal
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2019(52 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 September 2022)
RoleDental Hygienist
Country of ResidenceEngland
Correspondence Address3 Denver Court Avenue Road
Southall
Middlesex
UB1 3BN

Location

Registered AddressDenver Court
22 Avenue Road
Southall
UB1 3BN
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London

Shareholders

1 at £1D. Khan
12.50%
Ordinary
1 at £1M. Iqbal & I. Iqbal
12.50%
Ordinary
1 at £1Mr K. Sachdev
12.50%
Ordinary
1 at £1Mr T. Rakhra
12.50%
Ordinary
1 at £1Ms C.g. Mclean
12.50%
Ordinary
1 at £1S. Obaid
12.50%
Ordinary
1 at £1U. Iqbal & T.a. Abdullah
12.50%
Ordinary
1 at £1V. Gillibrand
12.50%
Ordinary

Financials

Year2014
Net Worth£8

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Filing History

8 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
7 November 2023Confirmation statement made on 26 October 2023 with updates (4 pages)
24 April 2023Registered office address changed from C/O Sterling Estates Management Ltd 1st Floor, Compton House 23-33 Church Road Stanmore HA7 4AR to Denver Court 22 Avenue Road Southall UB1 3BN on 24 April 2023 (1 page)
24 April 2023Termination of appointment of Sterling Estates Management as a secretary on 24 April 2023 (1 page)
9 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
6 December 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
29 September 2022Termination of appointment of Uzma Iqbal as a director on 28 September 2022 (1 page)
16 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
8 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
8 November 2021Registered office address changed from PO Box 4385 00893646: Companies House Default Address Cardiff CF14 8LH to C/O Sterling Estates Management Ltd 1st Floor, Compton House 23-33 Church Road Stanmore HA7 4AR on 8 November 2021 (2 pages)
15 October 2021Appointment of Sterling Estates Management as a secretary on 15 October 2021 (2 pages)
23 March 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
21 February 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
23 March 2020Accounts for a dormant company made up to 31 March 2019 (5 pages)
18 December 2019Termination of appointment of Harris Iqbal as a director on 18 December 2019 (1 page)
18 December 2019Appointment of Mr Salman Obaid as a director on 18 December 2019 (2 pages)
26 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
25 November 2019Appointment of Mrs Uzma Iqbal as a director on 24 November 2019 (2 pages)
26 October 2019Compulsory strike-off action has been discontinued (1 page)
22 May 2019Compulsory strike-off action has been suspended (1 page)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
25 January 2019Registered office address changed to PO Box 4385, 00893646: Companies House Default Address, Cardiff, CF14 8LH on 25 January 2019 (1 page)
22 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 November 2018Termination of appointment of Salman Obaid as a director on 16 November 2018 (1 page)
16 November 2018Registered office address changed from , 126a High Street, Ruislip, Middlesex, HA4 8LL to PO Box 4385 Cardiff CF14 8LH on 16 November 2018 (1 page)
16 November 2018Registered office address changed from , 6 Avenue Road, Southall, UB1 3BN, England to PO Box 4385 Cardiff CF14 8LH on 16 November 2018 (1 page)
16 November 2018Termination of appointment of Christopher James Brown as a secretary on 16 November 2018 (1 page)
1 February 2018Total exemption full accounts made up to 31 March 2017 (3 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 February 2017Total exemption full accounts made up to 31 March 2016 (3 pages)
14 February 2017Total exemption full accounts made up to 31 March 2016 (3 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 August 2016Termination of appointment of Cheryl Grace Mclean as a director on 31 May 2016 (1 page)
8 August 2016Termination of appointment of Cheryl Grace Mclean as a director on 31 May 2016 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 8
(6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 8
(6 pages)
25 September 2015Total exemption full accounts made up to 31 March 2015 (3 pages)
25 September 2015Total exemption full accounts made up to 31 March 2015 (3 pages)
3 February 2015Appointment of Mr Christopher James Brown as a secretary on 3 February 2015 (2 pages)
3 February 2015Appointment of Mr Christopher James Brown as a secretary on 3 February 2015 (2 pages)
3 February 2015Appointment of Mr Christopher James Brown as a secretary on 3 February 2015 (2 pages)
29 January 2015Termination of appointment of Christopher James Brown as a secretary on 29 January 2015 (1 page)
29 January 2015Termination of appointment of Christopher James Brown as a secretary on 29 January 2015 (1 page)
26 January 2015Total exemption full accounts made up to 31 March 2014 (3 pages)
26 January 2015Total exemption full accounts made up to 31 March 2014 (3 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 8
(7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 8
(7 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 8
(7 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 8
(7 pages)
10 October 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
10 October 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (4 pages)
7 January 2013Director's details changed for Salman Obaid on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Salman Obaid on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Salman Obaid on 7 January 2013 (2 pages)
16 July 2012Appointment of Harris Iqbal as a director (3 pages)
16 July 2012Appointment of Harris Iqbal as a director (3 pages)
8 February 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
8 February 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
13 January 2012Appointment of Cheryl Grace Mclean as a director (3 pages)
13 January 2012Appointment of Cheryl Grace Mclean as a director (3 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
6 January 2011Termination of appointment of Peter Gillibrand as a director (2 pages)
6 January 2011Termination of appointment of Peter Gillibrand as a director (2 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
6 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
6 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
14 July 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
14 July 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
2 March 2009Director appointed salman obaid (2 pages)
2 March 2009Director appointed salman obaid (2 pages)
10 February 2009Return made up to 31/12/08; change of members (5 pages)
10 February 2009Appointment terminated director ali arshad (1 page)
10 February 2009Return made up to 31/12/08; change of members (5 pages)
10 February 2009Appointment terminated director ali arshad (1 page)
24 July 2008Appointment terminated director kamaljit panesar (1 page)
24 July 2008Appointment terminated director kamaljit panesar (1 page)
22 April 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
22 April 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
19 February 2008Return made up to 31/12/07; no change of members (7 pages)
19 February 2008Return made up to 31/12/07; no change of members (7 pages)
16 July 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
16 July 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
15 January 2007Return made up to 31/12/06; full list of members (9 pages)
15 January 2007Return made up to 31/12/06; full list of members (9 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
24 October 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
3 August 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
3 August 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
16 February 2006Return made up to 31/12/05; full list of members (10 pages)
16 February 2006Director resigned (1 page)
16 February 2006Return made up to 31/12/05; full list of members (10 pages)
16 February 2006Director resigned (1 page)
6 September 2005Registered office changed on 06/09/05 from: denver court 22 avenue road southall middlesex UB1 3BN (1 page)
6 September 2005Registered office changed on 06/09/05 from: denver court, 22 avenue road, southall, middlesex UB1 3BN (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005New secretary appointed (2 pages)
8 August 2005Secretary resigned (1 page)
8 August 2005New secretary appointed (2 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
5 January 2005Return made up to 31/12/04; full list of members (9 pages)
5 January 2005Return made up to 31/12/04; full list of members (9 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New secretary appointed (2 pages)
5 August 2004Secretary resigned;director resigned (1 page)
5 August 2004Secretary resigned;director resigned (1 page)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New secretary appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
28 January 2004Amended accounts made up to 31 March 2002 (5 pages)
28 January 2004Amended accounts made up to 31 March 2002 (5 pages)
14 March 2003Return made up to 31/12/02; full list of members (9 pages)
14 March 2003Return made up to 31/12/02; full list of members (9 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
4 February 2002Return made up to 31/12/01; full list of members (8 pages)
4 February 2002Return made up to 31/12/01; full list of members (8 pages)
11 December 2001Return made up to 31/12/00; full list of members (8 pages)
11 December 2001Return made up to 31/12/00; full list of members (8 pages)
2 February 2001Full accounts made up to 31 March 2000 (5 pages)
2 February 2001Full accounts made up to 31 March 2000 (5 pages)
28 March 2000Return made up to 31/12/99; full list of members (8 pages)
28 March 2000Return made up to 31/12/99; full list of members (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (5 pages)
4 February 2000Full accounts made up to 31 March 1999 (5 pages)
4 February 1999Full accounts made up to 31 March 1998 (5 pages)
4 February 1999Return made up to 31/12/98; no change of members (4 pages)
4 February 1999Full accounts made up to 31 March 1998 (5 pages)
4 February 1999Return made up to 31/12/98; no change of members (4 pages)
10 February 1998Return made up to 31/12/97; change of members (6 pages)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
10 February 1998Return made up to 31/12/97; change of members (6 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New secretary appointed;new director appointed (2 pages)
1 February 1998New secretary appointed;new director appointed (2 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
2 November 1997Director resigned (1 page)
2 November 1997Director resigned (1 page)
2 November 1997Secretary resigned (1 page)
2 November 1997Secretary resigned (1 page)
2 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
20 March 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 February 1997Full accounts made up to 31 March 1996 (5 pages)
4 February 1997Full accounts made up to 31 March 1996 (5 pages)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
3 January 1996Return made up to 31/12/95; full list of members (6 pages)
3 January 1996Return made up to 31/12/95; full list of members (6 pages)
3 January 1996Full accounts made up to 31 March 1995 (5 pages)
3 January 1996Full accounts made up to 31 March 1995 (5 pages)
28 December 1966Incorporation (13 pages)
28 December 1966Incorporation (13 pages)