Company NameDenton Court Management Co. Limited
Company StatusActive
Company Number01984306
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 January 1986(38 years, 2 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 Dominic Noel West
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(6 years, 11 months after company formation)
Appointment Duration31 years, 3 months
RoleChartered Town Planner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Prime Property Management Devonshire House 29/
Bromley
BR1 1LT
Director NameJames Ian Gray
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(35 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCinematographer
Country of ResidenceEngland
Correspondence AddressC/O Prime Property Management Devonshire House 29/
Bromley
BR1 1LT
Director NameAlexander James Muckle
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(36 years, 2 months after company formation)
Appointment Duration2 years
RoleAssistant Resources Manager
Country of ResidenceEngland
Correspondence AddressC/O Prime Property Management Devonshire House 29/
Bromley
BR1 1LT
Director NameAaron Tsang
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(36 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressC/O Prime Property Management Devonshire House 29/
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed22 June 2021(35 years, 5 months after company formation)
Appointment Duration2 years, 10 months
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMr Richard George Goodman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 April 1993)
RolePersonal Assistant
Correspondence AddressDenton Court 1 Avenue Road
Isleworth
Middlesex
TW7 4RS
Director NameMrs Margaret Amy Green
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 March 2000)
RoleRetired
Correspondence AddressDenton Court Avenue Road
Isleworth
Middlesex
TW7 4RS
Director NameMr Raymond Anthony Whitmack
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1995)
RoleTechnical Representative
Correspondence AddressDenton Court Avenue Road
Isleworth
Middlesex
TW7 4RS
Secretary NameRichard Frank Stubbs
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address4 The Parade
Trumps Green Road
Virginia Water
Surrey
GU25 4EH
Director NameAlan John Birch
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1997(11 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 14 December 2006)
RoleManaging Director
Correspondence Address7 Rowlandson Close
Weston Favell
Northampton
Northamptonshire
NN3 3PB
Director NameHasan Monfaradi
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBahraini
StatusResigned
Appointed27 October 1998(12 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 August 2007)
RoleRetired
Correspondence Address8 Naseby Close
Isleworth
Middlesex
TW7 4JQ
Director NameStephen Greening
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(14 years, 1 month after company formation)
Appointment Duration16 years, 12 months (resigned 07 March 2017)
RoleLecturer
Correspondence Address4 Denton Court
1a Avenue Road
Isleworth
Middlesex
TW7 4RS
Secretary NameMr William Gordon Sandifer
NationalityBritish
StatusResigned
Appointed14 December 2006(20 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 April 2007)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address7a Chapel Grove
Addlestone
Surrey
KT12 1UG
Director NameMr Rosantha Karunaratne
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(25 years, 9 months after company formation)
Appointment Duration10 years (resigned 08 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Prime Property Management Devonshire House 29/
Bromley
BR1 1LT
Secretary NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed01 April 2007(21 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2009)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
Surrey
CR0 1QG
Director NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 December 2009(23 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 18 December 2009)
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 December 2009(23 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 08 June 2021)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered AddressC/O Prime Property Management Devonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

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 Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Filing History

18 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
18 December 2023Director's details changed for Mr Dominic Noel West on 18 December 2023 (2 pages)
28 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
6 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
18 August 2022Appointment of Aaron Tsang as a director on 18 August 2022 (2 pages)
29 March 2022Appointment of Alexander James Muckle as a director on 29 March 2022 (2 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
14 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
18 November 2021Termination of appointment of Rosantha Karunaratne as a director on 8 November 2021 (1 page)
1 September 2021Appointment of James Ian Gray as a director on 1 September 2021 (2 pages)
22 June 2021Appointment of Prime Management (Ps) Limited as a secretary on 22 June 2021 (2 pages)
22 June 2021Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Prime Property Management Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 22 June 2021 (1 page)
15 June 2021Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 8 June 2021 (1 page)
22 March 2021Director's details changed for Mr Dominic Noel West on 22 March 2021 (2 pages)
22 March 2021Director's details changed for Mr Rosantha Karunaratne on 22 March 2021 (2 pages)
22 March 2021Termination of appointment of Stephen Greening as a director on 7 March 2017 (1 page)
8 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
22 May 2019Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019 (1 page)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
18 January 2018Secretary's details changed for Hml Company Secretarial Services Limited on 18 January 2018 (1 page)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
4 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
12 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
7 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
3 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
1 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
1 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
10 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
10 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
2 November 2011Appointment of Mr Rosantha Karunaratne as a director (2 pages)
2 November 2011Appointment of Mr Rosantha Karunaratne as a director (2 pages)
4 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
4 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
8 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 8 October 2010 (1 page)
8 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 8 October 2010 (1 page)
8 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 8 October 2010 (1 page)
7 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
7 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
1 February 2010Termination of appointment of Hasan Monfaradi as a director (1 page)
1 February 2010Termination of appointment of Hasan Monfaradi as a director (1 page)
6 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
6 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
24 December 2009Termination of appointment of Hml Company Secretarial Services Limited as a director (1 page)
24 December 2009Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
24 December 2009Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
24 December 2009Appointment of Hml Company Secretarial Services Limited as a director (2 pages)
24 December 2009Termination of appointment of Hml Company Secretarial Services Limited as a director (1 page)
24 December 2009Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
24 December 2009Appointment of Hml Company Secretarial Services Limited as a director (2 pages)
24 December 2009Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
11 June 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
11 June 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
6 January 2009Annual return made up to 31/12/08 (3 pages)
6 January 2009Annual return made up to 31/12/08 (3 pages)
8 May 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
8 May 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
17 April 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
17 April 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
18 January 2008Annual return made up to 31/12/07 (2 pages)
18 January 2008Annual return made up to 31/12/07 (2 pages)
14 November 2007New secretary appointed (1 page)
14 November 2007Registered office changed on 14/11/07 from: hml shaw incorporating dunlop management services 25 - 27 kew road, richmond surrey TW9 2NQ (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007Registered office changed on 14/11/07 from: hml shaw incorporating dunlop management services 25 - 27 kew road, richmond surrey TW9 2NQ (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007New secretary appointed (1 page)
10 October 2007Registered office changed on 10/10/07 from: 35 st john's road isleworth middlesex TW7 6NY (1 page)
10 October 2007Registered office changed on 10/10/07 from: 35 st john's road isleworth middlesex TW7 6NY (1 page)
10 May 2007Annual return made up to 31/12/06 (2 pages)
10 May 2007Annual return made up to 31/12/06 (2 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007New secretary appointed (2 pages)
10 January 2007Registered office changed on 10/01/07 from: bathurst house bathurst walk iver buckinghamshire SL0 9BH (1 page)
10 January 2007New secretary appointed (2 pages)
10 January 2007Registered office changed on 10/01/07 from: bathurst house bathurst walk iver buckinghamshire SL0 9BH (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006Secretary resigned (1 page)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 January 2006Annual return made up to 31/12/05 (2 pages)
6 January 2006Annual return made up to 31/12/05 (2 pages)
25 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 January 2005Annual return made up to 31/12/04 (5 pages)
11 January 2005Annual return made up to 31/12/04 (5 pages)
16 June 2004Accounts for a small company made up to 31 March 2004 (5 pages)
16 June 2004Accounts for a small company made up to 31 March 2004 (5 pages)
6 February 2004Full accounts made up to 31 March 2003 (7 pages)
6 February 2004Full accounts made up to 31 March 2003 (7 pages)
16 January 2004Annual return made up to 31/12/03 (5 pages)
16 January 2004Annual return made up to 31/12/03 (5 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
9 January 2003Annual return made up to 31/12/02 (5 pages)
9 January 2003Annual return made up to 31/12/02 (5 pages)
7 March 2002Annual return made up to 31/12/01 (4 pages)
7 March 2002Annual return made up to 31/12/01 (4 pages)
29 January 2002Full accounts made up to 31 March 2001 (8 pages)
29 January 2002Full accounts made up to 31 March 2001 (8 pages)
17 January 2001Annual return made up to 31/12/00 (4 pages)
17 January 2001Annual return made up to 31/12/00 (4 pages)
24 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 January 2000Annual return made up to 31/12/99 (4 pages)
12 January 2000Annual return made up to 31/12/99 (4 pages)
4 January 1999Annual return made up to 31/12/98 (4 pages)
4 January 1999Annual return made up to 31/12/98 (4 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
31 December 1997Annual return made up to 31/12/97 (4 pages)
31 December 1997Annual return made up to 31/12/97 (4 pages)
19 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
19 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
15 January 1997Annual return made up to 31/12/96 (4 pages)
15 January 1997Annual return made up to 31/12/96 (4 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 January 1996Annual return made up to 31/12/95 (4 pages)
2 January 1996Annual return made up to 31/12/95 (4 pages)
8 November 1995Director resigned (2 pages)
8 November 1995Director resigned (2 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
2 December 1992New director appointed (2 pages)
2 December 1992New director appointed (2 pages)
30 January 1986Incorporation (20 pages)
30 January 1986Incorporation (20 pages)