Company NameDane House Management Company Limited
Company StatusActive
Company Number02014078
CategoryPrivate Limited Company
Incorporation Date25 April 1986(38 years 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 NameGraham Rees Evans
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2005(19 years, 6 months after company formation)
Appointment Duration18 years, 6 months
RoleSales/Marketing
Country of ResidenceUnited Kingdom
Correspondence Address10 Dane House
Hadham Road
Bishops Stortford
Hertfordshire
CM23 2PT
Director NameMr Paul Martin Bentley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2009(23 years, 1 month after company formation)
Appointment Duration14 years, 10 months
RoleMD
Country of ResidenceEngland
Correspondence Address22 Dane House
Hadham Road
Bishops Stortford
Herts
CM23 2PT
Director NameJean Hampton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(34 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Cumbrian House 217 Marsh Wall
London
E14 9FJ
Director NameMrs Brenda Ann Pegg
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(35 years, 11 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Cumbrian House 217 Marsh Wall
London
E14 9FJ
Secretary NamePARC Properties Management Ltd (Corporation)
StatusCurrent
Appointed10 November 2016(30 years, 6 months after company formation)
Appointment Duration7 years, 5 months
Correspondence Address8 Cumbrian House 217 Marsh Wall
London
E14 9FJ
Director NameMr Kevin James Campbell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 June 1993)
RoleBanker
Correspondence Address22 Dane House
Bishops Stortford
Hertfordshire
CM23 2PT
Director NameMr Bavin Fiddymont Wells
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration21 years, 6 months (resigned 26 June 2013)
RoleBank Official Retired
Country of ResidenceEngland
Correspondence Address36 Dane House
Hadham Road
Bishops Stortford
Hertfordshire
CM23 2PT
Director NameMr David John Mortimer
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 1993)
RoleChartered Surveyor
Correspondence Address17 Dane House
Bishops Stortford
Hertfordshire
CM23 2PT
Secretary NameMr Kevin James Campbell
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 June 1993)
RoleCompany Director
Correspondence Address22 Dane House
Bishops Stortford
Hertfordshire
CM23 2PT
Director NameMr Peter David Jones
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(6 years after company formation)
Appointment Duration3 years, 7 months (resigned 07 December 1995)
RoleSales Consultant
Correspondence Address9 Dane House
Bishops Stortford
Hertfordshire
CM23 2PT
Director NameMr Stanley Wright
Date of BirthMarch 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(6 years after company formation)
Appointment Duration7 years, 3 months (resigned 10 August 1999)
RoleRetired
Correspondence Address15 Dane House
Bishops Stortford
Hertfordshire
CM23 2PT
Secretary NameMr Bavin Fiddymont Wells
NationalityBritish
StatusResigned
Appointed10 June 1993(7 years, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 11 July 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Dane House
Hadham Road
Bishops Stortford
Hertfordshire
CM23 2PT
Director NameJilly Caroline Hutchings
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(7 years, 6 months after company formation)
Appointment Duration5 months (resigned 21 March 1994)
RoleRetired
Correspondence Address2 Dane House
Hadham Road
Bishops Stortford
Hertfordshire
CM23 2PT
Director NameMr Timothy Peter William Gillard
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(7 years, 6 months after company formation)
Appointment Duration23 years, 11 months (resigned 15 September 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Dane House
Hadham Road
Bishops Stortford
Hertfordshire
CM23 2PT
Director NameMichael John Broad
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 26 October 1994)
RoleContracts Officer
Correspondence Address30 Dane House Dane Park
Hadham Road
Bishops Stortford
Hertfordshire
CM23 2PT
Director NameAnthony Wilfred Pepper
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(8 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 17 June 2009)
RoleRetired
Correspondence Address32 Dane House
Hadham Road
Bishop's Stortford
Hertfordshire
CM23 2PT
Director NameFreda May Samuel
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(8 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 26 November 2003)
RoleRetired
Correspondence Address5 Dane House
Hadham Road
Bishops Stortford
Hertfordshire
CM23 2PT
Director NameCyril George John Jeffreys
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(9 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 28 June 2007)
RoleRetired
Correspondence Address2 Dane House
Bishops Stortford
Hertfordshire
CM23 2PT
Director NameMrs Margaret Clara Maher
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2002)
RoleRetired
Correspondence Address11 Dane House
Hadham Road
Bishops Stortford
Hertfordshire
CM23 2PT
Director NameRaymond John Dickman
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(17 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 April 2006)
RoleRetired
Correspondence AddressFlat 34 Dane House
Hadham Road
Bishops Stortford
Hertfordshire
CM23 2PT
Secretary NameMr Douglas Victor Robert Emson
StatusResigned
Appointed11 July 2011(25 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 November 2016)
RoleCompany Director
Correspondence AddressRae House
Dane Street
Bishops Stortford
Herts
CM23 3BT
Director NameMrs Brenda Ann Pegg
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(27 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 February 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Dane House Hadham Road
Bishop's Stortford
Hertfordshire
CM23 2PT
Director NameGraham Eugene McKenna
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2019(33 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 November 2020)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address8 Cumbrian House 217 Marsh Wall
London
E14 9FJ

Location

Registered Address8 Cumbrian House
217 Marsh Wall
London
E14 9FJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

-OTHER
44.44%
-
1 at £10Amanda Elizabeth Young & Murray Andrew James Young
2.78%
Ordinary
1 at £10Elizabeth Annie Pepper & Anthony Wilfred Pepper
2.78%
Ordinary
1 at £10Heather Dawn Evans
2.78%
Ordinary
1 at £10Jeffrey Philip Wright
2.78%
Ordinary
1 at £10Joel Anthony Cyril Simpson
2.78%
Ordinary
1 at £10Kenneth George Leonard Mason
2.78%
Ordinary
1 at £10Michael Cullinan & Janet Cullinan
2.78%
Ordinary
1 at £10Michael Henry Newley & Deidre Newley
2.78%
Ordinary
1 at £10Miss Lindsey Jane Burley
2.78%
Ordinary
1 at £10Mrs Margaret Clara Maher
2.78%
Ordinary
1 at £10Mrs Mary Janet Rouse
2.78%
Ordinary
1 at £10Ms Sharmila Devi & Mr Paul Adrian Mccartney
2.78%
Ordinary
1 at £10Nicholas James Heywood
2.78%
Ordinary
1 at £10Paul Clague & Li-hua Wang-clague
2.78%
Ordinary
1 at £10Paul Martin Bentley
2.78%
Ordinary
1 at £10Paul Raymond Maxfield & Prudence Francis Maxfield
2.78%
Ordinary
1 at £10Roderick Chantry Smith & Susan Mary Smith
2.78%
Ordinary
1 at £10Suzanne Jane Mendel & Gavin Lee Eldred & Norma Margaret Eldred
2.78%
Ordinary
1 at £10Timothy Peter William Gillard
2.78%
Ordinary
1 at £10Wendy Ann Newson
2.78%
Ordinary

Financials

Year2014
Net Worth£53,685
Cash£59,017
Current Liabilities£7,715

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

5 January 2021Confirmation statement made on 31 December 2020 with updates (6 pages)
1 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
5 November 2020Appointment of Jean Hampton as a director on 2 November 2020 (2 pages)
3 November 2020Termination of appointment of Graham Eugene Mckenna as a director on 1 November 2020 (1 page)
24 January 2020Appointment of Graham Eugene Mckenna as a director on 19 December 2019 (2 pages)
10 January 2020Confirmation statement made on 31 December 2019 with updates (6 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
8 February 2019Termination of appointment of Brenda Ann Pegg as a director on 7 February 2019 (1 page)
11 January 2019Confirmation statement made on 31 December 2018 with updates (6 pages)
31 July 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 September 2017Termination of appointment of Timothy Peter William Gillard as a director on 15 September 2017 (1 page)
18 September 2017Termination of appointment of Timothy Peter William Gillard as a director on 15 September 2017 (1 page)
11 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
18 November 2016Registered office address changed from Rae House Dane Street Bishops Stortford Herts CM23 3BT to 8 Cumbrian House 217 Marsh Wall London E14 9FJ on 18 November 2016 (1 page)
18 November 2016Registered office address changed from Rae House Dane Street Bishops Stortford Herts CM23 3BT to 8 Cumbrian House 217 Marsh Wall London E14 9FJ on 18 November 2016 (1 page)
10 November 2016Appointment of Parc Properties Management Ltd as a secretary on 10 November 2016 (2 pages)
10 November 2016Termination of appointment of Douglas Victor Robert Emson as a secretary on 10 November 2016 (1 page)
10 November 2016Appointment of Parc Properties Management Ltd as a secretary on 10 November 2016 (2 pages)
10 November 2016Termination of appointment of Douglas Victor Robert Emson as a secretary on 10 November 2016 (1 page)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 360
(10 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 360
(10 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 360
(9 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 360
(9 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 April 2014Appointment of Mrs Brenda Ann Pegg as a director (2 pages)
29 April 2014Appointment of Mrs Brenda Ann Pegg as a director (2 pages)
16 April 2014Termination of appointment of Bavin Wells as a director (1 page)
16 April 2014Termination of appointment of Bavin Wells as a director (1 page)
18 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 360
(10 pages)
18 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 360
(10 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
23 August 2011Appointment of Mr Douglas Victor Robert Emson as a secretary (1 page)
23 August 2011Termination of appointment of Bavin Wells as a secretary (1 page)
23 August 2011Appointment of Mr Douglas Victor Robert Emson as a secretary (1 page)
23 August 2011Termination of appointment of Bavin Wells as a secretary (1 page)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
25 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (23 pages)
5 February 2010Director's details changed for Graham Rees Evans on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Graham Rees Evans on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Paul Martin Bentley on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Paul Martin Bentley on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Paul Martin Bentley on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Bavin Fiddymont Wells on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Bavin Fiddymont Wells on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (23 pages)
5 February 2010Director's details changed for Graham Rees Evans on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Bavin Fiddymont Wells on 5 February 2010 (2 pages)
5 August 2009Appointment terminated director anthony pepper (1 page)
5 August 2009Appointment terminated director anthony pepper (1 page)
5 August 2009Director appointed paul martin bentley (2 pages)
5 August 2009Director appointed paul martin bentley (2 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 January 2009Director and secretary's change of particulars / bavin wells / 31/12/2008 (1 page)
28 January 2009Return made up to 31/12/08; full list of members (21 pages)
28 January 2009Director and secretary's change of particulars / bavin wells / 31/12/2008 (1 page)
28 January 2009Return made up to 31/12/08; full list of members (21 pages)
24 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 February 2008Return made up to 31/12/07; full list of members (17 pages)
11 February 2008Return made up to 31/12/07; full list of members (17 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 February 2007Return made up to 31/12/06; change of members (9 pages)
21 February 2007Return made up to 31/12/06; change of members (9 pages)
25 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
31 March 2006Return made up to 31/12/05; change of members (12 pages)
31 March 2006Return made up to 31/12/05; change of members (12 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005Registered office changed on 19/12/05 from: 1ST floor 30 london road sawbridgeworth herts CM21 9JS (1 page)
19 December 2005Registered office changed on 19/12/05 from: 1ST floor 30 london road sawbridgeworth herts CM21 9JS (1 page)
18 October 2005Return made up to 31/12/04; full list of members (15 pages)
18 October 2005Return made up to 31/12/04; full list of members (15 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 July 2004Return made up to 31/12/03; change of members (8 pages)
22 July 2004Return made up to 31/12/03; change of members (8 pages)
15 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
8 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
22 March 2003Return made up to 31/12/02; change of members (11 pages)
22 March 2003Return made up to 31/12/02; change of members (11 pages)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
5 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
5 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
27 February 2002Return made up to 31/12/01; full list of members (17 pages)
27 February 2002Return made up to 31/12/01; full list of members (17 pages)
23 May 2001Accounts for a small company made up to 31 December 2000 (3 pages)
23 May 2001Accounts for a small company made up to 31 December 2000 (3 pages)
12 March 2001Return made up to 31/12/00; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 March 2001Return made up to 31/12/00; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
20 June 2000Accounts for a small company made up to 31 December 1999 (3 pages)
20 June 2000Accounts for a small company made up to 31 December 1999 (3 pages)
15 February 2000Return made up to 31/12/99; change of members (9 pages)
15 February 2000Return made up to 31/12/99; change of members (9 pages)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
27 July 1999Accounts for a small company made up to 31 December 1998 (3 pages)
27 July 1999Accounts for a small company made up to 31 December 1998 (3 pages)
16 March 1999Return made up to 31/12/98; full list of members (9 pages)
16 March 1999Return made up to 31/12/98; full list of members (9 pages)
6 May 1998Accounts for a small company made up to 31 December 1997 (3 pages)
6 May 1998Accounts for a small company made up to 31 December 1997 (3 pages)
11 March 1998Return made up to 31/12/97; change of members (8 pages)
11 March 1998Return made up to 31/12/97; change of members (8 pages)
11 June 1997Accounts for a small company made up to 31 December 1996 (3 pages)
11 June 1997Accounts for a small company made up to 31 December 1996 (3 pages)
17 March 1997Return made up to 31/12/96; change of members (8 pages)
17 March 1997Return made up to 31/12/96; change of members (8 pages)
5 September 1996Accounts for a small company made up to 31 December 1995 (3 pages)
5 September 1996Accounts for a small company made up to 31 December 1995 (3 pages)
8 January 1996Director resigned (2 pages)
8 January 1996New director appointed (1 page)
8 January 1996Director resigned (2 pages)
8 January 1996New director appointed (1 page)
28 September 1995Accounts for a small company made up to 31 December 1994 (3 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (3 pages)