Company NameDenman Management Company Limited
DirectorsThomas Matthew Baker and Sharon Belinda Stansfield
Company StatusActive
Company Number02930591
CategoryPrivate Limited Company
Incorporation Date19 May 1994(29 years, 11 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 Thomas Matthew Baker
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2012(18 years, 5 months after company formation)
Appointment Duration11 years, 6 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address65 Denman Road
Peckham
London
SE15 5NS
Director NameMs Sharon Belinda Stansfield
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2012(18 years, 5 months after company formation)
Appointment Duration11 years, 6 months
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address65 Denman Road
London
SE15 5NS
Secretary NameMr Thomas Matthew Baker
StatusCurrent
Appointed23 October 2012(18 years, 5 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address65 Denman Road
Peckham
London
SE15 5NS
Director NameZoe David-Gray
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(3 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 2002)
RoleScientist
Correspondence AddressLower Flat 65 Denman Road
Peckham
London
SE15 5NS
Director NameHeather Kiel
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(3 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 25 January 2002)
RoleStudent
Correspondence AddressUpper Flat 65 Denman Road
Peckham
London
SE15 5NS
Secretary NameHeather Kiel
NationalityBritish
StatusResigned
Appointed02 September 1994(3 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 25 January 2002)
RoleHuman Rights Worker
Correspondence AddressUpper Flat 65 Denman Road
Peckham
London
SE15 5NS
Director NameRosanna Charlotte Yeatman
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(7 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 23 October 2012)
RoleArts Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Flat
65 Denman Road
London
SE15 5NS
Secretary NameRosanna Charlotte Yeatman
NationalityBritish
StatusResigned
Appointed25 January 2002(7 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 23 October 2012)
RoleArts Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Flat
65 Denman Road
London
SE15 5NS
Director NameAlison Julia Foyle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(8 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 June 2006)
RoleEditor
Correspondence Address65 Denman Road
Ground Floor Flat
London
SE15 5NS
Director NameAmanda Gillian Stansfield
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(12 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 23 October 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address65 Denman Road
London
SE15 5NS
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Telephone020 77084468
Telephone regionLondon

Location

Registered Address65 Denman Road
Peckham
London
SE15 5NS
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardThe Lane
Built Up AreaGreater London

Shareholders

1 at £1Sharon Belinda Stansfield
50.00%
Ordinary
1 at £1Thomas Matthew Baker
50.00%
Ordinary

Accounts

Latest Accounts1 April 2023 (1 year ago)
Next Accounts Due1 January 2025 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End1 April

Returns

Latest Return19 May 2023 (11 months ago)
Next Return Due2 June 2024 (1 month, 2 weeks from now)

Filing History

24 November 2023Accounts for a dormant company made up to 1 April 2023 (2 pages)
15 June 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
17 December 2022Accounts for a dormant company made up to 1 April 2022 (2 pages)
2 June 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
24 May 2021Accounts for a dormant company made up to 1 April 2021 (2 pages)
24 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
12 April 2021Accounts for a dormant company made up to 1 April 2020 (2 pages)
1 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
2 June 2019Accounts for a dormant company made up to 1 April 2019 (2 pages)
2 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
15 June 2018Accounts for a dormant company made up to 1 April 2018 (2 pages)
15 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
15 January 2018Accounts for a dormant company made up to 1 April 2017 (2 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
23 January 2017Accounts for a dormant company made up to 1 April 2016 (2 pages)
23 January 2017Accounts for a dormant company made up to 1 April 2016 (2 pages)
12 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 2
(4 pages)
12 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 2
(4 pages)
5 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 2
(4 pages)
5 July 2015Accounts for a dormant company made up to 1 April 2015 (2 pages)
5 July 2015Accounts for a dormant company made up to 1 April 2015 (2 pages)
5 July 2015Accounts for a dormant company made up to 1 April 2015 (2 pages)
5 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 2
(4 pages)
22 January 2015Accounts for a dormant company made up to 1 April 2014 (2 pages)
22 January 2015Accounts for a dormant company made up to 1 April 2014 (2 pages)
22 January 2015Accounts for a dormant company made up to 1 April 2014 (2 pages)
10 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
29 December 2013Accounts for a dormant company made up to 1 April 2013 (2 pages)
29 December 2013Accounts for a dormant company made up to 1 April 2013 (2 pages)
29 December 2013Accounts for a dormant company made up to 1 April 2013 (2 pages)
9 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
9 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
4 December 2012Appointment of Ms Sharon Stansfield as a director (2 pages)
4 December 2012Appointment of Ms Sharon Stansfield as a director (2 pages)
27 November 2012Termination of appointment of Rosanna Yeatman as a director (1 page)
27 November 2012Accounts for a dormant company made up to 1 April 2012 (2 pages)
27 November 2012Appointment of Mr Thomas Matthew Baker as a director (2 pages)
27 November 2012Termination of appointment of Amanda Stansfield as a director (1 page)
27 November 2012Termination of appointment of Amanda Stansfield as a director (1 page)
27 November 2012Accounts for a dormant company made up to 1 April 2012 (2 pages)
27 November 2012Termination of appointment of Rosanna Yeatman as a secretary (1 page)
27 November 2012Appointment of Mr Thomas Matthew Baker as a secretary (1 page)
27 November 2012Accounts for a dormant company made up to 1 April 2012 (2 pages)
27 November 2012Appointment of Mr Thomas Matthew Baker as a director (2 pages)
27 November 2012Termination of appointment of Rosanna Yeatman as a secretary (1 page)
27 November 2012Termination of appointment of Rosanna Yeatman as a director (1 page)
27 November 2012Appointment of Mr Thomas Matthew Baker as a secretary (1 page)
10 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
10 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
7 June 2011Accounts for a dormant company made up to 1 April 2011 (2 pages)
7 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
7 June 2011Accounts for a dormant company made up to 1 April 2011 (2 pages)
7 June 2011Accounts for a dormant company made up to 1 April 2011 (2 pages)
7 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
31 December 2010Accounts for a dormant company made up to 1 April 2010 (2 pages)
31 December 2010Accounts for a dormant company made up to 1 April 2010 (2 pages)
31 December 2010Accounts for a dormant company made up to 1 April 2010 (2 pages)
21 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Amanda Gillian Stansfield on 19 May 2010 (2 pages)
21 June 2010Director's details changed for Amanda Gillian Stansfield on 19 May 2010 (2 pages)
21 June 2010Director's details changed for Rosanna Charlotte Yeatman on 19 May 2010 (2 pages)
21 June 2010Director's details changed for Rosanna Charlotte Yeatman on 19 May 2010 (2 pages)
17 March 2010Accounts for a dormant company made up to 1 April 2009 (2 pages)
17 March 2010Accounts for a dormant company made up to 1 April 2009 (2 pages)
17 March 2010Accounts for a dormant company made up to 1 April 2009 (2 pages)
29 June 2009Return made up to 19/05/09; full list of members (4 pages)
29 June 2009Return made up to 19/05/09; full list of members (4 pages)
4 September 2008Accounts for a dormant company made up to 1 April 2008 (1 page)
4 September 2008Accounts for a dormant company made up to 1 April 2008 (1 page)
4 September 2008Accounts for a dormant company made up to 1 April 2008 (1 page)
19 June 2008Return made up to 19/05/08; full list of members (4 pages)
19 June 2008Return made up to 19/05/08; full list of members (4 pages)
8 September 2007Return made up to 19/05/07; full list of members (7 pages)
8 September 2007Return made up to 19/05/07; full list of members (7 pages)
25 June 2007Accounts for a dormant company made up to 1 April 2007 (1 page)
25 June 2007Accounts for a dormant company made up to 1 April 2007 (1 page)
25 June 2007Accounts for a dormant company made up to 1 April 2007 (1 page)
9 August 2006New director appointed (1 page)
9 August 2006New director appointed (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
19 June 2006Return made up to 19/05/06; full list of members (7 pages)
19 June 2006Return made up to 19/05/06; full list of members (7 pages)
19 June 2006Accounts for a dormant company made up to 1 April 2006 (1 page)
19 June 2006Accounts for a dormant company made up to 1 April 2006 (1 page)
19 June 2006Accounts for a dormant company made up to 1 April 2006 (1 page)
15 November 2005Accounts for a dormant company made up to 1 April 2005 (1 page)
15 November 2005Accounts for a dormant company made up to 1 April 2005 (1 page)
15 November 2005Accounts for a dormant company made up to 1 April 2005 (1 page)
14 June 2005Return made up to 19/05/05; full list of members (2 pages)
14 June 2005Return made up to 19/05/05; full list of members (2 pages)
15 September 2004Accounts for a dormant company made up to 1 April 2004 (1 page)
15 September 2004Accounts for a dormant company made up to 1 April 2004 (1 page)
15 September 2004Accounts for a dormant company made up to 1 April 2004 (1 page)
10 May 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2003Accounts for a dormant company made up to 1 April 2003 (1 page)
12 June 2003Accounts for a dormant company made up to 1 April 2003 (1 page)
12 June 2003Accounts for a dormant company made up to 1 April 2003 (1 page)
2 June 2003Return made up to 19/05/03; full list of members (7 pages)
2 June 2003Return made up to 19/05/03; full list of members (7 pages)
24 January 2003Accounts for a dormant company made up to 1 April 2002 (1 page)
24 January 2003Accounts for a dormant company made up to 1 April 2002 (1 page)
24 January 2003Accounts for a dormant company made up to 1 April 2002 (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
4 July 2002New secretary appointed;new director appointed (2 pages)
4 July 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
4 July 2002New secretary appointed;new director appointed (2 pages)
4 July 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
18 June 2002New secretary appointed (2 pages)
18 June 2002New secretary appointed (2 pages)
16 January 2002Accounts for a dormant company made up to 1 April 2001 (1 page)
16 January 2002Accounts for a dormant company made up to 1 April 2001 (1 page)
16 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 January 2002Accounts for a dormant company made up to 1 April 2001 (1 page)
16 May 2001Return made up to 19/05/01; full list of members (6 pages)
16 May 2001Return made up to 19/05/01; full list of members (6 pages)
29 January 2001Accounts for a dormant company made up to 1 April 2000 (1 page)
29 January 2001Accounts for a dormant company made up to 1 April 2000 (1 page)
29 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 2001Accounts for a dormant company made up to 1 April 2000 (1 page)
31 May 2000Return made up to 19/05/00; full list of members (6 pages)
31 May 2000Return made up to 19/05/00; full list of members (6 pages)
26 January 2000Accounts for a dormant company made up to 1 April 1999 (1 page)
26 January 2000Accounts for a dormant company made up to 1 April 1999 (1 page)
26 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 2000Accounts for a dormant company made up to 1 April 1999 (1 page)
15 June 1999Return made up to 19/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 June 1999Return made up to 19/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 1999Accounts for a dormant company made up to 1 April 1998 (1 page)
1 February 1999Accounts for a dormant company made up to 1 April 1998 (1 page)
1 February 1999Accounts for a dormant company made up to 1 April 1998 (1 page)
21 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1998Return made up to 19/05/98; full list of members (5 pages)
18 June 1998Return made up to 19/05/98; full list of members (5 pages)
20 January 1998Accounts for a dormant company made up to 1 April 1997 (1 page)
20 January 1998Accounts for a dormant company made up to 1 April 1997 (1 page)
20 January 1998Accounts for a dormant company made up to 1 April 1997 (1 page)
21 May 1997Return made up to 19/05/97; no change of members (4 pages)
21 May 1997Return made up to 19/05/97; no change of members (4 pages)
18 February 1997Accounts for a dormant company made up to 1 April 1996 (1 page)
18 February 1997Accounts for a dormant company made up to 1 April 1996 (1 page)
18 February 1997Accounts for a dormant company made up to 1 April 1996 (1 page)
5 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1996Return made up to 19/05/96; no change of members (4 pages)
9 July 1996Return made up to 19/05/96; no change of members (4 pages)
8 February 1996Accounts for a dormant company made up to 1 April 1995 (1 page)
8 February 1996Accounts for a dormant company made up to 1 April 1995 (1 page)
8 February 1996Accounts for a dormant company made up to 1 April 1995 (1 page)
24 July 1995Return made up to 19/05/95; full list of members (4 pages)
24 July 1995Return made up to 19/05/95; full list of members (4 pages)