Company NameDenton House (Bingham Court) Management Company Limited
DirectorsJohn David Hasell and Michael Joseph Daly
Company StatusActive
Company Number03075481
CategoryPrivate Limited Company
Incorporation Date4 July 1995(28 years, 10 months ago)
Previous NameBartrealm Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John David Hasell
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1995(1 month, 1 week after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Croham Valley Road
South Croydon
Surrey
CR2 7JH
Director NameMichael Joseph Daly
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(6 years, 7 months after company formation)
Appointment Duration22 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Northwick Circle
Harrow
HA3 0EJ
Secretary NameMrs Fiona Gear
StatusCurrent
Appointed28 October 2015(20 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address118 Piccadilly
London
W1J 7NW
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed04 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJulian Charles Perrin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(1 month, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 31 January 2002)
RoleChartered Surveyor
Correspondence Address66 Comeragh Road
London
W14
Director NameMr Peter Charles Vickery
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(1 month, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Sandy Lane
Cheam
Sutton
Surrey
SM2 7ER
Secretary NameMr John David Hasell
NationalityBritish
StatusResigned
Appointed10 August 1995(1 month, 1 week after company formation)
Appointment Duration18 years, 8 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Croham Valley Road
South Croydon
Surrey
CR2 7JH
Secretary NameMrs Tracey Wilma Moyes
StatusResigned
Appointed01 May 2014(18 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 October 2015)
RoleCompany Director
Correspondence Address118 Piccadilly
London
W1J 7NW

Location

Registered Address118 Piccadilly
London
W1J 7NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Katherine Anne Ashby
6.45%
Ordinary B
2 at £1Rathbone Trust Company LTD
6.45%
Ordinary A
1 at £1Alexandra Sophie Walker & Oliver James Walker & Catherine Joanne Walker & Stephen Eric Walker
3.23%
Ordinary B
1 at £1Christos Leontopoulos
3.23%
Ordinary B
1 at £1Helen Nicholson & Paul Shannon Nicholson
3.23%
Ordinary B
1 at £1John Gerard Brennan
3.23%
Ordinary B
1 at £1Kay Mignonne Coomber
3.23%
Ordinary B
1 at £1Lucy Corena Davis
3.23%
Ordinary B
1 at £1Marco Angheben
3.23%
Ordinary B
1 at £1Maria Moran & Catherine Lough
3.23%
Ordinary B
1 at £1Martin Greenacre & Teng Wong
3.23%
Ordinary B
1 at £1Matthew Collinson & Amanda Collinson
3.23%
Ordinary B
1 at £1Peter Martin
3.23%
Ordinary B
1 at £1Philip Joseph Gartland
3.23%
Ordinary B
1 at £1Phillipa Jane Cooper
3.23%
Ordinary B
1 at £1Stephen Robert Hounslow
3.23%
Ordinary B
1 at £1Stephen Unwin & Tamara Unwin & George Unwin & Jessica Unwin
3.23%
Ordinary B
1 at £1Suzanna Jefferson & Judith Jefferson
3.23%
Ordinary B
1 at £1Syed Sajjad Abmed Shah
3.23%
Ordinary B
1 at £1Sylvia Woddis & Eric Stuart Woddis
3.23%
Ordinary B
-OTHER
29.03%
-

Financials

Year2014
Turnover£65,838
Net Worth£67,494
Cash£57,362
Current Liabilities£23,366

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

3 October 2023Micro company accounts made up to 31 December 2022 (2 pages)
19 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
13 July 2022Confirmation statement made on 1 July 2022 with updates (6 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
14 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
22 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
2 July 2019Confirmation statement made on 1 July 2019 with updates (6 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
9 July 2018Confirmation statement made on 1 July 2018 with updates (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 July 2017Confirmation statement made on 1 July 2017 with updates (6 pages)
4 July 2017Confirmation statement made on 1 July 2017 with updates (6 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
7 October 2016Director's details changed for Michael Joseph Daly on 7 October 2016 (2 pages)
7 October 2016Director's details changed for Michael Joseph Daly on 7 October 2016 (2 pages)
19 July 2016Confirmation statement made on 1 July 2016 with updates (8 pages)
19 July 2016Confirmation statement made on 1 July 2016 with updates (8 pages)
28 October 2015Termination of appointment of Tracey Wilma Moyes as a secretary on 28 October 2015 (1 page)
28 October 2015Termination of appointment of Tracey Wilma Moyes as a secretary on 28 October 2015 (1 page)
28 October 2015Appointment of Mrs Fiona Gear as a secretary on 28 October 2015 (2 pages)
28 October 2015Appointment of Mrs Fiona Gear as a secretary on 28 October 2015 (2 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 31
(8 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 31
(8 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 31
(8 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
25 July 2014Secretary's details changed for Mrs Tracey Moyes on 25 July 2014 (1 page)
25 July 2014Secretary's details changed for Mrs Tracey Moyes on 25 July 2014 (1 page)
19 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 31
(7 pages)
19 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 31
(7 pages)
19 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 31
(7 pages)
29 May 2014Appointment of Mrs Tracey Moyes as a secretary (2 pages)
29 May 2014Termination of appointment of John Hasell as a secretary (1 page)
29 May 2014Termination of appointment of John Hasell as a secretary (1 page)
29 May 2014Appointment of Mrs Tracey Moyes as a secretary (2 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
30 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(8 pages)
30 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(8 pages)
30 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(8 pages)
20 August 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
20 August 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
24 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
24 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
24 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
19 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (8 pages)
19 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (8 pages)
19 July 2010Director's details changed for John David Hasell on 1 July 2010 (2 pages)
19 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (8 pages)
19 July 2010Director's details changed for John David Hasell on 1 July 2010 (2 pages)
19 July 2010Director's details changed for John David Hasell on 1 July 2010 (2 pages)
29 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
29 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
21 July 2009Location of debenture register (1 page)
21 July 2009Location of register of members (1 page)
21 July 2009Return made up to 01/07/09; full list of members (16 pages)
21 July 2009Registered office changed on 21/07/2009 from 118 piccadilly london W1J 7NW (1 page)
21 July 2009Registered office changed on 21/07/2009 from 118 piccadilly london W1J 7NW (1 page)
21 July 2009Location of debenture register (1 page)
21 July 2009Return made up to 01/07/09; full list of members (16 pages)
21 July 2009Location of register of members (1 page)
7 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
28 July 2008Return made up to 01/07/08; full list of members (20 pages)
28 July 2008Return made up to 01/07/08; full list of members (20 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
10 August 2007Return made up to 01/07/07; change of members (7 pages)
10 August 2007Return made up to 01/07/07; change of members (7 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
11 October 2006Registered office changed on 11/10/06 from: 31 st james's place london SW1A 1NR (1 page)
11 October 2006Registered office changed on 11/10/06 from: 31 st james's place london SW1A 1NR (1 page)
7 August 2006Return made up to 01/07/06; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2006Return made up to 01/07/06; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
12 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
13 July 2005Return made up to 01/07/05; full list of members (7 pages)
13 July 2005Return made up to 01/07/05; full list of members (7 pages)
14 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
14 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
9 July 2004Return made up to 01/07/04; full list of members
  • 363(287) ‐ Registered office changed on 09/07/04
(8 pages)
9 July 2004Return made up to 01/07/04; full list of members
  • 363(287) ‐ Registered office changed on 09/07/04
(8 pages)
25 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
25 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
21 July 2003Return made up to 01/07/03; change of members
  • 363(287) ‐ Registered office changed on 21/07/03
(7 pages)
21 July 2003Return made up to 01/07/03; change of members
  • 363(287) ‐ Registered office changed on 21/07/03
(7 pages)
12 July 2002Return made up to 01/07/02; no change of members (8 pages)
12 July 2002Return made up to 01/07/02; no change of members (8 pages)
8 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
8 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
1 July 2002New director appointed (2 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002Director resigned (1 page)
1 March 2002Registered office changed on 01/03/02 from: 61 petty france westminster london SW1H 9EZ (1 page)
1 March 2002Registered office changed on 01/03/02 from: 61 petty france westminster london SW1H 9EZ (1 page)
14 August 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
14 August 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
3 August 2001Return made up to 01/07/01; full list of members (9 pages)
3 August 2001Return made up to 01/07/01; full list of members (9 pages)
9 November 2000Full accounts made up to 31 December 1999 (9 pages)
9 November 2000Full accounts made up to 31 December 1999 (9 pages)
19 July 2000Return made up to 01/07/00; full list of members (9 pages)
19 July 2000Return made up to 01/07/00; full list of members (9 pages)
31 August 1999Full accounts made up to 31 December 1998 (9 pages)
31 August 1999Full accounts made up to 31 December 1998 (9 pages)
22 July 1999Return made up to 01/07/99; no change of members (4 pages)
22 July 1999Return made up to 01/07/99; no change of members (4 pages)
9 September 1998Full accounts made up to 31 December 1997 (9 pages)
9 September 1998Full accounts made up to 31 December 1997 (9 pages)
13 July 1998Return made up to 01/07/98; full list of members (6 pages)
13 July 1998Return made up to 01/07/98; full list of members (6 pages)
16 July 1997Return made up to 01/07/97; full list of members (6 pages)
16 July 1997Return made up to 01/07/97; full list of members (6 pages)
4 June 1997Full accounts made up to 31 December 1996 (9 pages)
4 June 1997Full accounts made up to 31 December 1996 (9 pages)
14 July 1996Return made up to 01/07/96; full list of members (6 pages)
14 July 1996Return made up to 01/07/96; full list of members (6 pages)
8 September 1995Accounting reference date notified as 31/12 (1 page)
8 September 1995Accounting reference date notified as 31/12 (1 page)
6 September 1995Director resigned (2 pages)
6 September 1995Director resigned (2 pages)
6 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 September 1995Memorandum and Articles of Association (60 pages)
6 September 1995Secretary resigned;director resigned (2 pages)
6 September 1995£ nc 100/1000 11/08/95 (1 page)
6 September 1995Memorandum and Articles of Association (60 pages)
6 September 1995Secretary resigned;director resigned (2 pages)
6 September 1995£ nc 100/1000 11/08/95 (1 page)
6 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 September 1995New secretary appointed;new director appointed (2 pages)
1 September 1995New secretary appointed;new director appointed (2 pages)
11 August 1995Company name changed bartrealm LIMITED\certificate issued on 11/08/95 (4 pages)
11 August 1995Company name changed bartrealm LIMITED\certificate issued on 11/08/95 (4 pages)
4 July 1995Incorporation (28 pages)
4 July 1995Incorporation (28 pages)