Company Name50-52 Denbigh Street Management Company Limited
Company StatusActive
Company Number05882352
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 July 2006(17 years, 9 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 NameMs Lucinda Englehart
Date of BirthMay 1978 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed29 January 2007(6 months, 1 week after company formation)
Appointment Duration17 years, 3 months
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressFlat 6
50-52 Denbigh Street
London
SW1V 2EU
Director NameMr Nicholas Charles Hartley
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2007(11 months, 4 weeks after company formation)
Appointment Duration16 years, 9 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 50-52 Denbigh Street
London
SW1V 2EU
Secretary NameMr Nicholas Charles Hartley
NationalityBritish
StatusCurrent
Appointed13 August 2007(1 year after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 50-52 Denbigh Street
London
SW1V 2EU
Director NameMr Richard James Taylor
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed10 April 2008(1 year, 8 months after company formation)
Appointment Duration16 years
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressFlat 1 50-52 Denbigh St
London
SW1V 2EU
Director NameMichael John Hanman
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Leigh Park Road
Leigh-On-Sea
Essex
SS9 2DU
Secretary NameMarion Olive Hanman
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Leigh Park Road
Leigh On Sea
Essex
SS9 2DU
Secretary NameLucinda Jane Pickersgill
NationalityBritish
StatusResigned
Appointed29 January 2007(6 months, 1 week after company formation)
Appointment Duration8 months (resigned 01 October 2007)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
50-52 Denbigh Street
London
SW1V 2EU
Director NameJennifer Marika Ginette Micheal
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(1 year, 1 month after company formation)
Appointment Duration6 years (resigned 01 September 2013)
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
50-52 Denbigh Street
London
SW1V 2EU
Director NameMatthew Adam O'Connell
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(1 year, 1 month after company formation)
Appointment Duration6 years (resigned 01 September 2013)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
50-52 Denbigh Street
London
SW1V 2EU
Director NameLucinda Jane Pickersgill
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(1 year, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 10 July 2015)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
50-52 Denbigh Street
London
SW1V 2EU
Director NameJames Edward Lloyd Hand
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(1 year, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 May 2014)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
50-52 Denbigh Street
London
SW1V 2EU

Location

Registered AddressHighview House, 1st Floor
Tattenham Crescent
Epsom
Surrey
KT18 5QJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1,814
Cash£2,308
Current Liabilities£494

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

11 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
23 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
10 April 2019Micro company accounts made up to 30 September 2018 (3 pages)
6 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
22 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 September 2015Annual return made up to 20 July 2015 no member list (5 pages)
9 September 2015Annual return made up to 20 July 2015 no member list (5 pages)
8 September 2015Termination of appointment of Lucinda Jane Pickersgill as a director on 10 July 2015 (1 page)
8 September 2015Registered office address changed from Curzon House 1st Floor 24 High Street Banstead Surrey SM7 2LJ to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Curzon House 1st Floor 24 High Street Banstead Surrey SM7 2LJ to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Curzon House 1st Floor 24 High Street Banstead Surrey SM7 2LJ to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 8 September 2015 (1 page)
8 September 2015Termination of appointment of Lucinda Jane Pickersgill as a director on 10 July 2015 (1 page)
13 May 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
13 May 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
18 August 2014Annual return made up to 20 July 2014 no member list (6 pages)
18 August 2014Termination of appointment of Jennifer Marika Ginette Micheal as a director on 1 September 2013 (1 page)
18 August 2014Annual return made up to 20 July 2014 no member list (6 pages)
18 August 2014Termination of appointment of Matthew Adam O'connell as a director on 1 September 2013 (1 page)
18 August 2014Termination of appointment of Matthew Adam O'connell as a director on 1 September 2013 (1 page)
18 August 2014Termination of appointment of Jennifer Marika Ginette Micheal as a director on 1 September 2013 (1 page)
18 August 2014Termination of appointment of Matthew Adam O'connell as a director on 1 September 2013 (1 page)
18 August 2014Termination of appointment of Jennifer Marika Ginette Micheal as a director on 1 September 2013 (1 page)
22 May 2014Termination of appointment of James Hand as a director (1 page)
22 May 2014Termination of appointment of James Hand as a director (1 page)
3 April 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
3 April 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
23 July 2013Annual return made up to 20 July 2013 no member list (9 pages)
23 July 2013Annual return made up to 20 July 2013 no member list (9 pages)
30 April 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
30 April 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
7 August 2012Annual return made up to 20 July 2012 no member list (9 pages)
7 August 2012Annual return made up to 20 July 2012 no member list (9 pages)
21 June 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
21 June 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
14 February 2012Registered office address changed from Flat 5 50-52 Denbigh Street London SW1V 2EU on 14 February 2012 (1 page)
14 February 2012Registered office address changed from Flat 5 50-52 Denbigh Street London SW1V 2EU on 14 February 2012 (1 page)
27 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 July 2011Annual return made up to 20 July 2011 no member list (9 pages)
22 July 2011Annual return made up to 20 July 2011 no member list (9 pages)
27 September 2010Director's details changed for Lucinda Englehart on 20 July 2010 (2 pages)
27 September 2010Director's details changed for Nicholas Charles Hartley on 20 July 2010 (2 pages)
27 September 2010Director's details changed for Lucinda Jane Pickersgill on 20 July 2010 (2 pages)
27 September 2010Director's details changed for Jennifer Marika Ginette Micheal on 20 July 2010 (2 pages)
27 September 2010Director's details changed for Richard James Taylor on 20 July 2010 (2 pages)
27 September 2010Annual return made up to 20 July 2010 no member list (9 pages)
27 September 2010Director's details changed for Jennifer Marika Ginette Micheal on 20 July 2010 (2 pages)
27 September 2010Director's details changed for Lucinda Jane Pickersgill on 20 July 2010 (2 pages)
27 September 2010Director's details changed for Lucinda Englehart on 20 July 2010 (2 pages)
27 September 2010Director's details changed for Matthew Adam O'connell on 20 July 2010 (2 pages)
27 September 2010Director's details changed for James Edward Lloyd Hand on 20 July 2010 (2 pages)
27 September 2010Director's details changed for Richard James Taylor on 20 July 2010 (2 pages)
27 September 2010Director's details changed for Nicholas Charles Hartley on 20 July 2010 (2 pages)
27 September 2010Director's details changed for James Edward Lloyd Hand on 20 July 2010 (2 pages)
27 September 2010Annual return made up to 20 July 2010 no member list (9 pages)
27 September 2010Director's details changed for Matthew Adam O'connell on 20 July 2010 (2 pages)
6 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 July 2009Annual return made up to 20/07/09 (4 pages)
28 July 2009Annual return made up to 20/07/09 (4 pages)
22 July 2008Annual return made up to 20/07/08 (4 pages)
22 July 2008Annual return made up to 20/07/08 (4 pages)
22 May 2008Director appointed richard james taylor (2 pages)
22 May 2008Director appointed richard james taylor (2 pages)
12 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 March 2008Prev ext from 31/07/2007 to 30/09/2007 (1 page)
19 March 2008Prev ext from 31/07/2007 to 30/09/2007 (1 page)
30 October 2007Annual return made up to 20/07/07 (2 pages)
30 October 2007Annual return made up to 20/07/07 (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
4 October 2007Secretary resigned (1 page)
4 October 2007Secretary resigned (1 page)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
10 September 2007New director appointed (1 page)
10 September 2007New director appointed (1 page)
14 August 2007New secretary appointed (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007New secretary appointed (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007New director appointed (1 page)
14 August 2007New director appointed (1 page)
14 February 2007Registered office changed on 14/02/07 from: 9 leigh park road leigh-on-sea essex SS9 2DU (1 page)
14 February 2007New secretary appointed (2 pages)
14 February 2007New secretary appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007Registered office changed on 14/02/07 from: 9 leigh park road leigh-on-sea essex SS9 2DU (1 page)
20 July 2006Incorporation (26 pages)
20 July 2006Incorporation (26 pages)