Company NameDENE Terrace Management Limited
DirectorsJavid Ashraff and Peter John Moore Lockhead
Company StatusActive
Company Number06660191
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 July 2008(15 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
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 Javid Ashraff
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2013(4 years, 6 months after company formation)
Appointment Duration11 years, 1 month
RoleBanking
Country of ResidenceEngland
Correspondence Address31 Woodclyffe Drive
Chislehurst
Kent
BR7 5NT
Director NameMr Peter John Moore Lockhead
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(8 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House
7 Newman Road
Bromley
Kent
BR1 1RJ
Secretary NamePrior Estates Limited (Corporation)
StatusCurrent
Appointed01 August 2018(10 years after company formation)
Appointment Duration5 years, 8 months
Correspondence AddressLeonard House 7 Newman Road
Bromley
BR1 1RJ
Director NameMr Adrian John Loader
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address34 Thame Road
Warborough
Wallingford
Oxfordshire
OX10 7DA
Director NameMr Michael John Woolley
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Rodenhurst Road
Clapham Park
London
SW4 8AE
Secretary NameMr Adrian John Loader
NationalityBritish
StatusResigned
Appointed30 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Thame Road
Warborough
Wallingford
Oxfordshire
OX10 7DA
Director NameMr Barry Anthony Hirst
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 22 February 2013)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address44 Ebury Mews East
London
SW1W 9QA
Director NameMr Stefan Richard Turnbull
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 22 February 2013)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address46 Ebury Street
London
SW1W 0LU
Secretary NameMr Barry Anthony Hirst
NationalityBritish
StatusResigned
Appointed08 October 2008(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 22 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Ebury Mews East
London
SW1W 9QA
Director NameJanice Ann Atkinson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Woodclyffe Drive
Chislehurst
Kent
BR7 5NT
Director NameMichelle Samira Kaye
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(4 years, 6 months after company formation)
Appointment Duration4 years (resigned 03 March 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Woodclyffe Drive
Chislehurst
Kent
BR7 5NT
Director NameSimon Howle
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(5 years, 8 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House 221 - 241 Beckenham Road
Beckenham
Kent
BR3 4UF
Director NameMiss Gowri Sivagnanam
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 October 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House
7 Newman Road
Bromley
Kent
BR1 1RJ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed30 July 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Location

Registered AddressFirst Floor Leonard House
7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Filing History

2 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
23 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
5 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
10 December 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
30 July 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
31 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
3 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
5 November 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
2 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
2 August 2019Notification of Javid Ashraff as a person with significant control on 2 August 2016 (2 pages)
2 August 2019Notification of Peter John Lockhead as a person with significant control on 1 November 2016 (2 pages)
2 August 2019Withdrawal of a person with significant control statement on 2 August 2019 (2 pages)
28 June 2019Appointment of Prior Estates Limited as a secretary on 1 August 2018 (2 pages)
29 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
1 November 2018Termination of appointment of Gowri Sivagnanam as a director on 26 October 2018 (1 page)
1 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
26 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
2 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
30 May 2017Termination of appointment of Michelle Samira Kaye as a director on 3 March 2017 (1 page)
30 May 2017Termination of appointment of Michelle Samira Kaye as a director on 3 March 2017 (1 page)
13 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
13 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
13 March 2017Appointment of Miss Gowri Sivagnanam as a director on 3 March 2017 (2 pages)
13 March 2017Appointment of Miss Gowri Sivagnanam as a director on 3 March 2017 (2 pages)
22 November 2016Appointment of Peter John Moore Lockhead as a director on 1 November 2016 (3 pages)
22 November 2016Appointment of Peter John Moore Lockhead as a director on 1 November 2016 (3 pages)
2 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
27 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
27 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
4 August 2015Annual return made up to 30 July 2015 no member list (3 pages)
4 August 2015Annual return made up to 30 July 2015 no member list (3 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
11 December 2014Registered office address changed from County House 221 - 241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages)
11 December 2014Registered office address changed from County House 221 - 241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages)
6 August 2014Annual return made up to 30 July 2014 no member list (3 pages)
6 August 2014Annual return made up to 30 July 2014 no member list (3 pages)
7 May 2014Termination of appointment of Simon Howle as a director (1 page)
7 May 2014Termination of appointment of Simon Howle as a director (1 page)
1 May 2014Termination of appointment of Janice Atkinson as a director (1 page)
1 May 2014Termination of appointment of Janice Atkinson as a director (1 page)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 April 2014Appointment of Simon Howle as a director (3 pages)
23 April 2014Appointment of Simon Howle as a director (3 pages)
27 August 2013Annual return made up to 30 July 2013 no member list (4 pages)
27 August 2013Annual return made up to 30 July 2013 no member list (4 pages)
5 March 2013Appointment of Dr Javid Ashraff as a director (3 pages)
5 March 2013Termination of appointment of Stefan Turnbull as a director (2 pages)
5 March 2013Termination of appointment of Barry Hirst as a director (2 pages)
5 March 2013Appointment of Michelle Samira Kaye as a director (2 pages)
5 March 2013Termination of appointment of Barry Hirst as a secretary (2 pages)
5 March 2013Appointment of Dr Javid Ashraff as a director (3 pages)
5 March 2013Termination of appointment of Barry Hirst as a director (2 pages)
5 March 2013Termination of appointment of Barry Hirst as a secretary (2 pages)
5 March 2013Appointment of Michelle Samira Kaye as a director (2 pages)
5 March 2013Appointment of Janice Ann Atkinson as a director (4 pages)
5 March 2013Appointment of Janice Ann Atkinson as a director (4 pages)
5 March 2013Termination of appointment of Stefan Turnbull as a director (2 pages)
1 March 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
1 March 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
22 February 2013Registered office address changed from 5 Berkeley Mews London W1H 7PB United Kingdom on 22 February 2013 (1 page)
22 February 2013Registered office address changed from 5 Berkeley Mews London W1H 7PB United Kingdom on 22 February 2013 (1 page)
1 August 2012Annual return made up to 30 July 2012 no member list (4 pages)
1 August 2012Annual return made up to 30 July 2012 no member list (4 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
17 November 2011Registered office address changed from 10 Motcomb Street London SW1X 8LA United Kingdom on 17 November 2011 (1 page)
17 November 2011Registered office address changed from 10 Motcomb Street London SW1X 8LA United Kingdom on 17 November 2011 (1 page)
2 August 2011Annual return made up to 30 July 2011 no member list (4 pages)
2 August 2011Annual return made up to 30 July 2011 no member list (4 pages)
11 May 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
11 May 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
20 January 2011Director's details changed for Mr Barry Anthony Hirst on 17 January 2011 (3 pages)
20 January 2011Director's details changed for Mr Barry Anthony Hirst on 17 January 2011 (3 pages)
20 January 2011Secretary's details changed for Mr Barry Anthony Hirst on 17 January 2011 (3 pages)
20 January 2011Secretary's details changed for Mr Barry Anthony Hirst on 17 January 2011 (3 pages)
4 August 2010Annual return made up to 30 July 2010 no member list (4 pages)
4 August 2010Annual return made up to 30 July 2010 no member list (4 pages)
6 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 May 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
18 May 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
31 July 2009Annual return made up to 30/07/09 (2 pages)
31 July 2009Annual return made up to 30/07/09 (2 pages)
8 October 2008Director appointed mr stefan richard turnbull (1 page)
8 October 2008Appointment terminated secretary adrian loader (1 page)
8 October 2008Director appointed mr barry anthony hirst (1 page)
8 October 2008Appointment terminated director michael woolley (1 page)
8 October 2008Appointment terminated director adrian loader (1 page)
8 October 2008Appointment terminated director michael woolley (1 page)
8 October 2008Secretary appointed mr barry anthony hirst (1 page)
8 October 2008Director appointed mr stefan richard turnbull (1 page)
8 October 2008Appointment terminated secretary adrian loader (1 page)
8 October 2008Director appointed mr barry anthony hirst (1 page)
8 October 2008Appointment terminated director adrian loader (1 page)
8 October 2008Secretary appointed mr barry anthony hirst (1 page)
18 September 2008Registered office changed on 18/09/2008 from 10 motcomb street london SW1X 8PA united kingdom (1 page)
18 September 2008Registered office changed on 18/09/2008 from 10 motcomb street london SW1X 8PA united kingdom (1 page)
30 July 2008Incorporation (19 pages)
30 July 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
30 July 2008Incorporation (19 pages)
30 July 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)