Company NameDenewood Place (Northwood) Management Company Limited
DirectorsBharat Samani and Jay Daryanani
Company StatusActive
Company Number09139775
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 July 2014(9 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 NameBharat Samani
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2016(1 year, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleManaging Director Compliance
Country of ResidenceUnited Kingdom
Correspondence Address1 Denewood Place
Northwood
Middlesex
HA6 2JP
Director NameMr Jay Daryanani
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2016(1 year, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Denewood Place
Northwood
Middlesex
HA6 2JP
Secretary NameBharat Samani
StatusCurrent
Appointed14 January 2016(1 year, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address1 Denewood Place
Northwood
Middlesex
HA6 2JP
Director NameMs Shelley Caroline West
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Castle Street
Reading
RG1 7SR
Director NameMr Peter James Blades
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Denewood Place
Northwood
Middlesex
HA6 2JP
Director NameMr Richard Alexander Walbourn
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(7 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 14 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Holtspur Lane
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0TJ
Secretary NamePitsec Ltd (Corporation)
StatusResigned
Appointed21 July 2014(same day as company formation)
Correspondence Address47 Castle Street
Reading
RG1 7SR

Location

Registered Address1 Denewood Place
Northwood
Middlesex
HA6 2JP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months from now)

Filing History

2 October 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
27 September 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
23 September 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
30 November 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
5 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
5 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
21 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
29 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
29 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
30 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
30 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
22 January 2016Appointment of Bharat Samani as a director on 14 January 2016 (3 pages)
22 January 2016Appointment of Bharat Samani as a secretary on 14 January 2016 (3 pages)
22 January 2016Appointment of Bharat Samani as a director on 14 January 2016 (3 pages)
22 January 2016Appointment of Jay Daryanani as a director on 14 January 2016 (3 pages)
22 January 2016Appointment of Jay Daryanani as a director on 14 January 2016 (3 pages)
22 January 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
22 January 2016Appointment of Bharat Samani as a secretary on 14 January 2016 (3 pages)
22 January 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
14 January 2016Registered office address changed from 47 Castle Street Reading RG1 7SR to 1 Denewood Place Northwood Middlesex HA6 2JP on 14 January 2016 (1 page)
14 January 2016Termination of appointment of Richard Alexander Walbourn as a director on 14 January 2016 (1 page)
14 January 2016Termination of appointment of Richard Alexander Walbourn as a director on 14 January 2016 (1 page)
14 January 2016Termination of appointment of Peter James Blades as a director on 14 January 2016 (1 page)
14 January 2016Termination of appointment of Pitsec Ltd as a secretary on 14 January 2016 (1 page)
14 January 2016Termination of appointment of Peter James Blades as a director on 14 January 2016 (1 page)
14 January 2016Registered office address changed from 47 Castle Street Reading RG1 7SR to 1 Denewood Place Northwood Middlesex HA6 2JP on 14 January 2016 (1 page)
14 January 2016Termination of appointment of Pitsec Ltd as a secretary on 14 January 2016 (1 page)
22 July 2015Annual return made up to 21 July 2015 no member list (3 pages)
22 July 2015Annual return made up to 21 July 2015 no member list (3 pages)
31 March 2015Termination of appointment of Shelley Caroline West as a director on 13 March 2015 (1 page)
31 March 2015Appointment of Mr Richard Alexander Walbourn as a director on 13 March 2015 (2 pages)
31 March 2015Termination of appointment of Shelley Caroline West as a director on 13 March 2015 (1 page)
31 March 2015Appointment of Mr Richard Alexander Walbourn as a director on 13 March 2015 (2 pages)
21 July 2014Incorporation (26 pages)
21 July 2014Incorporation (26 pages)