Company Name44-47 Denton Street Management Limited
Company StatusActive
Company Number09212503
CategoryPrivate Limited Company
Incorporation Date10 September 2014(9 years, 7 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 NameDr Tracy Elizabeth Humm
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2015(1 year, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleHospital Doctor
Country of ResidenceEngland
Correspondence Address67 Erlanger Road
London
SE14 5TQ
Director NameMr Cristian Urbini
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed22 November 2015(1 year, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleDriver
Country of ResidenceEngland
Correspondence Address47 Denton Street
London
SW18 2JR
Director NameMiss Clarissa Ann Custance
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2020(6 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleLegal And Business Affairs Executive
Country of ResidenceEngland
Correspondence Address44 Denton Street Denton Street
London
SW18 2JR
Director NameMr Charles Williams
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleDevelopment Manager, Real Estate
Country of ResidenceEngland
Correspondence Address46 Denton Street
London
SW18 2JR
Director NameMs Lucinda Alice Corry
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(same day as company formation)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Christophers House Tabor Grove
London
SW19 4EX
Director NameMr Leo Joseph Fernandes
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address46 Denton Street
London
SW18 2JR
Director NameMr Sam Turvey
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(1 year after company formation)
Appointment Duration5 years (resigned 28 October 2020)
RolePublic Relations
Country of ResidenceEngland
Correspondence AddressHillside House Box
Stroud
Gloucestershire
GL6 9HL
Wales

Location

Registered Address46 Denton Street
London
SW18 2JR
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 4 weeks from now)

Filing History

5 November 2020Change of details for Mr Cristian Urbini as a person with significant control on 28 October 2020 (2 pages)
5 November 2020Appointment of Miss Clarissa Ann Custance as a director on 28 October 2020 (2 pages)
5 November 2020Cessation of Sam Turvey as a person with significant control on 28 October 2020 (1 page)
5 November 2020Change of details for Mr Leo Joseph Fernandes as a person with significant control on 28 October 2020 (2 pages)
5 November 2020Notification of Clarissa Ann Custance as a person with significant control on 28 October 2020 (2 pages)
5 November 2020Termination of appointment of Sam Turvey as a director on 28 October 2020 (1 page)
5 November 2020Change of details for Dr Tracy Elizabeth Humm as a person with significant control on 28 October 2020 (2 pages)
22 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
10 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
13 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
18 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
3 October 2016Confirmation statement made on 10 September 2016 with updates (8 pages)
3 October 2016Confirmation statement made on 10 September 2016 with updates (8 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 November 2015Appointment of Mr Cristian Urbini as a director on 22 November 2015 (2 pages)
22 November 2015Appointment of Dr Tracy Elizabeth Humm as a director on 22 November 2015 (2 pages)
22 November 2015Appointment of Mr Cristian Urbini as a director on 22 November 2015 (2 pages)
22 November 2015Appointment of Dr Tracy Elizabeth Humm as a director on 22 November 2015 (2 pages)
6 October 2015Appointment of Mr Sam Turvey as a director on 6 October 2015 (2 pages)
6 October 2015Appointment of Mr Sam Turvey as a director on 6 October 2015 (2 pages)
6 October 2015Appointment of Mr Sam Turvey as a director on 6 October 2015 (2 pages)
14 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 4
(4 pages)
14 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 4
(4 pages)
2 June 2015Termination of appointment of Lucinda Alice Corry as a director on 29 May 2015 (1 page)
2 June 2015Registered office address changed from St Christophers House Tabor Grove London SW19 4EX United Kingdom to 46 Denton Street London SW18 2JR on 2 June 2015 (1 page)
2 June 2015Registered office address changed from St Christophers House Tabor Grove London SW19 4EX United Kingdom to 46 Denton Street London SW18 2JR on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Lucinda Alice Corry as a director on 29 May 2015 (1 page)
2 June 2015Registered office address changed from St Christophers House Tabor Grove London SW19 4EX United Kingdom to 46 Denton Street London SW18 2JR on 2 June 2015 (1 page)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 1
(18 pages)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 1
(18 pages)