Company Name181 Denmark Hill Management Company Limited
DirectorsPaul Martin Ingram and Juliana Bersani
Company StatusActive
Company Number09444485
CategoryPrivate Limited Company
Incorporation Date17 February 2015(9 years, 2 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 NameMr Paul Martin Ingram
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2015(5 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months
RoleDefence Policy Researcher
Country of ResidenceEngland
Correspondence Address2 Royal George Mews
London
SE5 8FD
Secretary NameMr Paul Martin Ingram
StatusCurrent
Appointed07 August 2015(5 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address2 Royal George Mews
London
SE5 8FD
Director NameMrs Juliana Bersani
Date of BirthNovember 1981 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed19 February 2024(9 years after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Denhill House 181 Denmark Hill
London
SE5 8DX
Director NameMr Steven Mooney
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61b Crystal Palace Park Road
London
SE26 6UT
Director NameDenhill Properties Ltd (Corporation)
StatusResigned
Appointed17 February 2015(same day as company formation)
Correspondence Address2 Madison House 226 High Sstreet
Croydon
CR9 1DF

Location

Registered Address2 Denhill House
181 Denmark Hill
London
SE5 8DX
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

23 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
28 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 28 February 2019 (2 pages)
24 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
13 January 2019Micro company accounts made up to 28 February 2018 (2 pages)
28 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
2 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
2 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
1 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 7
(5 pages)
1 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 7
(5 pages)
29 February 2016Micro company accounts made up to 28 February 2016 (2 pages)
29 February 2016Micro company accounts made up to 28 February 2016 (2 pages)
10 August 2015Appointment of Mr Paul Martin Ingram as a director on 7 August 2015 (2 pages)
10 August 2015Appointment of Mr Paul Martin Ingram as a director on 7 August 2015 (2 pages)
10 August 2015Appointment of Mr Paul Martin Ingram as a director on 7 August 2015 (2 pages)
7 August 2015Termination of appointment of Denhill Properties Ltd as a director on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 2 Madison House 226 High Sstreet Croydon CR9 1DF United Kingdom to 2 Royal George Mews London SE5 8FD on 7 August 2015 (1 page)
7 August 2015Appointment of Mr Paul Martin Ingram as a secretary on 7 August 2015 (2 pages)
7 August 2015Registered office address changed from 2 Madison House 226 High Sstreet Croydon CR9 1DF United Kingdom to 2 Royal George Mews London SE5 8FD on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 2 Madison House 226 High Sstreet Croydon CR9 1DF United Kingdom to 2 Royal George Mews London SE5 8FD on 7 August 2015 (1 page)
7 August 2015Termination of appointment of Denhill Properties Ltd as a director on 7 August 2015 (1 page)
7 August 2015Appointment of Mr Paul Martin Ingram as a secretary on 7 August 2015 (2 pages)
7 August 2015Appointment of Mr Paul Martin Ingram as a secretary on 7 August 2015 (2 pages)
7 August 2015Termination of appointment of Denhill Properties Ltd as a director on 7 August 2015 (1 page)
7 August 2015Termination of appointment of Steven Mooney as a director on 7 August 2015 (1 page)
7 August 2015Termination of appointment of Steven Mooney as a director on 7 August 2015 (1 page)
7 August 2015Termination of appointment of Steven Mooney as a director on 7 August 2015 (1 page)
17 February 2015Incorporation
Statement of capital on 2015-02-17
  • GBP 7
(37 pages)
17 February 2015Incorporation
Statement of capital on 2015-02-17
  • GBP 7
(37 pages)