Company NameDenton Management Company Ltd
DirectorJoanne Margaret Bains
Company StatusActive
Company Number07188351
CategoryPrivate Limited Company
Incorporation Date12 March 2010(14 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Joanne Margaret Bains
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2015(5 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Front Street
Hesleden
Hartlepool
Cleveland
TS27 4PH
Director NameMrs Elizabeth Esther Bodley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(same day as company formation)
RoleProject Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Hocombe Road
Chandlers Ford
Eastleigh
Hampshire
SO53 5SL
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Norman John Beattie
Date of BirthMay 1957 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed10 October 2013(3 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Cults Court
North Teeside Road
Aberdeen
AB15 9SZ
Scotland

Location

Registered AddressThe Old Brewery Business Centre
Castle Eden
Hartlepool
Cleveland
TS27 4SU
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishCastle Eden
WardBlackhalls
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Norman J. Beattie
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,492
Current Liabilities£9,636

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 April 2024 (2 weeks, 1 day ago)
Next Return Due7 May 2025 (12 months from now)

Filing History

9 October 2023Micro company accounts made up to 31 March 2023 (2 pages)
24 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
9 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
27 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
27 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
11 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
24 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
15 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
22 March 2019Cessation of Norman John Beattie as a person with significant control on 21 March 2019 (1 page)
22 March 2019Cessation of Joanne Bains as a person with significant control on 21 March 2019 (1 page)
22 March 2019Termination of appointment of Norman John Beattie as a director on 21 March 2019 (1 page)
22 March 2019Notification of Joanne Bains as a person with significant control on 21 March 2019 (2 pages)
14 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
8 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
14 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
21 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
14 October 2015Registered office address changed from Suite 5 Novus Business Centre Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ England to The Old Brewery Business Centre Castle Eden Hartlepool Cleveland TS27 4SU on 14 October 2015 (1 page)
14 October 2015Micro company accounts made up to 31 March 2015 (2 pages)
14 October 2015Registered office address changed from Suite 5 Novus Business Centre Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ England to The Old Brewery Business Centre Castle Eden Hartlepool Cleveland TS27 4SU on 14 October 2015 (1 page)
14 October 2015Micro company accounts made up to 31 March 2015 (2 pages)
17 March 2015Appointment of Ms Joanne Margaret Bains as a director on 17 March 2015 (2 pages)
17 March 2015Registered office address changed from Unit C Anchor House School Lane Chandler's Ford Eastleigh Hampshire SO53 4DY to Suite 5 Novus Business Centre Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ on 17 March 2015 (1 page)
17 March 2015Appointment of Ms Joanne Margaret Bains as a director on 17 March 2015 (2 pages)
17 March 2015Registered office address changed from Unit C Anchor House School Lane Chandler's Ford Eastleigh Hampshire SO53 4DY to Suite 5 Novus Business Centre Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ on 17 March 2015 (1 page)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
13 May 2014Appointment of Mr Norman John Beattie as a director (2 pages)
13 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 May 2014Termination of appointment of Elizabeth Bodley as a director (1 page)
13 May 2014Appointment of Mr Norman John Beattie as a director (2 pages)
13 May 2014Appointment of Mr Norman John Beattie as a director (2 pages)
13 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 May 2014Termination of appointment of Elizabeth Bodley as a director (1 page)
13 May 2014Termination of appointment of Elizabeth Bodley as a director (1 page)
13 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Termination of appointment of Elizabeth Bodley as a director (1 page)
13 May 2014Appointment of Mr Norman John Beattie as a director (2 pages)
13 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
16 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
4 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
20 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 April 2011Registered office address changed from C/O Arlington Accountants 7 Hocombe Road Chandler's Ford Eastleigh SO53 5SL United Kingdom on 13 April 2011 (1 page)
13 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
13 April 2011Registered office address changed from C/O Arlington Accountants 7 Hocombe Road Chandler's Ford Eastleigh SO53 5SL United Kingdom on 13 April 2011 (1 page)
13 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
1 October 2010Appointment of Mrs Elizabeth Esther Bodley as a director (3 pages)
1 October 2010Appointment of Mrs Elizabeth Esther Bodley as a director (3 pages)
19 March 2010Termination of appointment of Andrew Davis as a director (1 page)
19 March 2010Termination of appointment of Andrew Davis as a director (1 page)
12 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
12 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)