Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DENVER COURT MANAGEMENT LIMITED
Company Information for

DENVER COURT MANAGEMENT LIMITED

DENVER COURT, 22 AVENUE ROAD, SOUTHALL, UB1 3BN,
Company Registration Number
00893646
Private Limited Company
Active

Company Overview

About Denver Court Management Ltd
DENVER COURT MANAGEMENT LIMITED was founded on 1966-12-08 and has its registered office in Southall. The organisation's status is listed as "Active". Denver Court Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DENVER COURT MANAGEMENT LIMITED
 
Legal Registered Office
DENVER COURT
22 AVENUE ROAD
SOUTHALL
UB1 3BN
Other companies in HA4
 
Filing Information
Company Number 00893646
Company ID Number 00893646
Date formed 1966-12-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-08 22:02:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DENVER COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES BROWN
Company Secretary 2015-02-03
HARRIS IQBAL
Director 2012-06-13
SALMAN OBAID
Director 2008-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
CHERYL GRACE MCLEAN
Director 2012-01-02 2016-05-31
CHRISTOPHER JAMES BROWN
Company Secretary 2005-07-15 2015-01-29
PETER GILLIBRAND
Director 2006-10-10 2010-07-05
ALI ARSHAD
Director 2004-07-12 2008-09-04
KAMALJIT PANESAR
Director 2004-07-12 2008-07-17
FLEUR ERICH
Company Secretary 2004-07-17 2005-02-17
PETER PENDERGAST
Company Secretary 1997-12-04 2004-07-12
PETER PENDERGAST
Director 1997-12-04 2004-07-12
DICK ONEKO
Director 1997-12-04 2002-12-02
CHERYL GRACE MCLEAN
Director 1996-02-18 1997-12-04
JUNE ROSE EDDY
Company Secretary 1991-12-31 1997-09-17
JOHN ROBERT STOCKS
Director 1996-02-15 1997-09-11
MARGARET JOHNSON
Director 1991-12-31 1996-02-18
KATHERINE LESLEY SINKINSON
Director 1991-12-31 1996-02-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-24Termination of appointment of Sterling Estates Management on 2023-04-24
2023-04-24REGISTERED OFFICE CHANGED ON 24/04/23 FROM C/O Sterling Estates Management Ltd 1st Floor, Compton House 23-33 Church Road Stanmore HA7 4AR
2022-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-09-29APPOINTMENT TERMINATED, DIRECTOR UZMA IQBAL
2022-09-29TM01APPOINTMENT TERMINATED, DIRECTOR UZMA IQBAL
2021-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/21 FROM PO Box 4385 00893646: Companies House Default Address Cardiff CF14 8LH
2021-10-15AP04Appointment of Sterling Estates Management as company secretary on 2021-10-15
2021-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-02-21CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-18AP01DIRECTOR APPOINTED MR SALMAN OBAID
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR HARRIS IQBAL
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-11-25AP01DIRECTOR APPOINTED MRS UZMA IQBAL
2019-10-26DISS40Compulsory strike-off action has been discontinued
2019-05-22DISS16(SOAS)Compulsory strike-off action has been suspended
2019-03-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-25RP05Companies House applied as default registered office address PO Box 4385, 00893646: Companies House Default Address, Cardiff, CF14 8LH on 2019-01-25
2018-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/18 FROM , 126a High Street, Ruislip, Middlesex, HA4 8LL
2018-11-16TM02Termination of appointment of Christopher James Brown on 2018-11-16
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR SALMAN OBAID
2018-02-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-02-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 8
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL GRACE MCLEAN
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 8
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-03AP03Appointment of Mr Christopher James Brown as company secretary on 2015-02-03
2015-01-29TM02Termination of appointment of Christopher James Brown on 2015-01-29
2015-01-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 8
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 8
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-08AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-07CH01Director's details changed for Salman Obaid on 2013-01-07
2012-07-16AP01DIRECTOR APPOINTED HARRIS IQBAL
2012-02-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-13AP01DIRECTOR APPOINTED CHERYL GRACE MCLEAN
2012-01-09AR0131/12/11 ANNUAL RETURN FULL LIST
2011-01-27AR0131/12/10 FULL LIST
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER GILLIBRAND
2010-12-30AA31/03/10 TOTAL EXEMPTION FULL
2010-02-06AR0131/12/09 FULL LIST
2009-07-14AA31/03/09 TOTAL EXEMPTION FULL
2009-03-02288aDIRECTOR APPOINTED SALMAN OBAID
2009-02-10363aRETURN MADE UP TO 31/12/08; CHANGE OF MEMBERS
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR ALI ARSHAD
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR KAMALJIT PANESAR
2008-04-22AA31/03/08 TOTAL EXEMPTION FULL
2008-02-19363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-07-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-15363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-24288aNEW DIRECTOR APPOINTED
2006-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-02-16363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-16288bDIRECTOR RESIGNED
2005-09-06287REGISTERED OFFICE CHANGED ON 06/09/05 FROM: DENVER COURT 22 AVENUE ROAD SOUTHALL MIDDLESEX UB1 3BN
2005-08-08288aNEW SECRETARY APPOINTED
2005-08-08288bSECRETARY RESIGNED
2005-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-05363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-05288aNEW SECRETARY APPOINTED
2004-08-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-05288aNEW DIRECTOR APPOINTED
2004-08-05288aNEW DIRECTOR APPOINTED
2004-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-28AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-03-14363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-02-04363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-11363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-28363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-04363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-02-04AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-02-10363bRETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS
1998-02-10288bDIRECTOR RESIGNED
1998-02-01288aNEW DIRECTOR APPOINTED
1998-02-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-02-01288aNEW DIRECTOR APPOINTED
1997-11-02288bDIRECTOR RESIGNED
1997-11-02288bSECRETARY RESIGNED
1997-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-20288aNEW DIRECTOR APPOINTED
1997-03-20363(288)DIRECTOR RESIGNED
1997-03-20363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-02-04AAFULL ACCOUNTS MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to DENVER COURT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DENVER COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DENVER COURT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DENVER COURT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of DENVER COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DENVER COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of DENVER COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENVER COURT MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as DENVER COURT MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where DENVER COURT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DENVER COURT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DENVER COURT MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode UB1 3BN

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1