About

Registered Number: 04376405
Date of Incorporation: 19/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 8 Park Avenue, Hutton, Brentwood, CM13 2QL,

 

Based in Brentwood, 32 Denbigh Street Management Ltd was registered on 19 February 2002, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 22 June 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 18 September 2017
AD01 - Change of registered office address 07 September 2017
CH01 - Change of particulars for director 02 September 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 19 March 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 12 March 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 01 April 2007
363a - Annual Return 02 March 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 30 March 2006
287 - Change in situation or address of Registered Office 23 December 2005
AA - Annual Accounts 23 July 2005
363s - Annual Return 24 March 2005
363s - Annual Return 02 July 2004
287 - Change in situation or address of Registered Office 25 June 2004
AA - Annual Accounts 23 April 2004
AA - Annual Accounts 18 March 2003
363s - Annual Return 12 March 2003
225 - Change of Accounting Reference Date 03 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
287 - Change in situation or address of Registered Office 13 May 2002
NEWINC - New incorporation documents 19 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.