About

Registered Number: 02014078
Date of Incorporation: 25/04/1986 (38 years ago)
Company Status: Active
Registered Address: 8 Cumbrian House, 217 Marsh Wall, London, E14 9FJ,

 

Dane House Management Company Ltd was registered on 25 April 1986 with its registered office in London, it has a status of "Active". This business has 16 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Graham Rees 27 October 2005 - 1
MCKENNA, Graham Eugene 19 December 2019 - 1
BROAD, Michael John 20 October 1993 26 October 1994 1
CAMPBELL, Kevin James N/A 10 June 1993 1
DICKMAN, Raymond John 26 November 2003 19 April 2006 1
HUTCHINGS, Jilly Caroline 20 October 1993 21 March 1994 1
JEFFREYS, Cyril George John 07 December 1995 28 June 2007 1
JONES, Peter David 11 May 1992 07 December 1995 1
MAHER, Margaret Clara 10 August 2000 01 August 2002 1
MORTIMER, David John N/A 20 October 1993 1
PEGG, Brenda Ann 01 January 2014 07 February 2019 1
PEPPER, Anthony Wilfred 26 October 1994 17 June 2009 1
SAMUEL, Freda May 26 October 1994 26 November 2003 1
WELLS, Bavin Fiddymont N/A 26 June 2013 1
WRIGHT, Stanley 11 May 1992 10 August 1999 1
Secretary Name Appointed Resigned Total Appointments
EMSON, Douglas Victor Robert 11 July 2011 10 November 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 24 January 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 19 September 2019
TM01 - Termination of appointment of director 08 February 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 04 January 2018
TM01 - Termination of appointment of director 18 September 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 13 January 2017
AD01 - Change of registered office address 18 November 2016
AP04 - Appointment of corporate secretary 10 November 2016
TM02 - Termination of appointment of secretary 10 November 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 09 May 2014
AP01 - Appointment of director 29 April 2014
TM01 - Termination of appointment of director 16 April 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 20 February 2012
AP03 - Appointment of secretary 23 August 2011
TM02 - Termination of appointment of secretary 23 August 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
288a - Notice of appointment of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
AA - Annual Accounts 24 July 2008
363s - Annual Return 11 February 2008
288b - Notice of resignation of directors or secretaries 30 July 2007
AA - Annual Accounts 29 May 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 25 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
363s - Annual Return 31 March 2006
287 - Change in situation or address of Registered Office 19 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
363s - Annual Return 18 October 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 15 July 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 22 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
AA - Annual Accounts 05 July 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 23 May 2001
363s - Annual Return 12 March 2001
288a - Notice of appointment of directors or secretaries 21 August 2000
AA - Annual Accounts 20 June 2000
363s - Annual Return 15 February 2000
288b - Notice of resignation of directors or secretaries 07 September 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 16 March 1999
AA - Annual Accounts 06 May 1998
363s - Annual Return 11 March 1998
AA - Annual Accounts 11 June 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 05 September 1996
363s - Annual Return 06 March 1996
288 - N/A 08 January 1996
288 - N/A 08 January 1996
AA - Annual Accounts 28 September 1995
363s - Annual Return 01 March 1995
288 - N/A 01 December 1994
288 - N/A 01 December 1994
AA - Annual Accounts 06 October 1994
288 - N/A 05 July 1994
363s - Annual Return 21 March 1994
288 - N/A 08 November 1993
288 - N/A 08 November 1993
288 - N/A 08 November 1993
AA - Annual Accounts 25 July 1993
288 - N/A 30 June 1993
288 - N/A 22 June 1993
363s - Annual Return 19 March 1993
AA - Annual Accounts 01 November 1992
288 - N/A 13 July 1992
288 - N/A 13 July 1992
AA - Annual Accounts 28 April 1992
363b - Annual Return 03 March 1992
288 - N/A 14 January 1992
287 - Change in situation or address of Registered Office 29 November 1991
AA - Annual Accounts 29 November 1991
363a - Annual Return 29 November 1991
288 - N/A 29 November 1991
288 - N/A 29 November 1991
363a - Annual Return 29 November 1991
AC92 - N/A 08 November 1991
GAZ2 - Second notification of strike-off action in London Gazette 12 February 1991
GAZ1 - First notification of strike-off action in London Gazette 25 September 1990
288 - N/A 17 April 1990
RESOLUTIONS - N/A 20 February 1990
AA - Annual Accounts 20 February 1990
AA - Annual Accounts 20 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 February 1990
363 - Annual Return 04 August 1989
AC05 - N/A 18 June 1989
288 - N/A 16 March 1989
PUC 2 - N/A 13 February 1989
PUC 5 - N/A 13 February 1989
363 - Annual Return 01 August 1988
288 - N/A 03 June 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.