About

Registered Number: 03880893
Date of Incorporation: 22/11/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: 1 Uplands Court, Broad Oak, Heathfield, TN21 8SP,

 

Based in Heathfield, Danebury Management Ltd was established in 1999, it has a status of "Active". The company has 6 directors listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Catherine Ann 11 March 2020 - 1
LEEVES, Stephen 08 August 2016 - 1
CLAXTON, Alan Arthur 28 November 2000 20 April 2015 1
RANGER, Kirsty Eve 23 September 2013 22 August 2016 1
WARAN, Marion 14 December 1999 28 November 2000 1
WARAN, Rajaram 14 December 1999 28 November 2000 1

Filing History

Document Type Date
AA - Annual Accounts 04 October 2020
AP01 - Appointment of director 16 March 2020
AP01 - Appointment of director 16 March 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 22 November 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 27 December 2017
CS01 - N/A 05 December 2016
AD01 - Change of registered office address 05 December 2016
AAMD - Amended Accounts 16 September 2016
TM01 - Termination of appointment of director 22 August 2016
AP01 - Appointment of director 22 August 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 05 January 2016
AD01 - Change of registered office address 10 July 2015
AA01 - Change of accounting reference date 10 July 2015
AA - Annual Accounts 23 April 2015
AD01 - Change of registered office address 21 April 2015
TM02 - Termination of appointment of secretary 20 April 2015
TM01 - Termination of appointment of director 20 April 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 05 December 2013
AP01 - Appointment of director 05 December 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 02 December 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 16 December 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 25 November 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 01 February 2007
AA - Annual Accounts 19 December 2006
AA - Annual Accounts 13 October 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 06 July 2004
363s - Annual Return 01 February 2004
AA - Annual Accounts 14 July 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 09 August 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 06 December 2001
363s - Annual Return 10 January 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
287 - Change in situation or address of Registered Office 10 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2000
287 - Change in situation or address of Registered Office 16 February 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
RESOLUTIONS - N/A 17 December 1999
RESOLUTIONS - N/A 17 December 1999
287 - Change in situation or address of Registered Office 17 December 1999
NEWINC - New incorporation documents 22 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.