About

Registered Number: 02366081
Date of Incorporation: 29/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: 2 Longrood Road, Rugby, Warwickshire, CV22 7RG

 

Based in Rugby, Warwickshire, Denham Court Management Ltd was established in 1989, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Denham Court Management Ltd. This organisation has 8 directors listed as Morgan, Dee Margaret, Fortune, David Ernest, Oliver-jones, Anthony, Singh, Mejar, Chapman, Colin Raymond, Holland, Joanne, Melleney, Jonathan Mark, Moorcroft, Ian Jeffrey in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORTUNE, David Ernest 24 January 2007 - 1
OLIVER-JONES, Anthony 29 December 2006 - 1
SINGH, Mejar 29 December 2006 - 1
CHAPMAN, Colin Raymond 15 January 1999 23 March 2001 1
HOLLAND, Joanne 04 July 2000 05 October 2000 1
MELLENEY, Jonathan Mark 23 March 2001 04 March 2002 1
MOORCROFT, Ian Jeffrey 15 January 1999 04 July 2000 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Dee Margaret 29 December 2006 - 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 26 June 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 31 March 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 14 July 2011
AD01 - Change of registered office address 08 July 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 15 May 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
AA - Annual Accounts 25 January 2007
287 - Change in situation or address of Registered Office 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
363s - Annual Return 05 May 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 06 May 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 03 July 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
AA - Annual Accounts 15 November 2001
363s - Annual Return 18 July 2001
AA - Annual Accounts 19 April 2001
AA - Annual Accounts 19 April 2001
RESOLUTIONS - N/A 05 April 2001
287 - Change in situation or address of Registered Office 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 11 October 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
363s - Annual Return 02 May 2000
287 - Change in situation or address of Registered Office 02 July 1999
288c - Notice of change of directors or secretaries or in their particulars 25 February 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
363s - Annual Return 27 November 1998
AA - Annual Accounts 28 October 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
287 - Change in situation or address of Registered Office 15 December 1997
AA - Annual Accounts 02 November 1997
363s - Annual Return 10 April 1997
AA - Annual Accounts 30 September 1996
363s - Annual Return 09 April 1996
AA - Annual Accounts 20 November 1995
AAMD - Amended Accounts 22 May 1995
363s - Annual Return 04 April 1995
AA - Annual Accounts 20 January 1995
287 - Change in situation or address of Registered Office 16 November 1994
363s - Annual Return 15 April 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 10 May 1993
288 - N/A 10 May 1993
AA - Annual Accounts 25 January 1993
288 - N/A 22 December 1992
363s - Annual Return 03 April 1992
AA - Annual Accounts 05 December 1991
363a - Annual Return 10 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1991
AA - Annual Accounts 18 March 1991
363a - Annual Return 18 March 1991
287 - Change in situation or address of Registered Office 30 April 1990
287 - Change in situation or address of Registered Office 22 March 1990
288 - N/A 04 April 1989
NEWINC - New incorporation documents 29 March 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.