About

Registered Number: 01600503
Date of Incorporation: 27/11/1981 (42 years and 4 months ago)
Company Status: Active
Registered Address: 134 Cheltenham Road, Gloucester, GL2 0LY,

 

Founded in 1981, Denmark Court Management Company Ltd have registered office in Gloucester, it's status at Companies House is "Active". There are 16 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEANS, Laura Alexandra 12 November 2014 - 1
BARNETT, Elizabeth 16 March 2010 08 June 2012 1
COLLINS, John Peter 29 October 2003 04 July 2005 1
DAVIS, Isobel N/A 06 December 1995 1
FRY, Peter 13 March 2012 11 June 2012 1
GODWIN, Simon James 29 October 2003 31 December 2007 1
HOLDER, Pamela Irene 21 August 2007 27 November 2007 1
LEE, Helen Linda 16 March 2010 27 August 2015 1
SHEEHY, Timothy Daniel 21 August 2007 12 November 2014 1
SLEEMAN, Betty N/A 31 March 2005 1
SMITH, Howard Gilbert Smart 27 November 2007 02 December 2008 1
SMITH, Howard N/A 31 March 2005 1
SPILLER, Julie Rachel 11 March 2008 08 December 2009 1
WATTS, Howard N/A 05 December 2003 1
WILKES, John Andrew N/A 29 October 2003 1
Secretary Name Appointed Resigned Total Appointments
READE, Muriel Clara 01 April 2006 16 October 2007 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 23 December 2019
AP04 - Appointment of corporate secretary 01 August 2019
AD01 - Change of registered office address 01 August 2019
AD01 - Change of registered office address 12 July 2019
TM02 - Termination of appointment of secretary 12 July 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 14 May 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 13 May 2016
AD01 - Change of registered office address 18 January 2016
AA - Annual Accounts 09 January 2016
RESOLUTIONS - N/A 11 November 2015
RESOLUTIONS - N/A 23 October 2015
TM01 - Termination of appointment of director 27 August 2015
AR01 - Annual Return 01 April 2015
TM02 - Termination of appointment of secretary 21 January 2015
AP04 - Appointment of corporate secretary 21 January 2015
AP01 - Appointment of director 23 December 2014
AUD - Auditor's letter of resignation 17 December 2014
TM01 - Termination of appointment of director 12 November 2014
AA - Annual Accounts 20 October 2014
AD01 - Change of registered office address 05 June 2014
AR01 - Annual Return 28 April 2014
CH01 - Change of particulars for director 28 April 2014
AA - Annual Accounts 14 October 2013
CH01 - Change of particulars for director 22 April 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 03 October 2012
TM01 - Termination of appointment of director 14 September 2012
TM01 - Termination of appointment of director 11 June 2012
AR01 - Annual Return 02 April 2012
AP01 - Appointment of director 19 March 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH04 - Change of particulars for corporate secretary 22 April 2010
AP01 - Appointment of director 30 March 2010
AP01 - Appointment of director 30 March 2010
AA - Annual Accounts 01 February 2010
MISC - Miscellaneous document 02 January 2010
TM01 - Termination of appointment of director 14 December 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 31 January 2009
288b - Notice of resignation of directors or secretaries 04 December 2008
363a - Annual Return 28 April 2008
353 - Register of members 25 April 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
AA - Annual Accounts 17 January 2008
288b - Notice of resignation of directors or secretaries 21 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
287 - Change in situation or address of Registered Office 31 August 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
363s - Annual Return 26 April 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
AA - Annual Accounts 02 February 2006
288b - Notice of resignation of directors or secretaries 13 July 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 18 March 2004
287 - Change in situation or address of Registered Office 10 March 2004
AA - Annual Accounts 23 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 01 June 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 10 April 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 10 April 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 07 April 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 12 May 1998
AA - Annual Accounts 15 January 1998
363s - Annual Return 04 April 1997
AA - Annual Accounts 14 January 1997
363s - Annual Return 21 April 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 04 April 1995
AA - Annual Accounts 10 February 1995
287 - Change in situation or address of Registered Office 10 February 1995
363s - Annual Return 31 March 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 05 June 1993
AA - Annual Accounts 24 January 1993
288 - N/A 28 August 1992
288 - N/A 17 August 1992
363s - Annual Return 17 August 1992
288 - N/A 27 March 1992
363a - Annual Return 27 March 1992
AA - Annual Accounts 06 June 1991
363a - Annual Return 06 June 1991
287 - Change in situation or address of Registered Office 22 January 1991
363 - Annual Return 11 October 1989
AA - Annual Accounts 13 June 1989
363 - Annual Return 09 February 1989
363 - Annual Return 09 February 1989
363 - Annual Return 09 February 1989
363 - Annual Return 09 February 1989
AA - Annual Accounts 09 February 1989
AA - Annual Accounts 09 February 1989
AA - Annual Accounts 09 February 1989
287 - Change in situation or address of Registered Office 09 February 1989
AC92 - N/A 30 January 1989
AC09 - N/A 17 February 1987
AC05 - N/A 21 October 1986
NEWINC - New incorporation documents 27 November 1981

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.