About

Registered Number: 01583580
Date of Incorporation: 02/09/1981 (42 years and 7 months ago)
Company Status: Active
Registered Address: Flat 8 15, Denmark Terrace, Brighton, East Sussex, BN1 3AN

 

Based in Brighton, Denmark Terrace Management Company Ltd was setup in 1981, it's status is listed as "Active". The current directors of Denmark Terrace Management Company Ltd are listed as Houssemayne Du Boulay, John Benedict, Professor, Houssemayne Du Boulay, John Benedict, Professor, Cousins, Christopher Stuart, Ann, Margaret, Berry, Peter, Calaghan, Stephen John, Clark, Timothy Ian Hugh, Claydon, Daphne, Gammon, Vince, Hawkins, Waren, Knight, Allison, Launchbury, Thomas Michael, Metcalfe, Ermine Peter, Morrison, Hannah Elizabeth, Perkins, Chris Stuart, Plain, Amanda, Rogers, Philippa Jane, Whittall, Roderick James at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUSSEMAYNE DU BOULAY, John Benedict, Professor 30 March 2007 - 1
ANN, Margaret 20 April 2001 20 July 2003 1
BERRY, Peter 06 March 1993 30 September 1995 1
CALAGHAN, Stephen John N/A 30 September 1995 1
CLARK, Timothy Ian Hugh 19 July 1997 11 May 2004 1
CLAYDON, Daphne 29 April 1995 06 July 1996 1
GAMMON, Vince 06 March 1993 08 July 1993 1
HAWKINS, Waren N/A 06 March 1993 1
KNIGHT, Allison N/A 28 April 1992 1
LAUNCHBURY, Thomas Michael 29 April 1995 29 September 2002 1
METCALFE, Ermine Peter 27 July 1996 10 January 2001 1
MORRISON, Hannah Elizabeth 05 September 2013 16 July 2019 1
PERKINS, Chris Stuart 21 March 2005 16 November 2006 1
PLAIN, Amanda 29 April 1995 06 March 1997 1
ROGERS, Philippa Jane 29 April 1995 09 September 1996 1
WHITTALL, Roderick James N/A 12 April 1994 1
Secretary Name Appointed Resigned Total Appointments
HOUSSEMAYNE DU BOULAY, John Benedict, Professor 05 September 2013 - 1
COUSINS, Christopher Stuart 11 August 2003 05 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 09 April 2020
CS01 - N/A 31 January 2020
TM01 - Termination of appointment of director 31 January 2020
AA - Annual Accounts 12 June 2019
CS01 - N/A 02 February 2019
AA - Annual Accounts 03 May 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 04 May 2017
CS01 - N/A 05 February 2017
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 30 January 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 28 January 2014
AD01 - Change of registered office address 28 January 2014
AD01 - Change of registered office address 22 December 2013
TM02 - Termination of appointment of secretary 05 September 2013
AP03 - Appointment of secretary 05 September 2013
AP01 - Appointment of director 05 September 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 19 February 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AD01 - Change of registered office address 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 19 July 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
363a - Annual Return 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
288b - Notice of resignation of directors or secretaries 20 November 2006
AA - Annual Accounts 27 June 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 05 August 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 15 July 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
363s - Annual Return 15 March 2004
288a - Notice of appointment of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
288b - Notice of resignation of directors or secretaries 05 December 2002
AA - Annual Accounts 12 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
AA - Annual Accounts 30 May 2001
363s - Annual Return 07 February 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 16 March 2000
AA - Annual Accounts 16 May 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 22 June 1998
363s - Annual Return 06 February 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
363a - Annual Return 11 July 1997
AA - Annual Accounts 11 July 1997
287 - Change in situation or address of Registered Office 30 April 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
288b - Notice of resignation of directors or secretaries 16 October 1996
AA - Annual Accounts 21 August 1996
288 - N/A 19 August 1996
288 - N/A 19 August 1996
363s - Annual Return 19 April 1996
288 - N/A 11 December 1995
288 - N/A 11 December 1995
287 - Change in situation or address of Registered Office 02 August 1995
288 - N/A 02 August 1995
288 - N/A 02 August 1995
288 - N/A 24 July 1995
288 - N/A 24 July 1995
AA - Annual Accounts 21 June 1995
288 - N/A 07 June 1995
288 - N/A 07 June 1995
363s - Annual Return 03 April 1995
288 - N/A 03 April 1995
AA - Annual Accounts 12 March 1994
363s - Annual Return 31 January 1994
288 - N/A 31 January 1994
AA - Annual Accounts 05 March 1993
363s - Annual Return 24 February 1993
AA - Annual Accounts 07 October 1992
363b - Annual Return 27 March 1992
363(287) - N/A 27 March 1992
AA - Annual Accounts 18 September 1991
AA - Annual Accounts 17 September 1991
363a - Annual Return 11 September 1991
AA - Annual Accounts 29 April 1991
288 - N/A 27 February 1991
288 - N/A 03 April 1990
288 - N/A 03 April 1990
288 - N/A 03 April 1990
363 - Annual Return 15 February 1990
288 - N/A 08 January 1990
363 - Annual Return 08 January 1990
AA - Annual Accounts 21 February 1989
363 - Annual Return 16 December 1988
288 - N/A 18 October 1988
288 - N/A 03 March 1988
288 - N/A 20 November 1987
288 - N/A 20 November 1987
363 - Annual Return 19 June 1987
AA - Annual Accounts 11 April 1987
AA - Annual Accounts 11 April 1987
288 - N/A 09 March 1987
287 - Change in situation or address of Registered Office 19 February 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 December 1986
AA - Annual Accounts 28 November 1986
288 - N/A 17 November 1986
AA - Annual Accounts 16 August 1986
287 - Change in situation or address of Registered Office 24 June 1986
363 - Annual Return 24 June 1986
363 - Annual Return 24 June 1986
363 - Annual Return 24 June 1986
363 - Annual Return 24 June 1986
288 - N/A 24 June 1986
288 - N/A 02 June 1986
NEWINC - New incorporation documents 02 September 1981

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.