About

Registered Number: 04700730
Date of Incorporation: 18/03/2003 (21 years ago)
Company Status: Active
Registered Address: Devonshire House, 29-31 Elmfield Road, Bromley, BR1 1LT,

 

Established in 2003, Denmark Wharf Residents Management Company Ltd have registered office in Bromley. There are 5 directors listed for this business in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORAN, Lorna 02 May 2019 - 1
MCNALLY, Mark John James 04 February 2008 27 January 2009 1
RTM NOMINEE DIRECTORS 05 April 2009 09 December 2009 1
SMALLEY, Ruiha 10 December 2007 19 February 2010 1
SPALDING, Andrew 04 February 2008 14 March 2011 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
CS01 - N/A 19 March 2020
TM01 - Termination of appointment of director 15 January 2020
AA - Annual Accounts 22 November 2019
TM01 - Termination of appointment of director 15 November 2019
AP01 - Appointment of director 03 May 2019
CS01 - N/A 18 March 2019
TM01 - Termination of appointment of director 13 February 2019
AA - Annual Accounts 05 December 2018
AP04 - Appointment of corporate secretary 15 November 2018
TM02 - Termination of appointment of secretary 15 November 2018
AD01 - Change of registered office address 15 November 2018
AP01 - Appointment of director 15 August 2018
TM01 - Termination of appointment of director 11 July 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 28 November 2017
AP01 - Appointment of director 02 June 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 07 December 2016
AP01 - Appointment of director 18 July 2016
AR01 - Annual Return 07 April 2016
AP01 - Appointment of director 11 February 2016
AA - Annual Accounts 29 July 2015
AP01 - Appointment of director 15 July 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 30 December 2014
AP01 - Appointment of director 12 November 2014
AR01 - Annual Return 18 March 2014
AP01 - Appointment of director 11 February 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 28 March 2013
TM01 - Termination of appointment of director 11 March 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 20 April 2012
TM01 - Termination of appointment of director 27 February 2012
AP01 - Appointment of director 20 January 2012
AA - Annual Accounts 14 December 2011
AP01 - Appointment of director 05 September 2011
AR01 - Annual Return 22 March 2011
TM01 - Termination of appointment of director 18 March 2011
TM01 - Termination of appointment of director 18 March 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AD01 - Change of registered office address 18 March 2010
TM01 - Termination of appointment of director 05 March 2010
AP04 - Appointment of corporate secretary 25 January 2010
AD01 - Change of registered office address 09 December 2009
AP02 - Appointment of corporate director 09 December 2009
AP01 - Appointment of director 09 December 2009
TM01 - Termination of appointment of director 09 December 2009
TM02 - Termination of appointment of secretary 09 December 2009
AA - Annual Accounts 23 November 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
287 - Change in situation or address of Registered Office 07 April 2009
363a - Annual Return 06 April 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
AA - Annual Accounts 31 January 2008
287 - Change in situation or address of Registered Office 10 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
AA - Annual Accounts 10 December 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
363s - Annual Return 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
287 - Change in situation or address of Registered Office 05 March 2007
288a - Notice of appointment of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
AA - Annual Accounts 10 April 2006
363s - Annual Return 23 March 2006
RESOLUTIONS - N/A 27 February 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 01 April 2005
RESOLUTIONS - N/A 13 January 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
RESOLUTIONS - N/A 26 March 2003
RESOLUTIONS - N/A 26 March 2003
RESOLUTIONS - N/A 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.