Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DANE HOUSE MANAGEMENT COMPANY LIMITED
Company Information for

DANE HOUSE MANAGEMENT COMPANY LIMITED

8 CUMBRIAN HOUSE, 217 MARSH WALL, LONDON, E14 9FJ,
Company Registration Number
02014078
Private Limited Company
Active

Company Overview

About Dane House Management Company Ltd
DANE HOUSE MANAGEMENT COMPANY LIMITED was founded on 1986-04-25 and has its registered office in London. The organisation's status is listed as "Active". Dane House Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DANE HOUSE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
8 CUMBRIAN HOUSE
217 MARSH WALL
LONDON
E14 9FJ
Other companies in CM23
 
Filing Information
Company Number 02014078
Company ID Number 02014078
Date formed 1986-04-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 22:38:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DANE HOUSE MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DANE HOUSE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PARC PROPERTIES MANAGEMENT LTD
Company Secretary 2016-11-10
PAUL MARTIN BENTLEY
Director 2009-06-17
GRAHAM REES EVANS
Director 2005-10-27
BRENDA ANN PEGG
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY PETER WILLIAM GILLARD
Director 1993-10-20 2017-09-15
DOUGLAS VICTOR ROBERT EMSON
Company Secretary 2011-07-11 2016-11-10
BAVIN FIDDYMONT WELLS
Director 1991-12-31 2013-06-26
BAVIN FIDDYMONT WELLS
Company Secretary 1993-06-10 2011-07-11
ANTHONY WILFRED PEPPER
Director 1994-10-26 2009-06-17
CYRIL GEORGE JOHN JEFFREYS
Director 1995-12-07 2007-06-28
RAYMOND JOHN DICKMAN
Director 2003-11-26 2006-04-19
FREDA MAY SAMUEL
Director 1994-10-26 2003-11-26
MARGARET CLARA MAHER
Director 2000-08-10 2002-08-01
STANLEY WRIGHT
Director 1992-05-11 1999-08-10
PETER DAVID JONES
Director 1992-05-11 1995-12-07
MICHAEL JOHN BROAD
Director 1993-10-20 1994-10-26
JILLY CAROLINE HUTCHINGS
Director 1993-10-20 1994-03-21
DAVID JOHN MORTIMER
Director 1991-12-31 1993-10-20
KEVIN JAMES CAMPBELL
Company Secretary 1991-12-31 1993-06-10
KEVIN JAMES CAMPBELL
Director 1991-12-31 1993-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PARC PROPERTIES MANAGEMENT LTD BIRCHWOOD MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-11 CURRENT 2014-08-07 Active
PARC PROPERTIES MANAGEMENT LTD FOF MILL QUAY (MANAGEMENT) COMPANY LTD Company Secretary 2016-12-01 CURRENT 2015-11-23 Active
PARC PROPERTIES MANAGEMENT LTD F.O.F. MILL QUAY LIMITED Company Secretary 2016-12-01 CURRENT 1999-04-14 Active
PARC PROPERTIES MANAGEMENT LTD PARKSIDE BLACKHEATH LIMITED Company Secretary 2016-09-30 CURRENT 1980-10-14 Active
PARC PROPERTIES MANAGEMENT LTD ST EDMUNDS MANAGEMENT LIMITED Company Secretary 2015-07-01 CURRENT 2005-11-17 Active
PARC PROPERTIES MANAGEMENT LTD CEDAR COURT (B.S) MANAGEMENT COMPANY LIMITED Company Secretary 2014-01-16 CURRENT 2010-04-21 Active
PARC PROPERTIES MANAGEMENT LTD GREAT EASTERN CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2012-10-06 CURRENT 1995-03-20 Active
PARC PROPERTIES MANAGEMENT LTD CORNERSTONE (SELBY) MANAGEMENT COMPANY LIMITED Company Secretary 2011-09-01 CURRENT 2005-09-19 Active
PARC PROPERTIES MANAGEMENT LTD CATHEDRAL COURT LIMITED Company Secretary 2011-01-01 CURRENT 1999-01-26 Active
PARC PROPERTIES MANAGEMENT LTD STRATFORD LOCK MANAGEMENT COMPANY LIMITED Company Secretary 2009-05-20 CURRENT 2005-04-04 Active
PARC PROPERTIES MANAGEMENT LTD SELBY BLOCK MANAGEMENT COMPANY LIMITED Company Secretary 2006-12-29 CURRENT 2006-12-29 Active
PARC PROPERTIES MANAGEMENT LTD MERIDIAN GATE ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2006-02-01 CURRENT 1987-09-30 Active
PARC PROPERTIES MANAGEMENT LTD 83-86 PRINCE ALBERT ROAD LIMITED Company Secretary 2004-05-01 CURRENT 2001-06-13 Active
PARC PROPERTIES MANAGEMENT LTD MOORFOOT HOUSE MANAGEMENT LIMITED Company Secretary 2004-04-27 CURRENT 2004-04-27 Active
PARC PROPERTIES MANAGEMENT LTD MERIDIAN GATE BLOCK B MANAGEMENT COMPANY LIMITED Company Secretary 2002-12-10 CURRENT 1987-10-13 Dissolved 2017-01-24
PARC PROPERTIES MANAGEMENT LTD MERIDIAN GATE PHASE 1 MANAGEMENT COMPANY LIMITED Company Secretary 2002-12-10 CURRENT 1987-01-22 Dissolved 2017-01-24
PARC PROPERTIES MANAGEMENT LTD MERIDIAN GATE PHASE 2 MANAGEMENT COMPANY LIMITED Company Secretary 2002-12-10 CURRENT 1988-05-12 Active
PARC PROPERTIES MANAGEMENT LTD MERIDIAN PLACE MANAGEMENT LIMITED Company Secretary 2002-12-10 CURRENT 1996-10-25 Active
PAUL MARTIN BENTLEY G.D. RECTIFIERS LIMITED Director 2001-01-03 CURRENT 1964-11-24 Active
PAUL MARTIN BENTLEY POWERSEM LIMITED Director 1995-07-14 CURRENT 1995-07-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-06-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-09-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11AP01DIRECTOR APPOINTED MRS BRENDA ANN PEGG
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-08-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-12-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-05AP01DIRECTOR APPOINTED JEAN HAMPTON
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM EUGENE MCKENNA
2020-01-24AP01DIRECTOR APPOINTED GRAHAM EUGENE MCKENNA
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA ANN PEGG
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-07-31AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PETER WILLIAM GILLARD
2017-09-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 360
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/16 FROM Rae House Dane Street Bishops Stortford Herts CM23 3BT
2016-11-10AP04Appointment of Parc Properties Management Ltd as company secretary on 2016-11-10
2016-11-10TM02Termination of appointment of Douglas Victor Robert Emson on 2016-11-10
2016-06-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 360
2016-01-29AR0131/12/15 ANNUAL RETURN FULL LIST
2015-08-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 360
2015-02-03AR0131/12/14 ANNUAL RETURN FULL LIST
2014-05-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29AP01DIRECTOR APPOINTED MRS BRENDA ANN PEGG
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR BAVIN WELLS
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 360
2014-02-18AR0131/12/13 ANNUAL RETURN FULL LIST
2013-06-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AR0131/12/12 ANNUAL RETURN FULL LIST
2012-07-16AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-20AR0131/12/11 ANNUAL RETURN FULL LIST
2011-08-23AP03Appointment of Mr Douglas Victor Robert Emson as company secretary
2011-08-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY BAVIN WELLS
2011-06-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-17AR0131/12/10 FULL LIST
2010-06-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-05AR0131/12/09 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BAVIN FIDDYMONT WELLS / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM REES EVANS / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN BENTLEY / 05/02/2010
2009-08-05288aDIRECTOR APPOINTED PAUL MARTIN BENTLEY
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY PEPPER
2009-05-12AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-28363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BAVIN WELLS / 31/12/2008
2008-07-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-11363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-07-30288bDIRECTOR RESIGNED
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-21363sRETURN MADE UP TO 31/12/06; CHANGE OF MEMBERS
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-08288bDIRECTOR RESIGNED
2006-03-31363sRETURN MADE UP TO 31/12/05; CHANGE OF MEMBERS
2005-12-19288aNEW DIRECTOR APPOINTED
2005-12-19287REGISTERED OFFICE CHANGED ON 19/12/05 FROM: 1ST FLOOR 30 LONDON ROAD SAWBRIDGEWORTH HERTS CM21 9JS
2005-10-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-07-22363sRETURN MADE UP TO 31/12/03; CHANGE OF MEMBERS
2004-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-05288bDIRECTOR RESIGNED
2004-01-05288aNEW DIRECTOR APPOINTED
2003-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-22363sRETURN MADE UP TO 31/12/02; CHANGE OF MEMBERS
2003-03-21288bDIRECTOR RESIGNED
2002-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-03-12363sRETURN MADE UP TO 31/12/00; CHANGE OF MEMBERS
2000-08-21288aNEW DIRECTOR APPOINTED
2000-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-15363sRETURN MADE UP TO 31/12/99; CHANGE OF MEMBERS
1999-09-07288bDIRECTOR RESIGNED
1999-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-16363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-11363sRETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS
1997-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-17363sRETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS
1996-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
1996-03-06363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-01-08288NEW DIRECTOR APPOINTED
1996-01-08288DIRECTOR RESIGNED
1995-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to DANE HOUSE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DANE HOUSE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DANE HOUSE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DANE HOUSE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of DANE HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DANE HOUSE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of DANE HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DANE HOUSE MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as DANE HOUSE MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where DANE HOUSE MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DANE HOUSE MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DANE HOUSE MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.