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

DURLEY DENE MANAGEMENT COMPANY LIMITED

3 DURLEY DENE TYRINGHAM ROAD, LELANT, ST. IVES, TR26 3LJ,
Company Registration Number
04016579
Private Limited Company
Active

Company Overview

About Durley Dene Management Company Ltd
DURLEY DENE MANAGEMENT COMPANY LIMITED was founded on 2000-06-16 and has its registered office in St. Ives. The organisation's status is listed as "Active". Durley Dene Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
DURLEY DENE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
3 DURLEY DENE TYRINGHAM ROAD
LELANT
ST. IVES
TR26 3LJ
Other companies in TR26
 
Filing Information
Company Number 04016579
Company ID Number 04016579
Date formed 2000-06-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-08-06 12:04:15
Primary Source:Companies House
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 DURLEY DENE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SHAUN LEE SULLIVAN
Company Secretary 2015-06-05
ANNE LESLEY HALE
Director 2015-05-29
STEPHANIE HENSHAW
Director 2007-01-29
JENNA MCCABE
Director 2014-09-20
ROBERT SHACKLETON
Director 2011-02-28
PEREGRINE MICHAEL TONKING
Director 2015-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH ELIZABETH RUSSELL
Director 2000-11-17 2018-02-08
HELEN VIVLETTA ANDREW
Company Secretary 2004-01-12 2015-05-29
HELEN VIVLETTA ANDREW
Director 2000-11-17 2015-05-29
ANGELA DAVIES JONES
Director 2014-03-03 2015-01-29
JOY FORESTIER-WALKER
Director 2006-08-10 2014-05-17
JOHN HOLLIS
Director 2000-11-17 2014-03-03
ETHEL JOYCE PASCOE
Director 2000-11-17 2011-02-28
DAVID JONARHAN CARTER
Director 2000-11-17 2007-01-29
CAROLYN FARLER
Director 2006-03-12 2006-08-10
FRANCIS CHARLES GILLAM
Director 2000-11-17 2006-03-20
STEPHANIE HENSHAW
Company Secretary 2000-11-17 2004-01-12
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2000-06-16 2000-06-16
BRIGHTON DIRECTOR LIMITED
Nominated Director 2000-06-16 2000-06-16

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
2023-07-31Unaudited abridged accounts made up to 2022-10-31
2023-07-27CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2022-09-26REGISTERED OFFICE CHANGED ON 26/09/22 FROM C/O Belmont Property Management Daniell House Falmouth Road Truro Cornwall TR1 2HX England
2022-09-26REGISTERED OFFICE CHANGED ON 26/09/22 FROM 3 Durley Dene 3 Durley Dene Tyringham Road St. Ives TR26 3LJ United Kingdom
2022-09-26Withdrawal of a person with significant control statement on 2022-09-26
2022-09-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE HENSHAW
2022-09-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE HENSHAW
2022-09-26PSC09Withdrawal of a person with significant control statement on 2022-09-26
2022-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/22 FROM C/O Belmont Property Management Daniell House Falmouth Road Truro Cornwall TR1 2HX England
2022-06-21CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES
2022-06-15AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ANNE LESLEY HALE
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-05-06AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2019-07-05AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2019-06-27CH01Director's details changed for Mr Peregrine Michael Tonking on 2019-06-27
2019-06-24TM02Termination of appointment of Shaun Lee Sullivan on 2019-06-20
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-06-29CH01Director's details changed for Ms Anne Lesley Hale on 2018-06-15
2018-06-29CH03SECRETARY'S DETAILS CHNAGED FOR MR SHAUN LEE SULLIVAN on 2018-01-26
2018-03-08AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ELIZABETH RUSSELL
2018-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/18 FROM Cornwall Homeseekers Tre Place Tabernacle Street Truro Cornwall TR1 2EJ
2017-07-04PSC08Notification of a person with significant control statement
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH NO UPDATES
2017-03-14AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 6
2016-07-08AR0116/06/16 ANNUAL RETURN FULL LIST
2016-04-11AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05CH01Director's details changed for Mrs Anne Lesley Hale on 2015-08-04
2015-07-02CH01Director's details changed for Ms Jenna Mccabe on 2015-07-01
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 6
2015-06-24AR0116/06/15 ANNUAL RETURN FULL LIST
2015-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ELIZABETH RUSSELL / 17/11/2014
2015-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JENNA MCCABE / 20/09/2014
2015-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/15 FROM 1 Durley Dene Tyringham Road, Lelant Lelant Cornwall TR26 3LJ
2015-06-24CH03SECRETARY'S DETAILS CHNAGED FOR MR SHAUN SULLIVAN LEE on 2015-06-05
2015-06-08AP03SECRETARY APPOINTED MR SHAUN SULLIVAN LEE
2015-06-08AP01DIRECTOR APPOINTED MRS ANNE LESLEY HALE
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ANDREW
2015-06-05TM02APPOINTMENT TERMINATED, SECRETARY HELEN ANDREW
2015-05-26AA31/10/14 TOTAL EXEMPTION FULL
2015-05-25AP01DIRECTOR APPOINTED MR PEREGRINE MICHAEL TONKING
2015-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA DAVIES JONES
2014-10-20AP01DIRECTOR APPOINTED MS JENNA MCCABE
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JOY FORESTIER-WALKER
2014-09-06AA31/10/13 TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 6
2014-06-26AR0116/06/14 FULL LIST
2014-06-26AP01DIRECTOR APPOINTED ANGELA DAVIES JONES ANGELA DAVIES JONES
2014-06-26TM01TERMINATE DIR APPOINTMENT
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOLLIS
2014-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOY FORESTIER-WALKER / 17/05/2014
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-06-19AR0116/06/13 FULL LIST
2012-07-30AA31/10/11 TOTAL EXEMPTION FULL
2012-06-19AR0116/06/12 FULL LIST
2011-07-15AA31/10/10 TOTAL EXEMPTION FULL
2011-06-20AR0116/06/11 FULL LIST
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ETHEL PASCOE
2011-06-16AP01DIRECTOR APPOINTED MR ROBERT SHACKLETON
2010-07-15AA31/10/09 TOTAL EXEMPTION FULL
2010-07-09AR0116/06/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOY FORESTIER-WALKER / 16/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ELIZABETH RUSSELL / 16/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ETHEL JOYCE PASCOE / 16/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE HENSHAW / 16/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HELEN VIVLETTA ANDREW / 16/06/2010
2009-08-26AA31/10/08 TOTAL EXEMPTION FULL
2009-06-22363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2008-09-01AA31/10/07 TOTAL EXEMPTION FULL
2008-06-16363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-08-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-08-09363sRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-07-22288aNEW DIRECTOR APPOINTED
2007-07-22288aNEW DIRECTOR APPOINTED
2006-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-08-22363sRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-08-22288aNEW DIRECTOR APPOINTED
2006-08-22288bDIRECTOR RESIGNED
2005-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-28363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2004-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-06-28363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2004-06-28288aNEW SECRETARY APPOINTED
2004-06-28363(288)SECRETARY RESIGNED
2003-06-20363sRETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2003-02-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-07-12288aNEW SECRETARY APPOINTED
2002-07-12363sRETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
2002-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-07-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-10363sRETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS
2001-02-01288aNEW DIRECTOR APPOINTED
2001-01-23288aNEW DIRECTOR APPOINTED
2001-01-23288aNEW DIRECTOR APPOINTED
2001-01-23288aNEW DIRECTOR APPOINTED
2001-01-23288aNEW DIRECTOR APPOINTED
2001-01-22123£ NC 6/11 17/11/00
2001-01-16225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/10/01
2000-12-14287REGISTERED OFFICE CHANGED ON 14/12/00 FROM: DURLEY DENE TYRINGHAM ROAD, LELANT ST. IVES CORNWALL TR26 3LJ
2000-12-14288aNEW DIRECTOR APPOINTED
2000-06-22287REGISTERED OFFICE CHANGED ON 22/06/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
2000-06-22288bSECRETARY RESIGNED
2000-06-22288bDIRECTOR RESIGNED
2000-06-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 DURLEY DENE 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 DURLEY DENE 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
DURLEY DENE 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
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 DURLEY DENE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of DURLEY DENE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DURLEY DENE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of DURLEY DENE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DURLEY DENE 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 DURLEY DENE 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 DURLEY DENE 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 DURLEY DENE 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 DURLEY DENE 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.
    Other companies at postcode TR26 3LJ

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1