Company Information for DENE HOUSE (WINDSOR) MANAGEMENT LIMITED
SWAN HOUSE, SAVILL WAY, MARLOW, SL7 1UB,
|
Company Registration Number
05870112
Private Limited Company
Active |
Company Name | |
---|---|
DENE HOUSE (WINDSOR) MANAGEMENT LIMITED | |
Legal Registered Office | |
SWAN HOUSE SAVILL WAY MARLOW SL7 1UB Other companies in SL4 | |
Company Number | 05870112 | |
---|---|---|
Company ID Number | 05870112 | |
Date formed | 2006-07-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 23/06/2023 | |
Account next due | 23/03/2025 | |
Latest return | 07/07/2015 | |
Return next due | 04/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-08-05 10:11:17 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARSHALLS SECRETARIES LTD |
||
CAROL ANNE RAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEETE SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
JOHN GEORGE MATHEW PEACOCK |
Director | ||
CHRISTOPHER JAMES LEETE |
Director | ||
GIULIO IUELE |
Director | ||
CHRISTOPHER JAMES LEETE |
Company Secretary | ||
CHRISTOPHER LESLIE GREENSIDES |
Director | ||
ANDREW UNWIN |
Director | ||
BRIGITTE MARIA WOODLAND |
Director | ||
ROBERT ASKIN |
Company Secretary | ||
GRAHAM ERNEST LLOYD |
Director | ||
DONALD ANTHONY TUCKER |
Director | ||
GRAHAM ERNEST LLOYD |
Company Secretary | ||
RAYMOND CHARLES MANNING |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACRE PASSAGE MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-04-01 | CURRENT | 2013-07-09 | Active | |
WINDSOR COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-05-01 | CURRENT | 1985-02-22 | Active | |
SUTHERLAND GRANGE ESTATES LIMITED | Company Secretary | 2017-03-01 | CURRENT | 1995-06-09 | Active | |
SHOPENHANGERS ROAD RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-02-22 | CURRENT | 2010-11-05 | Active | |
HERON LODGE (WINDSOR) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-02-10 | CURRENT | 1972-12-18 | Active | |
LAKEVIEW MANAGEMENT COMPANY (ASCOT) LIMITED | Company Secretary | 2016-12-01 | CURRENT | 1987-12-07 | Active | |
TREVELYAN MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-12-01 | CURRENT | 2003-11-27 | Active | |
CHESTERTON PLACE MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-11-08 | CURRENT | 2009-10-27 | Active | |
THE GABLES RESIDENTS (DATCHET) LIMITED | Company Secretary | 2016-10-21 | CURRENT | 1992-06-08 | Active | |
SMITHS LANE MANAGEMENT CO. LIMITED | Company Secretary | 2016-10-01 | CURRENT | 1976-01-22 | Active | |
CHESTERTON PLACE FREEHOLD LIMITED | Company Secretary | 2016-09-13 | CURRENT | 2013-10-01 | Active | |
WARWICK COURT (WINDSOR) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-08-01 | CURRENT | 1999-08-17 | Active | |
39 OSBORNE ROAD MANAGEMENT LIMITED | Company Secretary | 2016-06-01 | CURRENT | 1987-05-11 | Active | |
CEDAR COURT (WINDSOR) LIMITED | Company Secretary | 2016-06-01 | CURRENT | 1993-08-02 | Active | |
OSBORNE ROAD MANAGEMENT COMPANY (WINDSOR) LIMITED | Company Secretary | 2016-06-01 | CURRENT | 1981-08-28 | Active | |
LAWRENCE COURT MANAGEMENT COMPANY (WINDSOR) LIMITED | Company Secretary | 2016-02-25 | CURRENT | 1978-02-10 | Active | |
EDINBURGH GARDENS RESIDENTS' ASSOCIATION LIMITED | Company Secretary | 2016-02-01 | CURRENT | 1976-06-30 | Active | |
25 OSBORNE ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-01-28 | CURRENT | 1989-01-10 | Active | |
BURLINGTON END MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-01-11 | CURRENT | 2005-09-29 | Active | |
100 OSBORNE ROAD LIMITED | Company Secretary | 2016-01-01 | CURRENT | 1998-03-12 | Active | |
GOSLAR MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2004-04-21 | Active | |
22 KR MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-01-01 | CURRENT | 1995-03-01 | Active | |
ALEXANDRA COURT (WINDSOR) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2008-07-15 | Active | |
THE SQUARE (ETON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2007-05-10 | Active | |
DEDWORTH ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-12-31 | CURRENT | 1975-05-02 | Active | |
LAWRENCE COURT (RTE) LIMITED | Company Secretary | 2015-12-20 | CURRENT | 2005-12-06 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/07/24, WITH NO UPDATES | ||
23/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MISS MARIE LOUISE WILSON | |
AP01 | DIRECTOR APPOINTED MR RICHARD WYNDHAM STERLAND | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GIULIO IUELE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/19 | |
TM02 | Termination of appointment of Gh Property Management Services Limited on 2019-11-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/19 FROM C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England | |
AP01 | DIRECTOR APPOINTED MR GIULIO IUELE | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES | |
AP04 | Appointment of Gh Property Management Services Limited as company secretary on 2019-06-23 | |
TM02 | Termination of appointment of Marshalls Secretaries Ltd on 2019-06-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/19 FROM Marshalls Property Services 45 st Leonards Road Windsor Berkshire SL4 3BP United Kingdom | |
AA | 23/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/07/18 STATEMENT OF CAPITAL;GBP 1501 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES | |
AA | 23/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 24/06/17 TO 23/06/17 | |
LATEST SOC | 20/07/17 STATEMENT OF CAPITAL;GBP 1501 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES | |
AP04 | Appointment of Marshalls Secretaries Ltd as company secretary on 2017-01-24 | |
TM02 | Termination of appointment of Leete Secretarial Services Limited on 2017-01-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/17 FROM 77 Victoria Street Windsor Berkshire SL4 1EH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GEORGE MATHEW PEACOCK | |
AA | 24/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES LEETE | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 1501 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
AA | 24/06/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 1501 | |
AR01 | 07/07/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN GEORGE MATHEW PEACOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GIULIO IUELE | |
AP04 | Appointment of Leete Secretarial Services Limited as company secretary on 2015-02-19 | |
TM02 | Termination of appointment of Christopher James Leete on 2015-02-19 | |
AA | 24/06/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS CAROL ANNE RAND | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 1501 | |
AR01 | 07/07/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GIULIO IUELE | |
AA | 24/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 07/07/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES LEETE | |
AA | 24/06/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GREENSIDES | |
AR01 | 07/07/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW UNWIN | |
AA | 24/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/07/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIGITTE WOODLAND | |
AA | 24/06/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2011 FROM ODEON HOUSE 146 COLLEGE ROAD HARROW MIDDLESEX HA1 1BH | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER JAMES LEETE | |
AR01 | 07/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIGITTE MARIA WOODLAND / 07/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW UNWIN / 07/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LESLIE GREENSIDES / 07/07/2010 | |
AA | 24/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS | |
AA | 24/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/06/2008 FROM SORBON, AYLESBURY END BEACONSFIELD BUCKINGHAMSHIRE HP9 1LW | |
288b | APPOINTMENT TERMINATED SECRETARY ROBERT ASKIN | |
288b | APPOINTMENT TERMINATED DIRECTOR DONALD TUCKER | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM LLOYD | |
288a | DIRECTOR APPOINTED CHRISTOPHER LESLIE GREENSIDES | |
288a | DIRECTOR APPOINTED DR ANDREW UNWIN | |
288a | DIRECTOR APPOINTED BRIGITTE MARIA WOODLAND | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/07 | |
363a | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS | |
88(2)R | AD 14/12/06-29/06/07 £ SI 15@100=1500 £ IC 1/1501 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 24/06/07 | |
122 | CONSO DIV 07/07/06 | |
RES13 | CONSOLIDATION, DIVISION 07/07/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
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 DENE HOUSE (WINDSOR) MANAGEMENT LIMITED
Called Up Share Capital | 2013-06-24 | £ 1,501 |
---|---|---|
Called Up Share Capital | 2012-06-24 | £ 1,501 |
Debtors | 2013-06-24 | £ 1,501 |
Debtors | 2012-06-24 | £ 1,501 |
Shareholder Funds | 2013-06-24 | £ 1,501 |
Shareholder Funds | 2012-06-24 | £ 1,501 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as DENE HOUSE (WINDSOR) MANAGEMENT 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 |
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. |