12 DENTON ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

12 DENTON ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04236698

Incorporation date

18/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Elite Lettings, Suite 3, The Workshop, Wharf Road, Eastbourne BN21 3FGCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2001)
dot icon27/03/2026
Registered office address changed from C/O Elite Lettings, Suite 4, the Workshop Wharf Road Eastbourne BN21 3FG England to C/O Elite Lettings, Suite 3, the Workshop Wharf Road Eastbourne BN21 3FG on 2026-03-27
dot icon10/10/2025
Registered office address changed from 5 Cornfield Terrace Eastbourne BN21 4NN United Kingdom to C/O Elite Lettings, Suite 4, the Workshop Wharf Road Eastbourne BN21 3FG on 2025-10-10
dot icon25/06/2025
Registered office address changed from C/O Oakfield Pm Ltd Unit 4 Hayland Industrial Park Maunsell Road St. Leonards-on-Sea East Sussex TN38 9NN to 5 Cornfield Terrace Eastbourne BN21 4NN on 2025-06-25
dot icon25/06/2025
Termination of appointment of Oakfield Pm Ltd as a secretary on 2025-06-25
dot icon25/06/2025
Termination of appointment of Sarah Christine Bell as a director on 2025-06-25
dot icon25/06/2025
Confirmation statement made on 2025-06-18 with updates
dot icon20/06/2025
Micro company accounts made up to 2024-09-29
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with updates
dot icon17/01/2024
Micro company accounts made up to 2023-09-29
dot icon19/06/2023
Confirmation statement made on 2023-06-18 with updates
dot icon19/06/2023
Director's details changed for Ms Amanda Callf on 2023-05-29
dot icon19/06/2023
Director's details changed for Ms Sarah Christine Bell on 2023-05-29
dot icon23/02/2023
Appointment of Lucy Finnegan as a director on 2023-02-23
dot icon19/12/2022
Micro company accounts made up to 2022-09-29
dot icon28/10/2022
Termination of appointment of Robin Floyd as a director on 2022-10-28
dot icon24/06/2022
Confirmation statement made on 2022-06-18 with updates
dot icon23/06/2022
Termination of appointment of Daniel Roca Molina as a director on 2022-06-23
dot icon22/12/2021
Termination of appointment of Charlotte Katie Apps as a director on 2021-12-17
dot icon02/12/2021
Micro company accounts made up to 2021-09-29
dot icon22/07/2021
Appointment of Mr Daniel Roca Molina as a director on 2021-07-22
dot icon22/07/2021
Appointment of Ms Sarah Christine Bell as a director on 2021-07-22
dot icon12/07/2021
Confirmation statement made on 2021-06-18 with updates
dot icon24/06/2021
Appointment of Ms Amanda Callf as a director on 2021-06-24
dot icon13/05/2021
Appointment of Miss Charlotte Katie Apps as a director on 2021-05-13
dot icon13/05/2021
Termination of appointment of Elizabeth Longley as a director on 2021-03-23
dot icon11/05/2021
Termination of appointment of Alexander Clark as a director on 2021-05-11
dot icon12/03/2021
Termination of appointment of Cassandra Mercer as a director on 2021-03-12
dot icon18/01/2021
Accounts for a dormant company made up to 2020-09-29
dot icon29/06/2020
Director's details changed for Mr Alexander Clark on 2020-06-04
dot icon29/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon08/06/2020
Accounts for a dormant company made up to 2019-09-29
dot icon05/06/2020
Appointment of Mr Alexander Clark as a director on 2020-06-04
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with updates
dot icon04/01/2019
Micro company accounts made up to 2018-09-29
dot icon02/07/2018
Confirmation statement made on 2018-06-18 with updates
dot icon21/06/2018
Termination of appointment of Kevin Atkinson as a director on 2018-06-21
dot icon29/05/2018
Accounts for a dormant company made up to 2017-09-29
dot icon29/06/2017
Confirmation statement made on 2017-06-18 with no updates
dot icon29/06/2017
Notification of a person with significant control statement
dot icon22/02/2017
Accounts for a dormant company made up to 2016-09-29
dot icon19/07/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon19/07/2016
Director's details changed for Mrs Elizabeth Longley on 2016-05-01
dot icon19/07/2016
Director's details changed for Mr Robin Floyd on 2016-01-01
dot icon19/07/2016
Director's details changed for Kevin Atkinson on 2016-01-01
dot icon19/07/2016
Director's details changed for Miss Cassandra Mercer on 2016-01-01
dot icon19/07/2016
Director's details changed for Mr Douglas Scholl-Scott on 2016-01-01
dot icon24/06/2016
Accounts for a dormant company made up to 2015-09-29
dot icon29/04/2016
Appointment of Mrs Elizabeth Longley as a director on 2016-04-29
dot icon19/04/2016
Termination of appointment of Carol Richards as a director on 2015-10-09
dot icon23/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon10/06/2015
Termination of appointment of Lloyd Efrem Lewin as a director on 2015-03-11
dot icon04/06/2015
Accounts for a dormant company made up to 2014-09-29
dot icon11/03/2015
Appointment of Miss Cassandra Mercer as a director on 2014-12-29
dot icon18/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon14/07/2014
Appointment of Oakfield Pm Ltd as a secretary on 2014-07-11
dot icon14/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon14/07/2014
Director's details changed for Mr Douglas Scholl-Scott on 2014-06-18
dot icon11/07/2014
Termination of appointment of Kevin Atkinson as a secretary
dot icon11/07/2014
Director's details changed for Mr Douglas Scholl-Scott on 2014-07-11
dot icon11/07/2014
Director's details changed for Mr Lloyd Lewin on 2014-07-11
dot icon11/07/2014
Director's details changed for Mr Robin Floyd on 2014-07-11
dot icon11/07/2014
Appointment of Miss Carol Richards as a director
dot icon28/05/2014
Registered office address changed from 3 Gildredge Road Eastbourne East Sussex BN21 4RD England on 2014-05-28
dot icon25/03/2014
Registered office address changed from Suite D Global House Sitka Drive Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 2014-03-25
dot icon25/03/2014
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon05/08/2013
Termination of appointment of Keri Lamport-Knight as a director
dot icon05/08/2013
Appointment of Cosec Management Services Limited as a secretary
dot icon25/07/2013
Registered office address changed from 12 Denton Road Eastbourne East Sussex BN20 7SU on 2013-07-25
dot icon20/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon02/08/2012
Appointment of Mr Lloyd Lewin as a director
dot icon02/08/2012
Appointment of Mr Robin Floyd as a director
dot icon02/08/2012
Appointment of Mr Douglas Scholl-Scott as a director
dot icon16/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/08/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon20/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon01/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon01/07/2010
Register(s) moved to registered inspection location
dot icon01/07/2010
Director's details changed for Keri Staker on 2010-06-18
dot icon30/06/2010
Register inspection address has been changed
dot icon30/06/2010
Director's details changed for Kevin Atkinson on 2010-06-18
dot icon15/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon23/06/2009
Return made up to 18/06/09; full list of members
dot icon01/08/2008
Total exemption full accounts made up to 2007-09-30
dot icon30/06/2008
Return made up to 18/06/08; full list of members
dot icon26/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon18/06/2007
Return made up to 18/06/07; full list of members
dot icon30/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon27/06/2006
Return made up to 18/06/06; full list of members
dot icon04/08/2005
Return made up to 18/06/05; full list of members
dot icon04/08/2005
Director resigned
dot icon04/08/2005
Director resigned
dot icon21/07/2005
New secretary appointed
dot icon21/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon21/09/2004
Total exemption full accounts made up to 2003-09-30
dot icon22/07/2004
Ad 19/07/04--------- £ si 2@1=2 £ ic 3/5
dot icon25/06/2004
Return made up to 18/06/04; full list of members
dot icon10/05/2004
Director resigned
dot icon10/05/2004
New director appointed
dot icon10/05/2004
New director appointed
dot icon27/06/2003
Return made up to 18/06/03; full list of members
dot icon22/04/2003
Total exemption full accounts made up to 2002-09-29
dot icon26/07/2002
Return made up to 18/06/02; full list of members
dot icon10/07/2002
New director appointed
dot icon10/07/2002
Accounting reference date extended from 30/06/02 to 29/09/02
dot icon23/11/2001
Ad 18/06/01--------- £ si 3@1=3 £ ic 1/4
dot icon04/10/2001
Certificate of change of name
dot icon19/09/2001
New director appointed
dot icon19/09/2001
New secretary appointed;new director appointed
dot icon19/09/2001
New director appointed
dot icon22/06/2001
Secretary resigned
dot icon22/06/2001
Director resigned
dot icon22/06/2001
Registered office changed on 22/06/01 from: suite 17 city business centre lower road london SE16 2XB
dot icon18/06/2001
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
5.00
-
0.00
-
-
2022
5
5.00
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LSH RESIDENTIAL COSEC LIMITED
Corporate Secretary
03/07/2013 - 25/03/2014
44
Clark, Alexander
Director
04/06/2020 - 11/05/2021
2
JPCORS LIMITED
Nominee Secretary
18/06/2001 - 18/06/2001
5391
JPCORD LIMITED
Nominee Director
18/06/2001 - 18/06/2001
5355
Lewin, Lloyd Efrem
Director
01/08/2012 - 11/03/2015
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12 DENTON ROAD MANAGEMENT COMPANY LIMITED

12 DENTON ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/06/2001 with the registered office located at C/O Elite Lettings, Suite 3, The Workshop, Wharf Road, Eastbourne BN21 3FG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 12 DENTON ROAD MANAGEMENT COMPANY LIMITED?

toggle

12 DENTON ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/06/2001 .

Where is 12 DENTON ROAD MANAGEMENT COMPANY LIMITED located?

toggle

12 DENTON ROAD MANAGEMENT COMPANY LIMITED is registered at C/O Elite Lettings, Suite 3, The Workshop, Wharf Road, Eastbourne BN21 3FG.

What does 12 DENTON ROAD MANAGEMENT COMPANY LIMITED do?

toggle

12 DENTON ROAD MANAGEMENT COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 12 DENTON ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/03/2026: Registered office address changed from C/O Elite Lettings, Suite 4, the Workshop Wharf Road Eastbourne BN21 3FG England to C/O Elite Lettings, Suite 3, the Workshop Wharf Road Eastbourne BN21 3FG on 2026-03-27.