133 DENMARK ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

133 DENMARK ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05940943

Incorporation date

20/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

133 Denmark Road, Camberwell, London SE5 9LBCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2006)
dot icon17/03/2026
Notification of Cassandra Margaret Cornish-Trestrail as a person with significant control on 2026-03-17
dot icon17/11/2025
Micro company accounts made up to 2025-09-30
dot icon21/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon01/06/2025
Micro company accounts made up to 2024-09-30
dot icon02/10/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon16/04/2024
Micro company accounts made up to 2023-09-30
dot icon26/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon02/01/2023
Micro company accounts made up to 2022-09-30
dot icon26/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon17/01/2022
Micro company accounts made up to 2021-09-30
dot icon30/09/2021
Termination of appointment of Nicholas De Taranto as a director on 2021-09-23
dot icon21/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon14/04/2021
Micro company accounts made up to 2020-09-30
dot icon20/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon07/10/2019
Termination of appointment of Luke Robin Myles Fitzgerald as a director on 2019-09-24
dot icon07/10/2019
Appointment of Mr Nicholas De Taranto as a director on 2019-09-24
dot icon07/10/2019
Termination of appointment of Nicholas De Taranto as a director on 2019-09-24
dot icon07/10/2019
Appointment of Ms Cassandra Cornish-Trestrail as a director on 2019-09-24
dot icon07/10/2019
Appointment of Mr Nicholas De Taranto as a director on 2019-09-24
dot icon07/10/2019
Termination of appointment of Sumathi Joan Mitchell as a director on 2019-09-24
dot icon07/10/2019
Cessation of Luke Robin Myles Fitzgerald as a person with significant control on 2019-09-23
dot icon07/10/2019
Cessation of Sumathi Joan Mitchell as a person with significant control on 2019-09-23
dot icon03/10/2019
Micro company accounts made up to 2019-09-30
dot icon03/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon16/01/2019
Micro company accounts made up to 2018-09-30
dot icon25/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon13/03/2018
Micro company accounts made up to 2017-09-30
dot icon27/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon25/05/2017
Micro company accounts made up to 2016-09-30
dot icon23/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon25/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/02/2016
Director's details changed for Mr Luke Robin Myles Fitzgerald on 2016-02-10
dot icon06/10/2015
Annual return made up to 2015-09-20 no member list
dot icon06/10/2015
Appointment of Mr Luke Robin Myles Fitzgerald as a director on 2015-06-19
dot icon06/10/2015
Appointment of Ms Sumathi Joan Mitchell as a director on 2015-06-19
dot icon06/10/2015
Termination of appointment of Stephen Taylor as a director on 2015-06-18
dot icon28/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/11/2014
Annual return made up to 2014-09-20 no member list
dot icon04/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/10/2013
Annual return made up to 2013-09-20 no member list
dot icon22/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/10/2012
Annual return made up to 2012-09-20 no member list
dot icon15/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/10/2011
Annual return made up to 2011-09-20 no member list
dot icon22/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/09/2010
Annual return made up to 2010-09-20 no member list
dot icon29/09/2010
Director's details changed for Joseph Heath Morris on 2010-09-20
dot icon29/09/2010
Director's details changed for Mrs Paula Morris on 2010-09-20
dot icon29/09/2010
Director's details changed for Stephen Taylor on 2010-09-20
dot icon29/09/2010
Director's details changed for Judy Elaine Breakell on 2010-09-20
dot icon29/09/2010
Secretary's details changed for Paula Morris on 2010-09-20
dot icon01/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon13/10/2009
Annual return made up to 2009-09-20 no member list
dot icon23/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/09/2008
Annual return made up to 20/09/08
dot icon29/09/2008
Director and secretary's change of particulars / paula morris / 28/09/2008
dot icon29/09/2008
Director and secretary's change of particulars / paula wright / 28/09/2008
dot icon10/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/09/2007
Director's particulars changed
dot icon24/09/2007
Annual return made up to 20/09/07
dot icon17/10/2006
New director appointed
dot icon10/10/2006
Secretary resigned
dot icon10/10/2006
Director resigned
dot icon03/10/2006
Resolutions
dot icon03/10/2006
Resolutions
dot icon03/10/2006
Resolutions
dot icon03/10/2006
New secretary appointed;new director appointed
dot icon03/10/2006
New director appointed
dot icon03/10/2006
New director appointed
dot icon20/09/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
110.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cornish-Trestrail, Cassandra
Director
24/09/2019 - Present
1
Morris, Paula
Secretary
26/09/2006 - Present
-
Ms Judy Elaine Breakell
Director
26/09/2006 - Present
-
De Taranto, Nicholas
Director
24/09/2019 - 23/09/2021
-
De Taranto, Nicholas
Director
24/09/2019 - 24/09/2019
-

Persons with Significant Control

6
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 133 DENMARK ROAD MANAGEMENT COMPANY LIMITED

133 DENMARK ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/09/2006 with the registered office located at 133 Denmark Road, Camberwell, London SE5 9LB. There are currently 5 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 133 DENMARK ROAD MANAGEMENT COMPANY LIMITED?

toggle

133 DENMARK ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/09/2006 .

Where is 133 DENMARK ROAD MANAGEMENT COMPANY LIMITED located?

toggle

133 DENMARK ROAD MANAGEMENT COMPANY LIMITED is registered at 133 Denmark Road, Camberwell, London SE5 9LB.

What does 133 DENMARK ROAD MANAGEMENT COMPANY LIMITED do?

toggle

133 DENMARK ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 133 DENMARK ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/03/2026: Notification of Cassandra Margaret Cornish-Trestrail as a person with significant control on 2026-03-17.