21 DENBIGH STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

21 DENBIGH STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05925247

Incorporation date

05/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2 21 Denbigh Street, London SW1V 2HFCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2006)
dot icon06/11/2025
Micro company accounts made up to 2025-08-31
dot icon08/09/2025
Confirmation statement made on 2025-09-05 with updates
dot icon08/09/2025
Appointment of Mrs Nicola Jane Athron as a secretary on 2025-09-01
dot icon05/09/2025
Termination of appointment of Claudia Rosemary Greig as a director on 2025-06-30
dot icon14/08/2025
Termination of appointment of Claudia Greig as a secretary on 2025-06-30
dot icon14/08/2025
Appointment of Mrs Nicola Jane Athron as a director on 2025-06-30
dot icon29/10/2024
Micro company accounts made up to 2024-08-31
dot icon21/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon08/11/2023
Micro company accounts made up to 2023-08-31
dot icon06/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon10/05/2023
Termination of appointment of Francis Mark Porter as a secretary on 2023-05-10
dot icon10/05/2023
Appointment of Ms Claudia Greig as a secretary on 2023-05-10
dot icon04/11/2022
Micro company accounts made up to 2022-08-31
dot icon24/10/2022
Confirmation statement made on 2022-09-05 with updates
dot icon14/02/2022
Appointment of Ms Claudia Rosemary Greig as a director on 2022-02-01
dot icon10/02/2022
Termination of appointment of Guy Lennox Claxton as a director on 2022-01-30
dot icon01/11/2021
Micro company accounts made up to 2021-08-31
dot icon26/10/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon04/12/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon20/11/2020
Micro company accounts made up to 2020-08-31
dot icon14/11/2019
Micro company accounts made up to 2019-08-31
dot icon18/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon13/05/2019
Micro company accounts made up to 2018-08-31
dot icon15/10/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-08-31
dot icon20/10/2017
Confirmation statement made on 2017-09-05 with updates
dot icon08/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon11/10/2016
Confirmation statement made on 2016-09-05 with updates
dot icon11/10/2016
Appointment of Mr Guy Collis as a director on 2016-09-28
dot icon11/10/2016
Termination of appointment of Guy Henderson as a director on 2016-09-28
dot icon30/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon20/10/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon20/10/2015
Termination of appointment of Ian Gordon Skuse as a director on 2014-12-11
dot icon20/10/2015
Appointment of Mr. Mirko Bressan as a director on 2014-12-11
dot icon28/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon21/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon11/10/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon19/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon19/09/2012
Director's details changed for Guy Henderson on 2012-09-18
dot icon19/09/2012
Director's details changed for Rebecca Gay George on 2012-09-18
dot icon18/09/2012
Director's details changed for Professor Guy Lennox Clacton on 2012-09-18
dot icon12/09/2012
Registered office address changed from 29 Great Peter Street London SW1P 3LW on 2012-09-12
dot icon11/09/2012
Appointment of Mr Francis Mark Porter as a secretary
dot icon10/01/2012
Termination of appointment of Law Store Limited as a secretary
dot icon12/12/2011
Appointment of Guy Henderson as a director
dot icon12/12/2011
Appointment of Rebecca Gay George as a director
dot icon23/11/2011
Appointment of Professor Guy Lennox Clacton as a director
dot icon23/11/2011
Appointment of Stefano Pocari as a director
dot icon09/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon08/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon05/05/2011
Termination of appointment of Mark Spash as a director
dot icon05/05/2011
Termination of appointment of Richard Berns as a director
dot icon13/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon16/09/2010
Secretary's details changed for Law Store Limited on 2010-09-05
dot icon28/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon09/09/2009
Return made up to 05/09/09; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon11/09/2008
Return made up to 05/09/08; full list of members
dot icon14/04/2008
Secretary's change of particulars / lawstore LIMITED / 29/01/2008
dot icon25/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon25/03/2008
Prev sho from 30/09/2007 to 31/08/2007
dot icon05/02/2008
Registered office changed on 05/02/08 from: 31 warwick square london SW1V 2AF
dot icon09/10/2007
Return made up to 05/09/07; full list of members
dot icon02/10/2006
New director appointed
dot icon02/10/2006
New director appointed
dot icon05/09/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.50K
-
0.00
-
-
2022
0
14.42K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Claxton, Guy Lennox, Professor
Director
14/11/2011 - 30/01/2022
1
Pocari, Stefano
Director
14/11/2011 - Present
-
Greig, Claudia Rosemary
Director
01/02/2022 - 30/06/2025
-
George, Rebecca Gay
Director
14/11/2011 - Present
1
Collis, Guy
Director
28/09/2016 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 21 DENBIGH STREET MANAGEMENT LIMITED

21 DENBIGH STREET MANAGEMENT LIMITED is an(a) Active company incorporated on 05/09/2006 with the registered office located at Flat 2 21 Denbigh Street, London SW1V 2HF. There are currently 6 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 21 DENBIGH STREET MANAGEMENT LIMITED?

toggle

21 DENBIGH STREET MANAGEMENT LIMITED is currently Active. It was registered on 05/09/2006 .

Where is 21 DENBIGH STREET MANAGEMENT LIMITED located?

toggle

21 DENBIGH STREET MANAGEMENT LIMITED is registered at Flat 2 21 Denbigh Street, London SW1V 2HF.

What does 21 DENBIGH STREET MANAGEMENT LIMITED do?

toggle

21 DENBIGH STREET MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 21 DENBIGH STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 06/11/2025: Micro company accounts made up to 2025-08-31.