7 DENNING ROAD (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

7 DENNING ROAD (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03426782

Incorporation date

29/08/1997

Size

Micro Entity

Contacts

Registered address

Registered address

73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1997)
dot icon29/09/2025
Micro company accounts made up to 2025-08-31
dot icon09/09/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon29/10/2024
Micro company accounts made up to 2024-08-31
dot icon09/10/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon20/02/2024
Micro company accounts made up to 2023-08-31
dot icon06/09/2023
Confirmation statement made on 2023-08-29 with updates
dot icon20/03/2023
Micro company accounts made up to 2022-08-31
dot icon18/01/2023
Appointment of Maximilian Hoffmann as a director on 2022-09-29
dot icon30/08/2022
Confirmation statement made on 2022-08-29 with updates
dot icon12/05/2022
Micro company accounts made up to 2021-08-31
dot icon01/11/2021
Statement of capital following an allotment of shares on 2021-10-11
dot icon07/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon11/01/2021
Micro company accounts made up to 2020-08-31
dot icon15/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon03/04/2020
Micro company accounts made up to 2019-08-31
dot icon16/09/2019
Confirmation statement made on 2019-08-29 with updates
dot icon30/05/2019
Micro company accounts made up to 2018-08-31
dot icon03/09/2018
Confirmation statement made on 2018-08-29 with updates
dot icon16/08/2018
Appointment of Patricia Ann Marie Traynor as a director on 2018-07-02
dot icon27/02/2018
Micro company accounts made up to 2017-08-31
dot icon11/10/2017
Confirmation statement made on 2017-08-29 with updates
dot icon11/10/2017
Notification of a person with significant control statement
dot icon10/10/2017
Cessation of Carole Berman as a person with significant control on 2017-07-24
dot icon10/10/2017
Cessation of Patrick Ashley Sawdon as a person with significant control on 2017-07-24
dot icon10/10/2017
Cessation of Ann Mcgovern as a person with significant control on 2017-07-24
dot icon26/07/2017
Statement of capital following an allotment of shares on 2017-07-24
dot icon10/02/2017
Total exemption full accounts made up to 2016-08-31
dot icon07/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon07/06/2016
Total exemption full accounts made up to 2015-08-31
dot icon23/10/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon07/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon08/02/2015
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 2015-02-08
dot icon21/10/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon04/06/2014
Total exemption full accounts made up to 2013-08-31
dot icon01/10/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon22/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon25/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon18/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon03/05/2012
Director's details changed for Patrick Sawdon on 2012-01-05
dot icon03/05/2012
Secretary's details changed for Patrick Sawdon on 2012-01-05
dot icon06/10/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon21/07/2011
Total exemption full accounts made up to 2010-08-31
dot icon14/03/2011
Director's details changed for Patrick Sawdon on 2011-02-01
dot icon14/03/2011
Secretary's details changed for Patrick Sawdon on 2011-02-01
dot icon20/10/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon11/09/2009
Return made up to 29/08/09; full list of members
dot icon27/05/2009
Total exemption full accounts made up to 2008-08-31
dot icon18/09/2008
Return made up to 29/08/08; full list of members
dot icon06/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon24/09/2007
Return made up to 29/08/07; full list of members
dot icon09/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon16/01/2007
Return made up to 29/08/06; full list of members
dot icon05/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon15/11/2005
Return made up to 29/08/05; full list of members
dot icon06/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon16/11/2004
Return made up to 29/08/04; full list of members
dot icon02/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon08/09/2003
Return made up to 29/08/03; full list of members
dot icon31/08/2003
Total exemption full accounts made up to 2002-08-31
dot icon28/11/2002
Return made up to 29/08/02; full list of members
dot icon03/07/2002
Total exemption full accounts made up to 2001-08-31
dot icon29/10/2001
Return made up to 29/08/01; full list of members
dot icon04/07/2001
Total exemption full accounts made up to 2000-08-31
dot icon05/10/2000
Director resigned
dot icon21/09/2000
Return made up to 29/08/00; full list of members
dot icon21/09/2000
Location of register of members
dot icon21/09/2000
Registered office changed on 21/09/00 from: 7 denning road hampstead london NW3
dot icon19/07/2000
Full accounts made up to 1999-08-31
dot icon15/06/2000
Amended accounts made up to 1998-08-31
dot icon04/01/2000
Accounts for a small company made up to 1998-08-31
dot icon06/12/1999
Return made up to 29/08/99; full list of members
dot icon28/09/1998
Return made up to 29/08/98; full list of members
dot icon11/11/1997
New director appointed
dot icon11/11/1997
Resolutions
dot icon29/09/1997
Secretary resigned
dot icon29/09/1997
Director resigned
dot icon29/09/1997
New director appointed
dot icon29/09/1997
New secretary appointed;new director appointed
dot icon08/09/1997
Certificate of change of name
dot icon03/09/1997
Registered office changed on 03/09/97 from: 120 east road london N1 6AA
dot icon29/08/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
29/08/2026
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)
2022
0
245.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sawdon, Patrick Ashley
Director
29/08/1997 - Present
2
Mr Maximilian Hoffmann
Director
29/09/2022 - Present
2
Traynor, Patricia Ann Marie
Director
02/07/2018 - Present
-
Berman, Carole
Director
15/10/1997 - Present
-

Persons with Significant Control

4
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 7 DENNING ROAD (MANAGEMENT) LIMITED

7 DENNING ROAD (MANAGEMENT) LIMITED is an(a) Active company incorporated on 29/08/1997 with the registered office located at 73 Cornhill, London EC3V 3QQ. There are currently 4 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 7 DENNING ROAD (MANAGEMENT) LIMITED?

toggle

7 DENNING ROAD (MANAGEMENT) LIMITED is currently Active. It was registered on 29/08/1997 .

Where is 7 DENNING ROAD (MANAGEMENT) LIMITED located?

toggle

7 DENNING ROAD (MANAGEMENT) LIMITED is registered at 73 Cornhill, London EC3V 3QQ.

What does 7 DENNING ROAD (MANAGEMENT) LIMITED do?

toggle

7 DENNING ROAD (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 7 DENNING ROAD (MANAGEMENT) LIMITED?

toggle

The latest filing was on 29/09/2025: Micro company accounts made up to 2025-08-31.