DANE HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DANE HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02014078

Incorporation date

25/04/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Cumbrian House, 217 Marsh Wall, London E14 9FJCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1986)
dot icon09/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon09/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/04/2022
Appointment of Mrs Brenda Ann Pegg as a director on 2022-03-31
dot icon13/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon24/08/2021
Full accounts made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon01/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/11/2020
Appointment of Jean Hampton as a director on 2020-11-02
dot icon03/11/2020
Termination of appointment of Graham Eugene Mckenna as a director on 2020-11-01
dot icon24/01/2020
Appointment of Graham Eugene Mckenna as a director on 2019-12-19
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/02/2019
Termination of appointment of Brenda Ann Pegg as a director on 2019-02-07
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon18/09/2017
Termination of appointment of Timothy Peter William Gillard as a director on 2017-09-15
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon18/11/2016
Registered office address changed from Rae House Dane Street Bishops Stortford Herts CM23 3BT to 8 Cumbrian House 217 Marsh Wall London E14 9FJ on 2016-11-18
dot icon10/11/2016
Appointment of Parc Properties Management Ltd as a secretary on 2016-11-10
dot icon10/11/2016
Termination of appointment of Douglas Victor Robert Emson as a secretary on 2016-11-10
dot icon20/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon09/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/04/2014
Appointment of Mrs Brenda Ann Pegg as a director
dot icon16/04/2014
Termination of appointment of Bavin Wells as a director
dot icon18/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon16/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon23/08/2011
Appointment of Mr Douglas Victor Robert Emson as a secretary
dot icon23/08/2011
Termination of appointment of Bavin Wells as a secretary
dot icon28/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon25/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/02/2010
Director's details changed for Mr Bavin Fiddymont Wells on 2010-02-05
dot icon05/02/2010
Director's details changed for Graham Rees Evans on 2010-02-05
dot icon05/02/2010
Director's details changed for Paul Martin Bentley on 2010-02-05
dot icon05/08/2009
Director appointed paul martin bentley
dot icon05/08/2009
Appointment terminated director anthony pepper
dot icon12/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/01/2009
Return made up to 31/12/08; full list of members
dot icon28/01/2009
Director and secretary's change of particulars / bavin wells / 31/12/2008
dot icon24/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/02/2008
Return made up to 31/12/07; full list of members
dot icon30/07/2007
Director resigned
dot icon29/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/02/2007
Return made up to 31/12/06; change of members
dot icon25/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/05/2006
Director resigned
dot icon31/03/2006
Return made up to 31/12/05; change of members
dot icon19/12/2005
Registered office changed on 19/12/05 from: 1ST floor 30 london road sawbridgeworth herts CM21 9JS
dot icon19/12/2005
New director appointed
dot icon18/10/2005
Return made up to 31/12/04; full list of members
dot icon07/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/07/2004
Return made up to 31/12/03; change of members
dot icon15/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/01/2004
New director appointed
dot icon05/01/2004
Director resigned
dot icon08/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/03/2003
Return made up to 31/12/02; change of members
dot icon21/03/2003
Director resigned
dot icon05/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/02/2002
Return made up to 31/12/01; full list of members
dot icon23/05/2001
Accounts for a small company made up to 2000-12-31
dot icon12/03/2001
Return made up to 31/12/00; change of members
dot icon21/08/2000
New director appointed
dot icon20/06/2000
Accounts for a small company made up to 1999-12-31
dot icon15/02/2000
Return made up to 31/12/99; change of members
dot icon07/09/1999
Director resigned
dot icon27/07/1999
Accounts for a small company made up to 1998-12-31
dot icon16/03/1999
Return made up to 31/12/98; full list of members
dot icon06/05/1998
Accounts for a small company made up to 1997-12-31
dot icon11/03/1998
Return made up to 31/12/97; change of members
dot icon11/06/1997
Accounts for a small company made up to 1996-12-31
dot icon17/03/1997
Return made up to 31/12/96; change of members
dot icon05/09/1996
Accounts for a small company made up to 1995-12-31
dot icon06/03/1996
Return made up to 31/12/95; full list of members
dot icon08/01/1996
New director appointed
dot icon08/01/1996
Director resigned
dot icon28/09/1995
Accounts for a small company made up to 1994-12-31
dot icon01/03/1995
Return made up to 31/12/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
New director appointed
dot icon01/12/1994
Director resigned;new director appointed
dot icon06/10/1994
Accounts for a small company made up to 1993-12-31
dot icon05/07/1994
Director resigned
dot icon21/03/1994
Return made up to 31/12/93; change of members
dot icon08/11/1993
Director resigned;new director appointed
dot icon08/11/1993
New director appointed
dot icon08/11/1993
New director appointed
dot icon25/07/1993
Accounts for a small company made up to 1992-12-31
dot icon30/06/1993
Secretary resigned;director resigned
dot icon22/06/1993
New secretary appointed
dot icon19/03/1993
Return made up to 31/12/92; full list of members
dot icon01/11/1992
Accounts for a small company made up to 1991-12-31
dot icon13/07/1992
New director appointed
dot icon13/07/1992
New director appointed
dot icon28/04/1992
Accounts for a small company made up to 1990-12-31
dot icon03/03/1992
Return made up to 31/12/91; full list of members
dot icon14/01/1992
Director resigned
dot icon29/11/1991
Registered office changed on 29/11/91 from: dane house hadham road bishop's stortford herts CM23 2PT
dot icon29/11/1991
Accounts for a small company made up to 1989-12-31
dot icon29/11/1991
Return made up to 31/12/90; change of members
dot icon29/11/1991
Secretary resigned;new secretary appointed
dot icon29/11/1991
Director resigned;new director appointed
dot icon29/11/1991
Return made up to 31/12/89; no change of members
dot icon08/11/1991
Restoration by order of the court
dot icon12/02/1991
Final Gazette dissolved via compulsory strike-off
dot icon25/09/1990
First Gazette notice for compulsory strike-off
dot icon17/04/1990
New director appointed
dot icon20/02/1990
Accounts for a dormant company made up to 1987-03-31
dot icon20/02/1990
Accounts for a dormant company made up to 1988-03-31
dot icon20/02/1990
Resolutions
dot icon20/02/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon04/08/1989
Return made up to 31/12/88; full list of members
dot icon18/06/1989
First gazette
dot icon16/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/02/1989
Wd 30/01/89 ad 09/09/86-14/10/88 £ si 34@10=340 £ ic 20/360
dot icon13/02/1989
Wd 30/01/89 pd 25/04/86--------- £ si 2@10
dot icon01/08/1988
Return made up to 31/12/87; full list of members
dot icon03/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon-6.61 % *

* during past year

Cash in Bank

£72,990.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
70.66K
-
0.00
78.15K
-
2022
4
68.57K
-
0.00
72.99K
-
2022
4
68.57K
-
0.00
72.99K
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

68.57K £Descended-2.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

72.99K £Descended-6.61 % *

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
Bentley, Paul Martin
Director
17/06/2009 - Present
6
Evans, Graham Rees
Director
27/10/2005 - Present
2
Hampton, Jean
Director
02/11/2020 - Present
-
Pegg, Brenda Ann
Director
31/03/2022 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DANE HOUSE MANAGEMENT COMPANY LIMITED

DANE HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/04/1986 with the registered office located at 8 Cumbrian House, 217 Marsh Wall, London E14 9FJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of DANE HOUSE MANAGEMENT COMPANY LIMITED?

toggle

DANE HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/04/1986 .

Where is DANE HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

DANE HOUSE MANAGEMENT COMPANY LIMITED is registered at 8 Cumbrian House, 217 Marsh Wall, London E14 9FJ.

What does DANE HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

DANE HOUSE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does DANE HOUSE MANAGEMENT COMPANY LIMITED have?

toggle

DANE HOUSE MANAGEMENT COMPANY LIMITED had 4 employees in 2022.

What is the latest filing for DANE HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-31 with updates.