DENNISON COURT MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED

Register to unlock more data on OkredoRegister

DENNISON COURT MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07449576

Incorporation date

24/11/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Top Floor, Endeavour Building Shamrock Quay, William Street, Southampton SO14 5QLCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2010)
dot icon07/04/2026
Termination of appointment of Alan Fredrick Wallbridge as a director on 2026-04-07
dot icon26/02/2026
Registered office address changed from Equity Court 73-75 Millbrook Road East Southampton Hampshire SO15 1RJ to Top Floor, Endeavour Building Shamrock Quay William Street Southampton SO14 5QL on 2026-02-26
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon31/01/2025
Termination of appointment of Derek Frederick Ralls as a director on 2024-12-12
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon23/02/2024
Termination of appointment of Maureen Darnell as a director on 2024-02-21
dot icon23/02/2024
Termination of appointment of Rita Mary Drake as a director on 2024-02-21
dot icon23/02/2024
Appointment of Mr Malcolm Keith Guy as a director on 2024-02-21
dot icon23/02/2024
Appointment of Mr Raymond Bell as a director on 2024-02-21
dot icon15/02/2024
Termination of appointment of Jack Henry Arron Morris as a director on 2024-02-15
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon18/12/2023
Confirmation statement made on 2023-11-11 with updates
dot icon25/10/2023
Termination of appointment of Wendy Jean Walker as a director on 2023-10-25
dot icon05/01/2023
Termination of appointment of Brian John Gale as a director on 2022-12-12
dot icon05/01/2023
Termination of appointment of Raymond Jones as a director on 2022-12-12
dot icon05/01/2023
Termination of appointment of Alberta Lilian Rose Kemp as a director on 2022-12-12
dot icon05/01/2023
Termination of appointment of Doreen Muriel Saunders as a director on 2022-12-12
dot icon05/01/2023
Termination of appointment of Heather Lynette Tomlin as a director on 2022-12-12
dot icon22/12/2022
Confirmation statement made on 2022-11-11 with updates
dot icon23/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/12/2021
Confirmation statement made on 2021-11-11 with updates
dot icon12/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/01/2021
Secretary's details changed for Paul Roger Denford on 2021-01-04
dot icon25/11/2020
Termination of appointment of Vera Eileen Dunn as a director on 2020-11-25
dot icon25/11/2020
Termination of appointment of Kenneth Charles Pearce as a director on 2020-11-25
dot icon25/11/2020
Confirmation statement made on 2020-11-24 with updates
dot icon24/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/11/2019
Confirmation statement made on 2019-11-24 with updates
dot icon14/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/11/2018
Confirmation statement made on 2018-11-24 with updates
dot icon27/11/2018
Termination of appointment of Effrossini Foster as a director on 2018-11-13
dot icon06/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/06/2018
Termination of appointment of Joseph Hislop Mcnicol as a director on 2018-06-07
dot icon24/11/2017
Confirmation statement made on 2017-11-24 with updates
dot icon25/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/02/2017
Appointment of Mr Alan Fredrick Wallbridge as a director on 2017-02-23
dot icon28/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon17/10/2016
Appointment of Mrs Doreen Muriel Saunders as a director on 2016-10-17
dot icon17/10/2016
Appointment of Mr Joseph Hislop Mcnicol as a director on 2016-10-17
dot icon06/10/2016
Appointment of Mr Derek Frederick Ralls as a director on 2016-10-06
dot icon06/10/2016
Appointment of Mrs Alberta Lilian Rose Kemp as a director on 2016-10-06
dot icon03/10/2016
Appointment of Mrs Maureen Darnell as a director on 2016-09-30
dot icon03/10/2016
Appointment of Mr Raymond Jones as a director on 2016-09-30
dot icon03/10/2016
Appointment of Mrs Elaine Smith as a director on 2016-09-30
dot icon03/10/2016
Appointment of Mrs Iris Dorothy Byers as a director on 2016-09-30
dot icon03/10/2016
Appointment of Mrs Vera Eileen Dunn as a director on 2016-09-30
dot icon29/09/2016
Appointment of Mrs Rita Mary Drake as a director on 2016-09-29
dot icon29/09/2016
Appointment of Mrs Heather Lynette Tomlin as a director on 2016-09-29
dot icon27/09/2016
Appointment of Ms Wendy Jean Walker as a director on 2016-09-27
dot icon26/09/2016
Appointment of Ms Effrossini Foster as a director on 2016-09-26
dot icon25/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon17/05/2016
Secretary's details changed for Roger Donald Denford on 2016-05-17
dot icon30/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon30/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon01/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon16/10/2014
Termination of appointment of Heather Lynette Tomlin as a director on 2014-10-13
dot icon23/09/2014
Appointment of Mr Anthony Frank Davage as a director on 2014-09-04
dot icon23/09/2014
Appointment of Mr Kenneth Charles Pearce as a director on 2014-09-04
dot icon01/09/2014
Appointment of Mrs Heather Lynette Tomlin as a director on 2014-07-09
dot icon06/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon21/07/2014
Termination of appointment of Pamela Ruth Mcnicol as a director on 2014-07-09
dot icon25/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon06/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon04/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon17/07/2012
Appointment of Mr Brian John Gale as a director
dot icon16/07/2012
Termination of appointment of Tony Davage as a director
dot icon16/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/06/2012
Previous accounting period extended from 2011-11-30 to 2012-03-31
dot icon20/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon11/07/2011
Termination of appointment of Maureen Darnell as a director
dot icon11/07/2011
Appointment of Tony Frank Davage as a director
dot icon11/07/2011
Appointment of Jack Henry Arron Morris as a director
dot icon08/12/2010
Appointment of Roger Donald Denford as a secretary
dot icon08/12/2010
Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 2010-12-08
dot icon08/12/2010
Termination of appointment of Lawact Limited as a director
dot icon08/12/2010
Termination of appointment of Robert Alan Hickford as a director
dot icon08/12/2010
Appointment of Maureen Darnell as a director
dot icon08/12/2010
Appointment of Pamela Ruth Mcnicol as a director
dot icon24/11/2010
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
31/03/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LAWACT LIMITED
Corporate Director
24/11/2010 - 06/12/2010
32
Guy, Malcolm Keith
Director
21/02/2024 - Present
2
Hickford, Robert Alan
Director
24/11/2010 - 06/12/2010
160
Gale, Brian John
Director
20/06/2012 - 12/12/2022
-
Jones, Raymond
Director
30/09/2016 - 12/12/2022
-

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 DENNISON COURT MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED

DENNISON COURT MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED is an(a) Active company incorporated on 24/11/2010 with the registered office located at Top Floor, Endeavour Building Shamrock Quay, William Street, Southampton SO14 5QL. 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 DENNISON COURT MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED?

toggle

DENNISON COURT MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED is currently Active. It was registered on 24/11/2010 .

Where is DENNISON COURT MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED located?

toggle

DENNISON COURT MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED is registered at Top Floor, Endeavour Building Shamrock Quay, William Street, Southampton SO14 5QL.

What does DENNISON COURT MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED do?

toggle

DENNISON COURT MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DENNISON COURT MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Alan Fredrick Wallbridge as a director on 2026-04-07.