DENSTONE COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DENSTONE COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05367699

Incorporation date

17/02/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

Denstone Court, 4, Denstone Court, Ty Gywn Crescent, Penylan, Cardiff CF23 5LZCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2005)
dot icon23/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon22/03/2026
Termination of appointment of Judith Ann Hornong as a director on 2026-03-15
dot icon24/08/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon09/04/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon18/09/2024
Unaudited abridged accounts made up to 2024-02-28
dot icon28/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon28/04/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon29/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon06/05/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon18/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon20/05/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon04/06/2020
Unaudited abridged accounts made up to 2020-02-28
dot icon20/03/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon20/06/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon27/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon20/09/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon28/02/2018
Confirmation statement made on 2018-02-17 with updates
dot icon09/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon14/08/2017
Registered office address changed from 4 Denstone Court, Ty Gwyn Cres, Cardiff 4 Denstone Court, Ty Gywn Crescent, Cardiff Cardiff CF23 5LZ Wales to Denstone Court 4, Denstone Court, Ty Gywn Crescent, Penylan Cardiff CF23 5LZ on 2017-08-14
dot icon14/08/2017
Registered office address changed from 6 Denstone Court, Ty Gwyn Crescent Cardiff CF23 5LZ to 4 Denstone Court, Ty Gwyn Cres, Cardiff 4 Denstone Court, Ty Gywn Crescent, Cardiff Cardiff CF23 5LZ on 2017-08-14
dot icon19/07/2017
Termination of appointment of John Keith Slaughter as a secretary on 2017-07-19
dot icon19/07/2017
Appointment of Mr Joseph Anthony Withnall as a secretary on 2017-07-14
dot icon19/07/2017
Appointment of Mr Joseph Anthony Withnall as a director on 2017-06-14
dot icon23/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon25/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon14/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon29/08/2015
Appointment of Mr Gerald Walters as a director on 2015-06-16
dot icon23/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon08/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon18/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon01/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon16/10/2012
Termination of appointment of Carl Harris as a secretary
dot icon16/10/2012
Registered office address changed from C/O Denstone Court Management Co Denstone Court Denstone Court Ty Gwyn Crescent Cardiff Glamorgan CF23 5LZ on 2012-10-16
dot icon16/10/2012
Appointment of Mr John Keith Slaughter as a secretary
dot icon24/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon03/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon06/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon11/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon18/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon18/03/2010
Registered office address changed from Flat 5 Denstone Court Ty Gwyn Crescent Cardiff CF23 5LZ on 2010-03-18
dot icon18/03/2010
Director's details changed for Judith Ann Hornong on 2010-03-16
dot icon12/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon19/02/2009
Return made up to 17/02/09; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-02-28
dot icon03/04/2008
Return made up to 17/02/08; no change of members
dot icon03/04/2008
Director appointed judith ann hornong
dot icon19/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon13/08/2007
Registered office changed on 13/08/07 from: 2/4 buttrills road barry vale of glamorgan CF62 8EF
dot icon09/07/2007
Ad 05/07/07--------- £ si 4@1=4 £ ic 2/6
dot icon09/07/2007
Secretary resigned
dot icon09/07/2007
Director resigned
dot icon09/07/2007
New director appointed
dot icon09/07/2007
New secretary appointed
dot icon16/03/2007
Return made up to 17/02/07; full list of members
dot icon10/10/2006
Accounts for a dormant company made up to 2006-02-28
dot icon27/03/2006
Return made up to 17/02/06; full list of members
dot icon15/03/2005
Secretary resigned
dot icon15/03/2005
Director resigned
dot icon09/03/2005
New secretary appointed
dot icon09/03/2005
New director appointed
dot icon09/03/2005
Registered office changed on 09/03/05 from: 14-18 city road cardiff CF24 3DL
dot icon17/02/2005
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

£10,544.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
10.55K
-
0.00
10.54K
-
2023
0
10.55K
-
0.00
10.54K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.55K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.54K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
7SIDE SECRETARIAL LIMITED
Corporate Secretary
16/02/2005 - 16/02/2005
860
7SIDE NOMINEES LIMITED
Corporate Director
16/02/2005 - 16/02/2005
1252
Herbert, John Isfryn
Director
16/02/2005 - 04/07/2007
7
Withnall, Joseph Anthony
Director
14/06/2017 - Present
4
Withnall, Joseph Anthony
Secretary
13/07/2017 - 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+
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 DENSTONE COURT MANAGEMENT COMPANY LIMITED

DENSTONE COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/02/2005 with the registered office located at Denstone Court, 4, Denstone Court, Ty Gywn Crescent, Penylan, Cardiff CF23 5LZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DENSTONE COURT MANAGEMENT COMPANY LIMITED?

toggle

DENSTONE COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/02/2005 .

Where is DENSTONE COURT MANAGEMENT COMPANY LIMITED located?

toggle

DENSTONE COURT MANAGEMENT COMPANY LIMITED is registered at Denstone Court, 4, Denstone Court, Ty Gywn Crescent, Penylan, Cardiff CF23 5LZ.

What does DENSTONE COURT MANAGEMENT COMPANY LIMITED do?

toggle

DENSTONE COURT MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for DENSTONE COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-18 with no updates.