DENTON HOUSE (BINGHAM COURT) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DENTON HOUSE (BINGHAM COURT) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03075481

Incorporation date

04/07/1995

Size

Dormant

Contacts

Registered address

Registered address

118 Piccadilly, London W1J 7NWCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1995)
dot icon03/03/2026
Termination of appointment of John David Hasell as a director on 2026-03-01
dot icon20/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon09/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon03/10/2023
Micro company accounts made up to 2022-12-31
dot icon19/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon08/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon13/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon07/10/2016
Director's details changed for Michael Joseph Daly on 2016-10-07
dot icon19/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon28/10/2015
Appointment of Mrs Fiona Gear as a secretary on 2015-10-28
dot icon28/10/2015
Termination of appointment of Tracey Wilma Moyes as a secretary on 2015-10-28
dot icon14/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon03/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon25/07/2014
Secretary's details changed for Mrs Tracey Moyes on 2014-07-25
dot icon19/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon29/05/2014
Appointment of Mrs Tracey Moyes as a secretary
dot icon29/05/2014
Termination of appointment of John Hasell as a secretary
dot icon16/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon30/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon20/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon24/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon22/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon19/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon19/07/2010
Director's details changed for John David Hasell on 2010-07-01
dot icon29/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon21/07/2009
Return made up to 01/07/09; full list of members
dot icon21/07/2009
Registered office changed on 21/07/2009 from 118 piccadilly london W1J 7NW
dot icon21/07/2009
Location of debenture register
dot icon21/07/2009
Location of register of members
dot icon07/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/07/2008
Return made up to 01/07/08; full list of members
dot icon25/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/08/2007
Return made up to 01/07/07; change of members
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/10/2006
Registered office changed on 11/10/06 from: 31 st james's place london SW1A 1NR
dot icon07/08/2006
Return made up to 01/07/06; change of members
dot icon12/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/07/2005
Return made up to 01/07/05; full list of members
dot icon14/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon09/07/2004
Return made up to 01/07/04; full list of members
dot icon25/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon21/07/2003
Return made up to 01/07/03; change of members
dot icon12/07/2002
Return made up to 01/07/02; no change of members
dot icon08/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon01/07/2002
New director appointed
dot icon01/07/2002
Director resigned
dot icon01/07/2002
Director resigned
dot icon01/03/2002
Registered office changed on 01/03/02 from: 61 petty france westminster london SW1H 9EZ
dot icon14/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon03/08/2001
Return made up to 01/07/01; full list of members
dot icon09/11/2000
Full accounts made up to 1999-12-31
dot icon19/07/2000
Return made up to 01/07/00; full list of members
dot icon31/08/1999
Full accounts made up to 1998-12-31
dot icon22/07/1999
Return made up to 01/07/99; no change of members
dot icon09/09/1998
Full accounts made up to 1997-12-31
dot icon13/07/1998
Return made up to 01/07/98; full list of members
dot icon16/07/1997
Return made up to 01/07/97; full list of members
dot icon04/06/1997
Full accounts made up to 1996-12-31
dot icon14/07/1996
Return made up to 01/07/96; full list of members
dot icon08/09/1995
Accounting reference date notified as 31/12
dot icon06/09/1995
Resolutions
dot icon06/09/1995
£ nc 100/1000 11/08/95
dot icon06/09/1995
Secretary resigned;director resigned
dot icon06/09/1995
Director resigned
dot icon06/09/1995
Memorandum and Articles of Association
dot icon01/09/1995
New secretary appointed;new director appointed
dot icon24/08/1995
New director appointed
dot icon24/08/1995
New director appointed
dot icon24/08/1995
Registered office changed on 24/08/95 from: 50 lincolns inn fields london WC2A 3PF
dot icon11/08/1995
Certificate of change of name
dot icon04/07/1995
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£116,439.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
0
118.49K
-
0.00
116.44K
-
2021
0
118.49K
-
0.00
116.44K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

118.49K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

116.44K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hasell, John David
Director
10/08/1995 - 01/03/2026
1
Daly, Michael Joseph
Director
01/02/2002 - Present
1

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 DENTON HOUSE (BINGHAM COURT) MANAGEMENT COMPANY LIMITED

DENTON HOUSE (BINGHAM COURT) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/07/1995 with the registered office located at 118 Piccadilly, London W1J 7NW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DENTON HOUSE (BINGHAM COURT) MANAGEMENT COMPANY LIMITED?

toggle

DENTON HOUSE (BINGHAM COURT) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/07/1995 .

Where is DENTON HOUSE (BINGHAM COURT) MANAGEMENT COMPANY LIMITED located?

toggle

DENTON HOUSE (BINGHAM COURT) MANAGEMENT COMPANY LIMITED is registered at 118 Piccadilly, London W1J 7NW.

What does DENTON HOUSE (BINGHAM COURT) MANAGEMENT COMPANY LIMITED do?

toggle

DENTON HOUSE (BINGHAM 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 DENTON HOUSE (BINGHAM COURT) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/03/2026: Termination of appointment of John David Hasell as a director on 2026-03-01.