Denby Court Management Company Limited FARNBOROUGH


Denby Court Management Company started in year 1994 as Private Limited Company with registration number 02892090. The Denby Court Management Company company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Farnborough at 3 Virginia Gardens. Postal code: GU14 6RJ.

Currently there are 2 directors in the the firm, namely Deborah N. and Glyn M.. In addition one secretary - Judith M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Denby Court Management Company Limited Address / Contact

Office Address 3 Virginia Gardens
Town Farnborough
Post code GU14 6RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02892090
Date of Incorporation Thu, 27th Jan 1994
Industry Residents property management
End of financial Year 31st January
Company age 30 years old
Account next due date Thu, 31st Oct 2024 (184 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Deborah N.

Position: Director

Appointed: 01 July 2018

Judith M.

Position: Secretary

Appointed: 06 March 2008

Glyn M.

Position: Director

Appointed: 12 August 2001

Graeme W.

Position: Director

Appointed: 01 October 2008

Resigned: 13 October 2013

Steven E.

Position: Director

Appointed: 08 March 2008

Resigned: 11 December 2015

Ben W.

Position: Director

Appointed: 01 October 2006

Resigned: 05 March 2008

Ben W.

Position: Secretary

Appointed: 01 October 2006

Resigned: 05 March 2008

Faye L.

Position: Director

Appointed: 06 April 2004

Resigned: 02 October 2006

Janice S.

Position: Secretary

Appointed: 01 April 2004

Resigned: 02 October 2006

Janice S.

Position: Director

Appointed: 01 April 2004

Resigned: 02 October 2006

Patricia W.

Position: Director

Appointed: 10 September 2001

Resigned: 01 August 2007

Glyn M.

Position: Secretary

Appointed: 12 August 2001

Resigned: 01 April 2004

Geoffrey W.

Position: Secretary

Appointed: 16 November 2000

Resigned: 13 August 2001

Ethna H.

Position: Director

Appointed: 06 April 1999

Resigned: 27 January 2009

David L.

Position: Secretary

Appointed: 28 June 1998

Resigned: 16 November 2000

David L.

Position: Director

Appointed: 01 November 1997

Resigned: 16 November 2000

Ida C.

Position: Director

Appointed: 01 November 1997

Resigned: 03 November 2007

William C.

Position: Director

Appointed: 15 February 1996

Resigned: 06 May 1997

Arthur E.

Position: Director

Appointed: 15 February 1996

Resigned: 19 October 1997

Christina G.

Position: Secretary

Appointed: 28 January 1996

Resigned: 08 May 1998

David M.

Position: Director

Appointed: 26 June 1995

Resigned: 30 August 1996

Anthony V.

Position: Secretary

Appointed: 26 June 1995

Resigned: 01 February 1996

Michael K.

Position: Director

Appointed: 27 January 1994

Resigned: 26 June 1995

Seymour Macintyre Limited

Position: Secretary

Appointed: 27 January 1994

Resigned: 27 January 1994

David K.

Position: Secretary

Appointed: 27 January 1994

Resigned: 26 June 1995

David K.

Position: Director

Appointed: 27 January 1994

Resigned: 26 June 1995

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 12th, July 2023
Free Download (5 pages)

Company search

Advertisements