Denecote Lodge Management Limited 328A WIMBOURNE ROAD, WINTON,


Founded in 1985, Denecote Lodge Management, classified under reg no. 01912929 is an active company. Currently registered at C/o Messrs Owen And Porter BH9 2HH, 328a Wimbourne Road, Winton, the company has been in the business for 39 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Nir V. and Roger D.. In addition one secretary - Stephen O. - is with the company. As of 10 May 2024, there were 9 ex directors - Ian T., Jean P. and others listed below. There were no ex secretaries.

Denecote Lodge Management Limited Address / Contact

Office Address C/o Messrs Owen And Porter
Office Address2 Sandbourne Chambers
Town 328a Wimbourne Road, Winton,
Post code BH9 2HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01912929
Date of Incorporation Fri, 10th May 1985
Industry Residents property management
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Nir V.

Position: Director

Appointed: 15 May 2018

Roger D.

Position: Director

Appointed: 06 April 2018

Stephen O.

Position: Secretary

Appointed: 30 March 1992

Ian T.

Position: Director

Appointed: 31 March 2016

Resigned: 17 August 2016

Jean P.

Position: Director

Appointed: 24 March 2009

Resigned: 31 January 2018

Edith G.

Position: Director

Appointed: 19 March 2003

Resigned: 19 January 2018

Norman T.

Position: Director

Appointed: 26 July 2000

Resigned: 08 March 2003

Norman T.

Position: Director

Appointed: 04 August 1994

Resigned: 01 July 2000

Donald L.

Position: Director

Appointed: 30 March 1992

Resigned: 20 March 2014

Edgar E.

Position: Director

Appointed: 30 March 1992

Resigned: 13 May 1992

Peter G.

Position: Director

Appointed: 30 March 1992

Resigned: 13 May 1992

James P.

Position: Director

Appointed: 30 March 1992

Resigned: 24 March 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Property Plant Equipment15 52915 52915 52915 529
Other
Number Shares Issued Fully Paid  99
Par Value Share  1 4001 400
Property Plant Equipment Gross Cost15 52915 52915 529 
Total Assets Less Current Liabilities15 52915 52915 52915 529

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Small company accounts made up to 2022/12/31
filed on: 21st, March 2023
Free Download (6 pages)

Company search

Advertisements