Denton House (bingham Court) Management Company Limited LONDON


Denton House (bingham Court) Management Company started in year 1995 as Private Limited Company with registration number 03075481. The Denton House (bingham Court) Management Company company has been functioning successfully for 29 years now and its status is active. The firm's office is based in London at 118 Piccadilly. Postal code: W1J 7NW. Since Fri, 11th Aug 1995 Denton House (bingham Court) Management Company Limited is no longer carrying the name Bartrealm.

At present there are 2 directors in the the firm, namely Michael D. and John H.. In addition one secretary - Fiona G. - is with the company. At present 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.

Denton House (bingham Court) Management Company Limited Address / Contact

Office Address 118 Piccadilly
Town London
Post code W1J 7NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03075481
Date of Incorporation Tue, 4th Jul 1995
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Fiona G.

Position: Secretary

Appointed: 28 October 2015

Michael D.

Position: Director

Appointed: 01 February 2002

John H.

Position: Director

Appointed: 10 August 1995

Tracey M.

Position: Secretary

Appointed: 01 May 2014

Resigned: 28 October 2015

John H.

Position: Secretary

Appointed: 10 August 1995

Resigned: 01 May 2014

Julian P.

Position: Director

Appointed: 10 August 1995

Resigned: 31 January 2002

Peter V.

Position: Director

Appointed: 10 August 1995

Resigned: 31 January 2002

Daniel D.

Position: Nominee Secretary

Appointed: 04 July 1995

Resigned: 11 August 1995

Daniel D.

Position: Nominee Director

Appointed: 04 July 1995

Resigned: 11 August 1995

Betty D.

Position: Nominee Director

Appointed: 04 July 1995

Resigned: 11 August 1995

Company previous names

Bartrealm August 11, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand97 256115 805116 439
Current Assets113 837131 634151 223
Debtors16 58115 82934 784
Other Debtors16 58115 82934 784
Other
Administrative Expenses49 65748 27055 231
Corporation Tax Payable382119
Creditors22 44225 67632 735
Further Item Payment To Acquire Or Redeem Own Shares Component Total Payments To Acquire Or Redeem Own Shares5 0315 0215 002
Net Current Assets Liabilities91 395105 958118 488
Number Shares Issued Fully Paid 2929
Operating Profit Loss13 59814 47412 521
Other Creditors22 40425 65532 716
Other Interest Receivable Similar Income Finance Income19611011
Par Value Share 11
Profit Loss13 75714 56312 530
Profit Loss On Ordinary Activities Before Tax13 79414 58412 532
Tax Tax Credit On Profit Or Loss On Ordinary Activities37212
Transfers To From Retained Earnings Increase Decrease In Equity-13 757-14 563-12 530
Turnover Revenue63 25562 74467 752

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 3rd, October 2023
Free Download (2 pages)

Company search

Advertisements