Denver Court Management Limited SOUTHALL


Denver Court Management started in year 1966 as Private Limited Company with registration number 00893646. The Denver Court Management company has been functioning successfully for 58 years now and its status is active. The firm's office is based in Southall at Denver Court. Postal code: UB1 3BN.

The company has one director. Salman O., appointed on 18 December 2019. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Denver Court Management Limited Address / Contact

Office Address Denver Court
Office Address2 22 Avenue Road
Town Southall
Post code UB1 3BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00893646
Date of Incorporation Thu, 8th Dec 1966
Industry Residents property management
End of financial Year 31st March
Company age 58 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Salman O.

Position: Director

Appointed: 18 December 2019

Sterling Estates Management

Position: Corporate Secretary

Appointed: 15 October 2021

Resigned: 24 April 2023

Uzma I.

Position: Director

Appointed: 24 November 2019

Resigned: 28 September 2022

Christopher B.

Position: Secretary

Appointed: 03 February 2015

Resigned: 16 November 2018

Harris I.

Position: Director

Appointed: 13 June 2012

Resigned: 18 December 2019

Cheryl M.

Position: Director

Appointed: 02 January 2012

Resigned: 31 May 2016

Salman O.

Position: Director

Appointed: 18 November 2008

Resigned: 16 November 2018

Peter G.

Position: Director

Appointed: 10 October 2006

Resigned: 05 July 2010

Christopher B.

Position: Secretary

Appointed: 15 July 2005

Resigned: 29 January 2015

Fleur E.

Position: Secretary

Appointed: 17 July 2004

Resigned: 17 February 2005

Kamaljit P.

Position: Director

Appointed: 12 July 2004

Resigned: 17 July 2008

Ali A.

Position: Director

Appointed: 12 July 2004

Resigned: 04 September 2008

Peter P.

Position: Director

Appointed: 04 December 1997

Resigned: 12 July 2004

Peter P.

Position: Secretary

Appointed: 04 December 1997

Resigned: 12 July 2004

Dick O.

Position: Director

Appointed: 04 December 1997

Resigned: 02 December 2002

Cheryl M.

Position: Director

Appointed: 18 February 1996

Resigned: 04 December 1997

John S.

Position: Director

Appointed: 15 February 1996

Resigned: 11 September 1997

Margaret J.

Position: Director

Appointed: 31 December 1991

Resigned: 18 February 1996

Katherine S.

Position: Director

Appointed: 31 December 1991

Resigned: 15 February 1996

June E.

Position: Secretary

Appointed: 31 December 1991

Resigned: 17 September 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand    88
Current Assets88    
Net Assets Liabilities888888
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  8880
Net Current Assets Liabilities88    
Number Shares Allotted   888
Par Value Share   111
Total Assets Less Current Liabilities88    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Accounts for a dormant company made up to 2023-03-31
filed on: 8th, December 2023
Free Download (2 pages)

Company search