Dinorben Management Limited WALLINGTON


Founded in 1967, Dinorben Management, classified under reg no. 00909003 is an active company. Currently registered at 13 Dinorben SM6 0PZ, Wallington the company has been in the business for 57 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Nirenn M., Daniel B. and Karina N. and others. In addition one secretary - Nirenn M. - is with the firm. Currently 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.

Dinorben Management Limited Address / Contact

Office Address 13 Dinorben
Office Address2 79 Woodcote Road
Town Wallington
Post code SM6 0PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00909003
Date of Incorporation Thu, 22nd Jun 1967
Industry Residents property management
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Nirenn M.

Position: Secretary

Appointed: 01 May 2023

Nirenn M.

Position: Director

Appointed: 18 March 2022

Daniel B.

Position: Director

Appointed: 21 February 2017

Karina N.

Position: Director

Appointed: 16 May 2007

Eric H.

Position: Director

Appointed: 08 June 2004

Nicholas P.

Position: Director

Appointed: 12 July 2010

Resigned: 08 February 2017

Kenneth O.

Position: Director

Appointed: 10 September 2008

Resigned: 15 November 2015

Richard E.

Position: Director

Appointed: 10 September 2008

Resigned: 31 December 2009

Eric H.

Position: Secretary

Appointed: 04 July 2007

Resigned: 01 May 2023

Darrin B.

Position: Director

Appointed: 16 May 2007

Resigned: 13 May 2008

Nicholas A.

Position: Secretary

Appointed: 05 March 2007

Resigned: 04 July 2007

Nicholas A.

Position: Director

Appointed: 18 May 2006

Resigned: 04 July 2007

Nicola S.

Position: Secretary

Appointed: 26 April 2005

Resigned: 04 March 2007

Peter O.

Position: Director

Appointed: 29 April 2003

Resigned: 30 September 2006

Nicola S.

Position: Director

Appointed: 29 April 2003

Resigned: 04 March 2007

Patricia S.

Position: Director

Appointed: 26 April 2001

Resigned: 25 February 2003

Michael A.

Position: Director

Appointed: 13 April 1999

Resigned: 25 February 2003

Claude S.

Position: Director

Appointed: 07 June 1996

Resigned: 15 January 2018

Angela F.

Position: Director

Appointed: 23 March 1995

Resigned: 26 April 2001

John L.

Position: Director

Appointed: 25 March 1993

Resigned: 03 August 2007

Michael M.

Position: Director

Appointed: 23 April 1991

Resigned: 23 March 1995

Olwyn H.

Position: Director

Appointed: 23 April 1991

Resigned: 09 June 1996

Renee G.

Position: Director

Appointed: 23 April 1991

Resigned: 30 September 1998

Derek C.

Position: Director

Appointed: 23 April 1991

Resigned: 25 March 1993

Eileen S.

Position: Director

Appointed: 23 April 1991

Resigned: 26 April 2005

People with significant control

The register of PSCs who own or control the company includes 4 names. As BizStats researched, there is Eric H. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Karina N. This PSC has significiant influence or control over the company,. Moving on, there is Daniel B., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Eric H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Karina N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Daniel B.

Notified on 21 February 2017
Nature of control: significiant influence or control

Claude S.

Notified on 6 April 2016
Ceased on 30 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets13 98716 27517 65013 357
Net Assets Liabilities201201201201
Other
Average Number Employees During Period3334
Creditors13 78616 07417 44913 156
Net Current Assets Liabilities201201201201

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 18th, April 2023
Free Download (3 pages)

Company search