DENBY COURT MANAGEMENT COMPANY LIMITED
FARNBOROUGH

Hellopages » Hampshire » Rushmoor » GU14 6RJ

Company number 02892090
Status Active
Incorporation Date 27 January 1994
Company Type Private Limited Company
Address MRS J L MORRIS, 3 VIRGINIA GARDENS, FARNBOROUGH, HAMPSHIRE, ENGLAND, GU14 6RJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption full accounts made up to 31 January 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-21 GBP 8 . The most likely internet sites of DENBY COURT MANAGEMENT COMPANY LIMITED are www.denbycourtmanagementcompany.co.uk, and www.denby-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Ash Rail Station is 2.9 miles; to Blackwater Rail Station is 3.4 miles; to Bagshot Rail Station is 6 miles; to Bentley (Hants) Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Denby Court Management Company Limited is a Private Limited Company. The company registration number is 02892090. Denby Court Management Company Limited has been working since 27 January 1994. The present status of the company is Active. The registered address of Denby Court Management Company Limited is Mrs J L Morris 3 Virginia Gardens Farnborough Hampshire England Gu14 6rj. . MORRIS, Judith is a Secretary of the company. MORRIS, Glyn is a Director of the company. Secretary GIBSON, Christina Sandra has been resigned. Secretary KIRBY, David Michael has been resigned. Secretary LAWRENCE, David has been resigned. Secretary MORRIS, Glyn has been resigned. Secretary SEYMOUR MACINTYRE LIMITED has been resigned. Secretary SMITH, Janice Wendy has been resigned. Secretary VANDORT, Anthony Gerrard Noel has been resigned. Secretary WALTON, Ben has been resigned. Secretary WEEKS, Geoffrey Lee has been resigned. Director CLARKE, William Robert Leslie has been resigned. Director COLLINGE, Ida Doreen has been resigned. Director ELLIOTT, Arthur Frank has been resigned. Director EMERTON, Steven has been resigned. Director HALL, Ethna Julie has been resigned. Director KIRBY, David Michael has been resigned. Director KIRBY, Michael Leslie has been resigned. Director LAWRENCE, David has been resigned. Director LONGDEN, Faye Sara has been resigned. Director MCMILLAN, David Wesley, Captain has been resigned. Director SMITH, Janice Wendy has been resigned. Director WALSH, Patricia has been resigned. Director WALTON, Ben has been resigned. Director WILLIAMS, Graeme John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MORRIS, Judith
Appointed Date: 06 March 2008

Director
MORRIS, Glyn
Appointed Date: 12 August 2001
86 years old

Resigned Directors

Secretary
GIBSON, Christina Sandra
Resigned: 08 May 1998
Appointed Date: 28 January 1996

Secretary
KIRBY, David Michael
Resigned: 26 June 1995
Appointed Date: 27 January 1994

Secretary
LAWRENCE, David
Resigned: 16 November 2000
Appointed Date: 28 June 1998

Secretary
MORRIS, Glyn
Resigned: 01 April 2004
Appointed Date: 12 August 2001

Secretary
SEYMOUR MACINTYRE LIMITED
Resigned: 27 January 1994
Appointed Date: 27 January 1994

Secretary
SMITH, Janice Wendy
Resigned: 02 October 2006
Appointed Date: 01 April 2004

Secretary
VANDORT, Anthony Gerrard Noel
Resigned: 01 February 1996
Appointed Date: 26 June 1995

Secretary
WALTON, Ben
Resigned: 05 March 2008
Appointed Date: 01 October 2006

Secretary
WEEKS, Geoffrey Lee
Resigned: 13 August 2001
Appointed Date: 16 November 2000

Director
CLARKE, William Robert Leslie
Resigned: 06 May 1997
Appointed Date: 15 February 1996
81 years old

Director
COLLINGE, Ida Doreen
Resigned: 03 November 2007
Appointed Date: 01 November 1997
99 years old

Director
ELLIOTT, Arthur Frank
Resigned: 19 October 1997
Appointed Date: 15 February 1996
91 years old

Director
EMERTON, Steven
Resigned: 11 December 2015
Appointed Date: 08 March 2008
59 years old

Director
HALL, Ethna Julie
Resigned: 27 January 2009
Appointed Date: 06 April 1999
104 years old

Director
KIRBY, David Michael
Resigned: 26 June 1995
Appointed Date: 27 January 1994
64 years old

Director
KIRBY, Michael Leslie
Resigned: 26 June 1995
Appointed Date: 27 January 1994
90 years old

Director
LAWRENCE, David
Resigned: 16 November 2000
Appointed Date: 01 November 1997
62 years old

Director
LONGDEN, Faye Sara
Resigned: 02 October 2006
Appointed Date: 06 April 2004
41 years old

Director
MCMILLAN, David Wesley, Captain
Resigned: 30 August 1996
Appointed Date: 26 June 1995
65 years old

Director
SMITH, Janice Wendy
Resigned: 02 October 2006
Appointed Date: 01 April 2004
55 years old

Director
WALSH, Patricia
Resigned: 01 August 2007
Appointed Date: 10 September 2001
108 years old

Director
WALTON, Ben
Resigned: 05 March 2008
Appointed Date: 01 October 2006
49 years old

Director
WILLIAMS, Graeme John
Resigned: 13 October 2013
Appointed Date: 01 October 2008
66 years old

DENBY COURT MANAGEMENT COMPANY LIMITED Events

02 Mar 2017
Confirmation statement made on 27 January 2017 with updates
22 Nov 2016
Total exemption full accounts made up to 31 January 2016
21 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 8

21 Feb 2016
Termination of appointment of Steven Emerton as a director on 11 December 2015
16 Jun 2015
Total exemption full accounts made up to 31 January 2015
...
... and 94 more events
19 Jan 1995
Return made up to 27/01/95; full list of members

19 Jan 1995
Location of register of members address changed

12 Sep 1994
Accounting reference date notified as 31/01

18 Feb 1994
Secretary resigned

27 Jan 1994
Incorporation