Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DENMARK ROAD RESIDENTS COMPANY LIMITED
Company Information for

DENMARK ROAD RESIDENTS COMPANY LIMITED

UPPER DECK ADMIRALS QUARTERS, PORTSMOUTH ROAD, THAMES DITTON, SURREY, KT7 0XA,
Company Registration Number
02731828
Private Limited Company
Active

Company Overview

About Denmark Road Residents Company Ltd
DENMARK ROAD RESIDENTS COMPANY LIMITED was founded on 1992-07-16 and has its registered office in Thames Ditton. The organisation's status is listed as "Active". Denmark Road Residents Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DENMARK ROAD RESIDENTS COMPANY LIMITED
 
Legal Registered Office
UPPER DECK ADMIRALS QUARTERS
PORTSMOUTH ROAD
THAMES DITTON
SURREY
KT7 0XA
Other companies in SM6
 
Filing Information
Company Number 02731828
Company ID Number 02731828
Date formed 1992-07-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-07 16:43:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENMARK ROAD RESIDENTS COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALEXANDER JAMES & COMPANY LIMITED   ITP ACCOUNTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DENMARK ROAD RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
STEWART REED
Company Secretary 2002-08-24
SUSAN HODGES
Director 2010-09-16
YESMIN O'BRIEN
Director 2009-07-16
LOUISE MARY PITICK
Director 2004-06-14
IRENA VALOUCHOVA
Director 2015-06-08
GILLIAN WALKER
Director 2009-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HODGES
Director 2008-05-13 2011-06-14
HELEN MCNEE
Director 2002-09-19 2004-06-14
DAWN ROSEMARIE ELKINS
Director 2002-09-19 2003-07-15
PAULINE EDITH JONES
Company Secretary 1999-02-12 2002-08-24
GILLIAN EVELYN PARKER
Director 2001-09-19 2002-07-08
CHARLES STUART GALBRIATH
Director 2001-09-19 2002-04-23
GUY HENRY FOLLETT
Director 1999-09-15 2001-11-08
RACHEL ELENOR GERTRUDE HAYDON
Director 1997-11-13 2001-09-19
WILLIAM ALLEN HILL
Director 2000-10-12 2001-09-19
BERYL JOLLEY
Director 1999-09-15 2001-09-19
MARK DALE DREW
Director 2000-10-12 2001-07-19
WILLIAM ALLEN HILL
Director 1995-10-19 1999-09-15
SHEILA MARY MOORE
Company Secretary 1997-11-13 1999-03-31
CATHERINE MORLA DILLON
Director 1995-10-19 1999-02-12
WILLIAM ALLEN HILL
Company Secretary 1998-07-31 1999-02-11
SHEILA MARY MOORE
Director 1995-10-19 1998-07-31
STEWART JOHN COLLINS
Company Secretary 1996-02-28 1997-11-13
STEWART JOHN COLLINS
Director 1995-10-19 1997-11-13
GRAHAM PETER CANE
Director 1995-10-19 1997-06-25
DAVID ALAN LEAR
Director 1995-10-19 1997-06-25
ANTHONY PAUL DUCKETT
Company Secretary 1992-07-16 1996-02-28
PAULINE EDITH JONES
Company Secretary 1995-04-03 1996-02-28
JOHN BEGBIE
Director 1992-07-16 1995-10-19
PAUL ERNEST HEALEY
Director 1995-07-16 1995-10-19
IAN COURTS
Director 1992-07-16 1994-02-07
STEPHEN WILLIAM HOLLAND
Director 1992-07-16 1993-11-08
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-07-16 1992-07-16
COMBINED NOMINEES LIMITED
Nominated Director 1992-07-16 1992-07-16
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1992-07-16 1992-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART REED CAPEBROOK LIMITED Company Secretary 2008-04-21 CURRENT 1971-05-04 Active
STEWART REED BONINGTON HOUSE (FREEHOLD) LIMITED Company Secretary 2008-04-01 CURRENT 1998-02-19 Active
STEWART REED 116-120 MULGRAVE ROAD MANAGEMENT CO. LIMITED Company Secretary 2008-03-26 CURRENT 1994-12-12 Active
STEWART REED STANACRE COURT (FREEHOLD) LIMITED Company Secretary 2008-02-18 CURRENT 2007-10-16 Active
STEWART REED HARROW LODGE (SUTTON) MANAGEMENTS LIMITED Company Secretary 2007-12-06 CURRENT 1972-11-08 Active
STEWART REED NELSON COURT FREEHOLD LIMITED Company Secretary 2007-08-20 CURRENT 2007-08-20 Active
STEWART REED KINGSMEAD LODGE FREEHOLD LIMITED Company Secretary 2006-12-01 CURRENT 2006-12-01 Active
STEWART REED KINGSMEAD MANAGEMENT LIMITED Company Secretary 2006-05-23 CURRENT 1988-02-22 Active
STEWART REED DOWNS COURT RESIDENTS' ASSOCIATION LIMITED Company Secretary 2006-05-23 CURRENT 2006-01-11 Active
STEWART REED WEYMOUTH COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2005-10-10 CURRENT 1998-01-21 Active
STEWART REED 32-34 ALBION ROAD RESIDENTS LTD. Company Secretary 2004-10-07 CURRENT 1998-02-25 Active
STEWART REED TULIP TREE COURT MANAGEMENT LIMITED Company Secretary 2003-03-25 CURRENT 1994-07-01 Active
STEWART REED TULIP TREE COURT FREEHOLD LIMITED Company Secretary 2003-03-25 CURRENT 1998-07-22 Active
STEWART REED MAGNOLIA COURT (WALLINGTON) RESIDENTS COMPANY LIMITED Company Secretary 2003-01-30 CURRENT 1993-10-29 Active
STEWART REED MULGRAVE ROAD (SUTTON) MANAGEMENTS LIMITED Company Secretary 2003-01-28 CURRENT 1972-11-08 Active
STEWART REED CHESTNUT MANOR MANAGEMENT LIMITED Company Secretary 2002-02-21 CURRENT 1972-12-11 Active
STEWART REED DENMARK ROAD MANAGEMENT LIMITED Company Secretary 2001-10-01 CURRENT 1988-06-21 Active
YESMIN O'BRIEN SAINT NICHOLAS CENTRE TENANTS ASSOCIATION (SUTTON) LIMITED Director 2018-03-13 CURRENT 1992-07-07 Active - Proposal to Strike off
YESMIN O'BRIEN SEAN HANNA SUTTON LIMITED Director 2010-04-29 CURRENT 2010-04-29 Active
YESMIN O'BRIEN SEAN HANNA PUTNEY LIMITED Director 2009-08-10 CURRENT 2009-08-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30APPOINTMENT TERMINATED, DIRECTOR SUSAN HODGES
2024-01-30DIRECTOR APPOINTED MR IAN JAMES PENDLINGTON
2023-09-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-15CONFIRMATION STATEMENT MADE ON 15/08/23, WITH UPDATES
2023-08-13CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2022-11-14APPOINTMENT TERMINATED, DIRECTOR DAVID LESLIE HARRY RUBEN
2022-11-14APPOINTMENT TERMINATED, DIRECTOR DAVID LESLIE HARRY RUBEN
2022-09-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH UPDATES
2021-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES
2021-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-26CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2020-07-10AP01DIRECTOR APPOINTED MR DAVID LESLIE HARRY RUBEN
2020-02-23AP04Appointment of Mandeville Estates as company secretary on 2020-02-23
2019-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/19 FROM 5 Stafford Road Wallington Surrey SM6 9AJ
2019-10-30TM02Termination of appointment of Stewart Reed on 2019-10-29
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MARY PITICK
2019-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2018-06-22AP01DIRECTOR APPOINTED MISS LILY MEYER
2018-05-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES SIVITER
2017-04-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 385
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-05-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-16AP01DIRECTOR APPOINTED MISS IRENA VALOUCHOVA
2015-08-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 385
2015-07-21AR0116/07/15 ANNUAL RETURN FULL LIST
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 385
2014-07-21AR0116/07/14 ANNUAL RETURN FULL LIST
2014-03-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-07AR0116/07/13 ANNUAL RETURN FULL LIST
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN WALKER / 01/08/2013
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES SIVITER / 01/01/2013
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARY PITICK / 01/08/2013
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS YESMIN O'BRIEN / 01/08/2013
2013-03-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-09AR0116/07/12 ANNUAL RETURN FULL LIST
2012-06-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-31AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-08AR0116/07/11 FULL LIST
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HODGES
2010-09-27AP01DIRECTOR APPOINTED MRS SUSAN HODGES
2010-07-20AR0116/07/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN WALKER / 01/01/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES SIVITER / 01/01/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HODGES / 01/01/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARY ALLUM / 01/01/2010
2010-05-25AA31/12/09 TOTAL EXEMPTION FULL
2009-09-15363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-09-01288aDIRECTOR APPOINTED YESMIN O'BRIEN
2009-09-01288aDIRECTOR APPOINTED GILLIAN WALKER
2009-06-08AA31/12/08 TOTAL EXEMPTION FULL
2008-09-15AA31/12/07 TOTAL EXEMPTION FULL
2008-07-28363sRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR DINO PELUSI
2008-07-03288aDIRECTOR APPOINTED MICHAEL HODGES
2008-07-03363sRETURN MADE UP TO 16/07/07; CHANGE OF MEMBERS
2007-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-18288bDIRECTOR RESIGNED
2006-08-16363sRETURN MADE UP TO 16/07/06; CHANGE OF MEMBERS
2006-08-16288bDIRECTOR RESIGNED
2006-08-16288bDIRECTOR RESIGNED
2006-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-20288bDIRECTOR RESIGNED
2006-02-20288aNEW DIRECTOR APPOINTED
2005-10-05363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-06-07288aNEW DIRECTOR APPOINTED
2005-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-01288bDIRECTOR RESIGNED
2004-08-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-30363sRETURN MADE UP TO 16/07/04; CHANGE OF MEMBERS
2003-08-22363sRETURN MADE UP TO 16/07/03; CHANGE OF MEMBERS
2003-08-10288aNEW DIRECTOR APPOINTED
2003-08-10288bDIRECTOR RESIGNED
2003-08-10288aNEW DIRECTOR APPOINTED
2003-08-10288bDIRECTOR RESIGNED
2003-08-10288bDIRECTOR RESIGNED
2003-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-10-30288aNEW DIRECTOR APPOINTED
2002-10-16288aNEW DIRECTOR APPOINTED
2002-10-07288aNEW DIRECTOR APPOINTED
2002-10-07288aNEW DIRECTOR APPOINTED
2002-09-30288aNEW SECRETARY APPOINTED
2002-09-02287REGISTERED OFFICE CHANGED ON 02/09/02 FROM: 26 PRIMROSE ROAD BRADWELL MILTON KEYNES MK13 9AT
2002-09-02288bSECRETARY RESIGNED
2002-08-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-31363aRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to DENMARK ROAD RESIDENTS COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DENMARK ROAD RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DENMARK ROAD RESIDENTS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DENMARK ROAD RESIDENTS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of DENMARK ROAD RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DENMARK ROAD RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of DENMARK ROAD RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENMARK ROAD RESIDENTS COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as DENMARK ROAD RESIDENTS COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where DENMARK ROAD RESIDENTS COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DENMARK ROAD RESIDENTS COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DENMARK ROAD RESIDENTS COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.