Company NameDenholme Management Company Limited
DirectorsDennis Nadarajah and Jon Walton
Company StatusActive
Company Number06396785
CategoryPrivate Limited Company
Incorporation Date11 October 2007(16 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Dennis Nadarajah
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(13 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address48 Batoum Gardens Batoum Gardens
London
W6 7QD
Director NameMr Jon Walton
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(13 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address22 Milton Drive Milton Drive
Scholes
Leeds
LS15 4BS
Director NameMr Ben Steven Marsden
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressTyburn House 11a Tyburn Lane
Emley
Huddersfield
West Yorkshire
HD8 9SP
Director NameMr Peter Nabridnyj
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressKirkstyles Coal Pit Lane
Lower Cumberworth
Huddersfield
West Yorkshire
HD8 8PL
Secretary NameRachel Marsden
NationalityBritish
StatusResigned
Appointed11 October 2007(same day as company formation)
RoleSec Pa
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMrs Beth Georgina Roe
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(2 years, 5 months after company formation)
Appointment Duration11 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishop House Raskelf
York
North Yorkshire
YO61 3LS
Director NameMiss Rachel Sarah Marsden
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(5 years, 11 months after company formation)
Appointment Duration5 years (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a Tyburn Lane Emley
Huddersfield
HD8 9SR
Director NameMr Benjamin Steven Marsden
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2018(10 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 June 2021)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressButterfield Suite, 11-17 Cavendish Street. Cavendi
Keighley
BD21 3RB
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed11 October 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressButterfield Suite, 11-17 Cavendish Street. Cavendish Street
Keighley
BD21 3RB
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Colin Marsh
6.25%
Ordinary
1 at £1Colin Marsh & Sharon Marsh
6.25%
Ordinary
1 at £1Jeremy Kaljo Tammik
6.25%
Ordinary
1 at £1John Walton
6.25%
Ordinary
1 at £1Julia Waines
6.25%
Ordinary
1 at £1Paul Adrian Blackmore-squires & Joan Blackmore-squires
6.25%
Ordinary
4 at £1Benjamin Steven Marsden
25.00%
Ordinary
3 at £1Dennis Nadarajah
18.75%
Ordinary
3 at £1Skelwith Group LTD
18.75%
Ordinary

Financials

Year2014
Net Worth£3,953
Cash£2,033
Current Liabilities£4,477

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (5 months, 4 weeks from now)

Filing History

19 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
25 October 2022Confirmation statement made on 11 October 2022 with updates (5 pages)
25 October 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
12 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
30 June 2021Notification of a person with significant control statement (2 pages)
24 June 2021Termination of appointment of Benjamin Steven Marsden as a director on 23 June 2021 (1 page)
24 June 2021Cessation of Benjamin Steven Marsden as a person with significant control on 23 June 2021 (1 page)
24 June 2021Appointment of Mr Dennis Nadarajah as a director on 15 June 2021 (2 pages)
24 June 2021Appointment of Mr Jon Walton as a director on 15 June 2021 (2 pages)
24 June 2021Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to Butterfield Suite, 11-17 Cavendish Street. Cavendish Street Keighley BD21 3RB on 24 June 2021 (1 page)
28 April 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
10 December 2020Registered office address changed from 11a Tyburn Lane Emley Huddersfield HD8 9SR England to West House King Cross Road Halifax West Yorkshire HX1 1EB on 10 December 2020 (1 page)
2 November 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
14 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
12 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
3 October 2018Cessation of Rachel Sarah Marsden as a person with significant control on 30 September 2018 (1 page)
3 October 2018Appointment of Mr Benjamin Steven Marsden as a director on 30 September 2018 (2 pages)
3 October 2018Notification of Benjamin Steven Marsden as a person with significant control on 30 September 2018 (2 pages)
3 October 2018Termination of appointment of Rachel Sarah Marsden as a director on 30 September 2018 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
31 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 March 2017Registered office address changed from 28 Arkenley Lane Almondbury Huddersfield HD4 6SQ England to 11a Tyburn Lane Emley Huddersfield HD8 9SR on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 28 Arkenley Lane Almondbury Huddersfield HD4 6SQ England to 11a Tyburn Lane Emley Huddersfield HD8 9SR on 22 March 2017 (1 page)
24 January 2017Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to 28 Arkenley Lane Almondbury Huddersfield HD4 6SQ on 24 January 2017 (1 page)
24 January 2017Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to 28 Arkenley Lane Almondbury Huddersfield HD4 6SQ on 24 January 2017 (1 page)
12 December 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
12 December 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 16
(4 pages)
23 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 16
(4 pages)
23 September 2015Director's details changed for Rachel Sarah Marsden on 18 September 2015 (2 pages)
23 September 2015Director's details changed for Rachel Sarah Marsden on 18 September 2015 (2 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 16
(4 pages)
24 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 16
(4 pages)
9 September 2014Director's details changed for Rachel Sarah Marsden on 9 September 2014 (2 pages)
9 September 2014Director's details changed for Rachel Sarah Marsden on 9 September 2014 (2 pages)
9 September 2014Director's details changed for Rachel Sarah Marsden on 9 September 2014 (2 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 August 2014Termination of appointment of Rachel Marsden as a secretary on 12 October 2013 (1 page)
5 August 2014Termination of appointment of Rachel Marsden as a secretary on 12 October 2013 (1 page)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 16
(4 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 16
(4 pages)
10 October 2013Appointment of Rachel Sarah Marsden as a director (2 pages)
10 October 2013Termination of appointment of Ben Marsden as a director (1 page)
10 October 2013Termination of appointment of Ben Marsden as a director (1 page)
10 October 2013Appointment of Rachel Sarah Marsden as a director (2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 August 2013Secretary's details changed for Rachel Marsden on 9 August 2013 (2 pages)
13 August 2013Secretary's details changed for Rachel Marsden on 9 August 2013 (2 pages)
13 August 2013Secretary's details changed for Rachel Marsden on 9 August 2013 (2 pages)
21 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 March 2011Termination of appointment of Beth Roe as a director (2 pages)
8 March 2011Termination of appointment of Beth Roe as a director (2 pages)
24 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
5 May 2010Appointment of Miss Beth Georgina Roe as a director (2 pages)
5 May 2010Appointment of Miss Beth Georgina Roe as a director (2 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
17 March 2009Ad 12/03/09\gbp si 14@1=14\gbp ic 2/16\ (4 pages)
17 March 2009Ad 12/03/09\gbp si 14@1=14\gbp ic 2/16\ (4 pages)
22 January 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
22 January 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
28 October 2008Return made up to 11/10/08; full list of members (3 pages)
28 October 2008Secretary's change of particulars / rachel marsden / 01/06/2008 (1 page)
28 October 2008Secretary's change of particulars / rachel marsden / 01/06/2008 (1 page)
28 October 2008Return made up to 11/10/08; full list of members (3 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
6 February 2008Registered office changed on 06/02/08 from: riverside, 5 jubilee way grange moor wakefield WF4 4TD (1 page)
6 February 2008Registered office changed on 06/02/08 from: riverside, 5 jubilee way grange moor wakefield WF4 4TD (1 page)
4 November 2007New director appointed (3 pages)
4 November 2007Director resigned (1 page)
4 November 2007New director appointed (3 pages)
4 November 2007Director resigned (1 page)
4 November 2007New director appointed (3 pages)
4 November 2007Secretary resigned (1 page)
4 November 2007Secretary resigned (1 page)
4 November 2007New secretary appointed (2 pages)
4 November 2007New secretary appointed (2 pages)
4 November 2007New director appointed (3 pages)
11 October 2007Incorporation (16 pages)
11 October 2007Incorporation (16 pages)