Dene Court (ealing) Limited

General information

Name:

Dene Court (ealing) Ltd

Office Address:

Building 3 Chiswick Park 566 Chiswick High Road W4 5YA London

Number: 00719902

Incorporation date: 1962-03-30

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dene Court (ealing) Limited,registered as Private Limited Company, registered in Building 3 Chiswick Park, 566 Chiswick High Road in London. The main office's post code is W4 5YA. The enterprise has been operating since 1962. The business Companies House Reg No. is 00719902. This firm's SIC code is 68320, that means Management of real estate on a fee or contract basis. 2022-12-31 is the last time when company accounts were filed.

Mohamud A., Richard M., Josephone C. and 11 other directors have been described below are registered as the enterprise's directors and have been doing everything they can to help the company for 9 years. At least one secretary in this firm is a limited company, specifically Fairoak Estate Management Limited.

Financial data based on annual reports

Company staff

Mohamud A.

Role: Director

Appointed: 30 January 2015

Latest update: 17 January 2024

Richard M.

Role: Director

Appointed: 02 December 2014

Latest update: 17 January 2024

Role: Corporate Secretary

Appointed: 01 April 2014

Address: Chiswick High Road, London, W4 5YA, United Kingdom

Latest update: 17 January 2024

Josephone C.

Role: Director

Appointed: 10 October 2013

Latest update: 17 January 2024

John H.

Role: Director

Appointed: 01 June 2012

Latest update: 17 January 2024

Nicholas B.

Role: Director

Appointed: 06 July 2011

Latest update: 17 January 2024

Jessica R.

Role: Director

Appointed: 01 November 2006

Latest update: 17 January 2024

Saco Y.

Role: Director

Appointed: 06 April 2005

Latest update: 17 January 2024

Prakash R.

Role: Director

Appointed: 22 September 2002

Latest update: 17 January 2024

Jolanta M.

Role: Director

Appointed: 23 May 2002

Latest update: 17 January 2024

Fotini L.

Role: Director

Appointed: 30 May 1997

Latest update: 17 January 2024

Hodan A.

Role: Director

Appointed: 26 July 1993

Latest update: 17 January 2024

Patricia E.

Role: Director

Appointed: 21 February 1992

Latest update: 17 January 2024

Jerro J.

Role: Director

Appointed: 30 October 1991

Latest update: 17 January 2024

Mary V.

Role: Director

Appointed: 30 October 1991

Latest update: 17 January 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 November 2024
Confirmation statement last made up date 30 October 2023
Annual Accounts 15 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 15 September 2014
Annual Accounts 13 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 13 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 24 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 24 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Officers Resolution
Free Download
Dormant company accounts reported for the period up to Saturday 31st December 2022 (AA)
filed on: 17th, August 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Units Scf 1 & 2 Western International Market Hayes Road

Post code:

UB2 5XJ

City / Town:

Southall

HQ address,
2013

Address:

Units Scf 1 & 2 Western International Market Hayes Road

Post code:

UB2 5XJ

City / Town:

Southall

Accountant/Auditor,
2014 - 2013

Name:

Cooper Dawn Jerrom Limited

Address:

Units Scf 1 & 2 Western International Market Hayes Road

Post code:

UB2 5XJ

City / Town:

Southall

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
62
Company Age

Similar companies nearby

Closest companies