Company NameDenefield Place Management Company Limited
DirectorStephen Donohue
Company StatusActive
Company Number02466407
CategoryPrivate Limited Company
Incorporation Date2 February 1990(34 years, 3 months ago)

Business Activity

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 Stephen Donohue
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(30 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleIT Project Manager
Country of ResidenceEngland
Correspondence Address176 Monton Road
Monton
Manchester
Greater Manchester
M30 9GA
Director NameMr Alan Hunter
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 04 November 1996)
RoleCompany Director
Correspondence Address7 Broadoak Road
Worsley
Manchester
Lancashire
M28 2TL
Director NameMrs Susan Corisande Hunter
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 04 November 1996)
RolePhysiotherapist
Correspondence Address7 Broadoak Road
Worsley
Manchester
Lancashire
M28 2TL
Secretary NameMr Alan Hunter
NationalityBritish
StatusResigned
Appointed02 February 1992(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 04 November 1996)
RoleCompany Director
Correspondence Address7 Broadoak Road
Worsley
Manchester
Lancashire
M28 2TL
Director NameKenneth Gordon Dawson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(6 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 May 2003)
RoleCompany Director
Correspondence Address15 Cranford House
Half Edge Lane
Salford
Lancashire
Director NameMr William Nigel Hammond
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(6 years, 9 months after company formation)
Appointment Duration21 years (resigned 17 November 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address41 Cavendish Road
Eccles
Manchester
Lancashire
M30 9EE
Secretary NameMr William Nigel Hammond
NationalityBritish
StatusResigned
Appointed04 November 1996(6 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 06 July 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address41 Cavendish Road
Eccles
Manchester
Lancashire
M30 9EE
Director NameKathryn Jane Hammond
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(13 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 October 2007)
RoleTeacher
Correspondence Address41 Cavendish Road
Eccles
Manchester
Lancashire
M30 9EE
Director NameSheila Jean Wild
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2007(17 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 April 2013)
RoleManager
Correspondence AddressFlat 3 Denefield Place
Sandwich Road Eccles
Salford
Lancashire
M30 9HD
Director NameThomas John Barri Evans
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2007(17 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 14 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Sunnybank Avenue
Ellesmere Park
Eccles
Greater Manchester
M30 9HY
Secretary NameSheila Jean Wild
NationalityBritish
StatusResigned
Appointed06 July 2008(18 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 April 2013)
RoleCompany Director
Correspondence AddressFlat 3 Denefield Place 5 Sandwich Road
Eccles
Manchester
M30 9HD
Director NameMr William Mark Hammond
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2013(23 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 January 2021)
RoleBuilder
Country of ResidenceEngland
Correspondence Address10 Dane Bank Road
Lymm
Warrington
Cheshire
WA13 9DH

Contact

Telephone0161 2813465
Telephone regionManchester

Location

Registered Address176 Monton Road
Monton
Manchester
Greater Manchester
M30 9GA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Katherine J. Hammond
33.33%
Ordinary
1 at £1Angela Boden & Andrew Boden
11.11%
Ordinary
1 at £1Ashley M. Chidgey
11.11%
Ordinary
1 at £1David L. Garner
11.11%
Ordinary
1 at £1Karen Ashcroft
11.11%
Ordinary
1 at £1Patricia Neville
11.11%
Ordinary
1 at £1V. Unwin & D.h. Unwin
11.11%
Ordinary

Financials

Year2014
Net Worth£8,520
Cash£7,749
Current Liabilities£1,570

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

15 March 2024Confirmation statement made on 14 March 2024 with no updates (3 pages)
11 January 2024Amended micro company accounts made up to 31 March 2022 (8 pages)
19 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
15 March 2023Confirmation statement made on 14 March 2023 with updates (4 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
14 March 2022Confirmation statement made on 14 March 2022 with updates (4 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
15 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
13 January 2021Termination of appointment of William Mark Hammond as a director on 13 January 2021 (1 page)
8 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
16 March 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
5 March 2020Appointment of Mr Stephen Donohue as a director on 5 March 2020 (2 pages)
5 March 2020Registered office address changed from C/O Leaway Manchester Ltd Collease House Wharfside Way Trafford Park Manchester M17 1AW England to 176 Monton Road Monton Manchester Greater Manchester M30 9GA on 5 March 2020 (1 page)
16 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 November 2017Registered office address changed from 41 Cavendish Road Monton Eccles Manchester Greater Mancheser M30 9EE to C/O Leaway Manchester Ltd Collease House Wharfside Way Trafford Park Manchester M17 1AW on 28 November 2017 (1 page)
28 November 2017Registered office address changed from 41 Cavendish Road Monton Eccles Manchester Greater Mancheser M30 9EE to C/O Leaway Manchester Ltd Collease House Wharfside Way Trafford Park Manchester M17 1AW on 28 November 2017 (1 page)
28 November 2017Termination of appointment of William Nigel Hammond as a director on 17 November 2017 (1 page)
28 November 2017Termination of appointment of William Nigel Hammond as a director on 17 November 2017 (1 page)
28 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
28 March 2017Termination of appointment of Thomas John Barri Evans as a director on 14 March 2017 (1 page)
28 March 2017Termination of appointment of Thomas John Barri Evans as a director on 14 March 2017 (1 page)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 9
(6 pages)
12 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 9
(6 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 9
(6 pages)
10 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 9
(6 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 9
(6 pages)
2 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 9
(6 pages)
24 June 2013Appointment of William Mark Hammond as a director (3 pages)
24 June 2013Appointment of William Mark Hammond as a director (3 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 June 2013Termination of appointment of Sheila Wild as a director (2 pages)
17 June 2013Termination of appointment of Sheila Wild as a director (2 pages)
13 June 2013Registered office address changed from 19 Centre Vale Littleborough Lancashire OL15 9EL on 13 June 2013 (2 pages)
13 June 2013Registered office address changed from 19 Centre Vale Littleborough Lancashire OL15 9EL on 13 June 2013 (2 pages)
10 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (15 pages)
10 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (15 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 April 2012Annual return made up to 14 March 2012 (15 pages)
18 April 2012Annual return made up to 14 March 2012 (15 pages)
13 April 2012Registered office address changed from Flat 3 Denefield Place 5 Sandwich Road Eccles Greater Manchester M30 9HD on 13 April 2012 (2 pages)
13 April 2012Registered office address changed from Flat 3 Denefield Place 5 Sandwich Road Eccles Greater Manchester M30 9HD on 13 April 2012 (2 pages)
5 May 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 May 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 April 2011Annual return made up to 14 March 2011 (15 pages)
15 April 2011Annual return made up to 14 March 2011 (15 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (15 pages)
29 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (15 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 March 2009Return made up to 09/03/09; full list of members (6 pages)
13 March 2009Return made up to 09/03/09; full list of members (6 pages)
4 September 2008Registered office changed on 04/09/2008 from, 41 cavendish road, monton, eccles, manchester, M30 9EE (2 pages)
4 September 2008Secretary appointed sheila jean wild (2 pages)
4 September 2008Appointment terminated secretary william hammond (2 pages)
4 September 2008Secretary appointed sheila jean wild (2 pages)
4 September 2008Registered office changed on 04/09/2008 from, 41 cavendish road, monton, eccles, manchester, M30 9EE (2 pages)
4 September 2008Appointment terminated secretary william hammond (2 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 February 2008Return made up to 02/02/08; change of members (8 pages)
11 February 2008Return made up to 02/02/08; change of members (8 pages)
19 November 2007New director appointed (1 page)
19 November 2007New director appointed (1 page)
19 November 2007New director appointed (1 page)
19 November 2007Director resigned (1 page)
19 November 2007New director appointed (1 page)
19 November 2007Director resigned (1 page)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 February 2007Return made up to 02/02/07; full list of members (9 pages)
15 February 2007Return made up to 02/02/07; full list of members (9 pages)
26 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 February 2006Return made up to 02/02/06; full list of members (9 pages)
17 February 2006Return made up to 02/02/06; full list of members (9 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 February 2005Return made up to 02/02/05; full list of members (9 pages)
11 February 2005Return made up to 02/02/05; full list of members (9 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
10 February 2004Return made up to 02/02/04; full list of members (9 pages)
10 February 2004Return made up to 02/02/04; full list of members (9 pages)
9 June 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
9 June 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
10 February 2003Return made up to 02/02/03; full list of members (9 pages)
10 February 2003Return made up to 02/02/03; full list of members (9 pages)
17 July 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
17 July 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
8 February 2002Return made up to 02/02/02; full list of members (8 pages)
8 February 2002Return made up to 02/02/02; full list of members (8 pages)
21 May 2001Accounts for a small company made up to 31 March 2001 (3 pages)
21 May 2001Accounts for a small company made up to 31 March 2001 (3 pages)
8 February 2001Return made up to 02/02/01; full list of members (9 pages)
8 February 2001Return made up to 02/02/01; full list of members (9 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
3 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2000Return made up to 02/02/00; full list of members (8 pages)
8 February 2000Return made up to 02/02/00; full list of members (8 pages)
27 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
27 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
3 February 1999Return made up to 02/02/99; change of members (6 pages)
3 February 1999Return made up to 02/02/99; change of members (6 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
29 January 1998Return made up to 02/02/98; no change of members (4 pages)
29 January 1998Return made up to 02/02/98; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
25 April 1997Director resigned (1 page)
25 April 1997Return made up to 02/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 25/04/97
(6 pages)
25 April 1997Registered office changed on 25/04/97 from: 41 cavendish road, monton, eccles, manchester M30 9EE (1 page)
25 April 1997Secretary resigned;director resigned (1 page)
25 April 1997Secretary resigned;director resigned (1 page)
25 April 1997Director resigned (1 page)
25 April 1997New director appointed (2 pages)
25 April 1997New secretary appointed;new director appointed (2 pages)
25 April 1997Return made up to 02/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 25/04/97
(6 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New secretary appointed;new director appointed (2 pages)
25 April 1997Registered office changed on 25/04/97 from: 41 cavendish road, monton, eccles, manchester M30 9EE (1 page)
17 October 1996Accounts for a small company made up to 31 March 1996 (3 pages)
17 October 1996Accounts for a small company made up to 31 March 1996 (3 pages)
14 March 1996Return made up to 02/02/96; no change of members (4 pages)
14 March 1996Return made up to 02/02/96; no change of members (4 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)