Company NameDenning Place Management Ltd.
DirectorsDebra Ann Ellis and Carl Anthony Mollison
Company StatusActive
Company Number04373033
CategoryPrivate Limited Company
Incorporation Date13 February 2002(22 years, 2 months ago)
Previous NameClifton Gardens Management (Manchester) Limited

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 NameMs Debra Ann Ellis
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2006(4 years, 7 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr Carl Anthony Mollison
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2013(11 years, 8 months after company formation)
Appointment Duration10 years, 6 months
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Secretary NamePortland Block Management Limited (Corporation)
StatusCurrent
Appointed26 January 2004(1 year, 11 months after company formation)
Appointment Duration20 years, 3 months
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NamePaul William Yearsley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address43 Stafford Road
Eccles
Manchester
M30 9HN
Director NameStephen Derek Yearsley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Chiltern Drive
Swinton
Greater Manchester
Secretary NameStephen Derek Yearsley
NationalityBritish
StatusResigned
Appointed13 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Chiltern Drive
Swinton
Greater Manchester
Director NamePauline Jane Straker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 2006)
RoleCompany Director
Correspondence Address49 Hodge Road
Walkden
Manchester
M28 3AU
Director NameJohn Trainor
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed05 September 2008(6 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 May 2013)
RoleBarrister At Law
Country of ResidenceIreland
Correspondence AddressAvila Westminster Road
Foxrock
Dublin 18
Republic Of Ireland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Bryan McDonald
5.26%
Ordinary
1 at £1Diane Smith
5.26%
Ordinary
1 at £1Helen Nickson
5.26%
Ordinary
1 at £1Jamie Kay Bernadette Mulgrew
5.26%
Ordinary
1 at £1John Coughlan & Fiona Maguire
5.26%
Ordinary
1 at £1John Harrington
5.26%
Ordinary
1 at £1Lisa Jean Jackson
5.26%
Ordinary
1 at £1Mordeachai Rubinfeld
5.26%
Ordinary
1 at £1Patrick Mcelroy & Sandra Mcelroy
5.26%
Ordinary
1 at £1Terence Swann
5.26%
Ordinary
1 at £1Thomas Brennan
5.26%
Ordinary
4 at £1Anna Mantzavinou
21.05%
Ordinary
2 at £1Ann Tessa Clyne & Laurence Alan Clyne
10.53%
Ordinary
2 at £1Anthony Joseph Williams
10.53%
Ordinary

Financials

Year2014
Turnover£14,820
Net Worth£1,972
Cash£3,783
Current Liabilities£1,614

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

19 February 2024Confirmation statement made on 13 February 2024 with updates (6 pages)
11 August 2023Micro company accounts made up to 28 February 2023 (3 pages)
28 February 2023Micro company accounts made up to 28 February 2022 (3 pages)
24 February 2023Confirmation statement made on 13 February 2023 with updates (6 pages)
15 February 2022Director's details changed for Ms Debra Ann Ellis on 14 February 2022 (2 pages)
14 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
14 February 2022Director's details changed for Mr Carl Anthony Mollison on 14 February 2022 (2 pages)
26 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
18 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 28 February 2020 (3 pages)
18 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (6 pages)
5 March 2019Confirmation statement made on 13 February 2019 with updates (5 pages)
1 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
28 February 2018Withdrawal of a person with significant control statement on 28 February 2018 (2 pages)
28 February 2018Notification of a person with significant control statement (2 pages)
28 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
17 August 2017Micro company accounts made up to 28 February 2017 (6 pages)
17 August 2017Micro company accounts made up to 28 February 2017 (6 pages)
28 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
19 September 2016Total exemption full accounts made up to 29 February 2016 (9 pages)
19 September 2016Total exemption full accounts made up to 29 February 2016 (9 pages)
7 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 19
(7 pages)
7 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 19
(7 pages)
28 November 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
28 November 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
27 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 19
(6 pages)
27 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 19
(6 pages)
9 September 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
9 September 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
20 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 19
(7 pages)
20 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 19
(7 pages)
5 December 2013Appointment of Carl Anthony Mollison as a director (3 pages)
5 December 2013Appointment of Carl Anthony Mollison as a director (3 pages)
27 November 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
27 November 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
23 May 2013Termination of appointment of John Trainor as a director (2 pages)
23 May 2013Termination of appointment of John Trainor as a director (2 pages)
18 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (7 pages)
18 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (7 pages)
30 March 2012Total exemption full accounts made up to 28 February 2012 (9 pages)
30 March 2012Total exemption full accounts made up to 28 February 2012 (9 pages)
17 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
17 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
8 November 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
8 November 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
19 July 2011Director's details changed for Ms Debra Ann Ellis on 6 July 2011 (3 pages)
19 July 2011Director's details changed for Ms Debra Ann Ellis on 6 July 2011 (3 pages)
19 July 2011Director's details changed for Ms Debra Ann Ellis on 6 July 2011 (3 pages)
9 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
9 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
9 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
24 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (11 pages)
24 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (11 pages)
23 February 2010Director's details changed for John Trainor on 13 February 2010 (2 pages)
23 February 2010Director's details changed for John Trainor on 13 February 2010 (2 pages)
23 February 2010Secretary's details changed for Portland Block Management Limited on 13 February 2010 (2 pages)
23 February 2010Secretary's details changed for Portland Block Management Limited on 13 February 2010 (2 pages)
18 November 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
18 November 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
23 March 2009Return made up to 13/02/09; full list of members (10 pages)
23 March 2009Return made up to 13/02/09; full list of members (10 pages)
20 March 2009Director's change of particulars / john taylor / 05/09/2008 (2 pages)
20 March 2009Director's change of particulars / john taylor / 05/09/2008 (2 pages)
7 October 2008Total exemption full accounts made up to 28 February 2008 (11 pages)
7 October 2008Total exemption full accounts made up to 28 February 2008 (11 pages)
23 September 2008Director appointed john taylor (2 pages)
23 September 2008Director appointed john taylor (2 pages)
13 March 2008Return made up to 13/02/08; full list of members (10 pages)
13 March 2008Return made up to 13/02/08; full list of members (10 pages)
10 May 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
10 May 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
26 April 2007Secretary's particulars changed (1 page)
26 April 2007Secretary's particulars changed (1 page)
9 March 2007Return made up to 13/02/07; full list of members (6 pages)
9 March 2007Return made up to 13/02/07; full list of members (6 pages)
12 October 2006New director appointed (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
12 October 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
21 July 2006Return made up to 13/02/06; full list of members (6 pages)
21 July 2006Return made up to 13/02/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
31 March 2005Return made up to 13/02/05; change of members (6 pages)
31 March 2005Return made up to 13/02/05; change of members (6 pages)
7 December 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
7 December 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
21 July 2004New director appointed (3 pages)
21 July 2004Return made up to 13/02/04; full list of members (11 pages)
21 July 2004New director appointed (3 pages)
21 July 2004Return made up to 13/02/04; full list of members (11 pages)
16 June 2004Director resigned (1 page)
16 June 2004Secretary resigned;director resigned (1 page)
16 June 2004New secretary appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004Secretary resigned;director resigned (1 page)
16 June 2004New secretary appointed (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004Ad 21/02/03-17/07/03 £ si 13@1=13 £ ic 6/19 (5 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned;director resigned (1 page)
8 June 2004Registered office changed on 08/06/04 from: 140 lee lane horwich bolton lancashire BL6 7AF (1 page)
8 June 2004Registered office changed on 08/06/04 from: 140 lee lane horwich bolton lancashire BL6 7AF (1 page)
8 June 2004Ad 21/02/03-17/07/03 £ si 13@1=13 £ ic 6/19 (5 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned;director resigned (1 page)
8 June 2004Director resigned (1 page)
19 May 2004Company name changed clifton gardens management (manc hester) LIMITED\certificate issued on 19/05/04 (2 pages)
19 May 2004Company name changed clifton gardens management (manc hester) LIMITED\certificate issued on 19/05/04 (2 pages)
16 December 2003Accounts for a dormant company made up to 28 February 2003 (7 pages)
16 December 2003Accounts for a dormant company made up to 28 February 2003 (7 pages)
17 June 2003Return made up to 13/02/03; full list of members (7 pages)
17 June 2003Return made up to 13/02/03; full list of members (7 pages)
7 March 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002New secretary appointed;new director appointed (2 pages)
7 March 2002New secretary appointed;new director appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002Registered office changed on 07/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 March 2002Secretary resigned (1 page)
7 March 2002Secretary resigned (1 page)
7 March 2002Registered office changed on 07/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 February 2002Incorporation (34 pages)
13 February 2002Incorporation (34 pages)