Background WavePink WaveYellow Wave

DENHAM HALL MANAGEMENT COMPANY LIMITED (02279887)

DENHAM HALL MANAGEMENT COMPANY LIMITED (02279887) is an active UK company. incorporated on 25 July 1988. with registered office in Bury St. Edmunds. The company operates in the Real Estate Activities sector, engaged in unknown sic code (98100). DENHAM HALL MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include DUNN, Anne Veronica, MORGAN, Christopher, MOVLEY, Christopher Mawson and 1 others.

Company Number
02279887
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 July 1988
Age
37 years
Address
4 Denham Hall, Bury St. Edmunds, IP29 5EL
Industry Sector
Real Estate Activities
Business Activity
Unknown SIC code (98100)
Directors
DUNN, Anne Veronica, MORGAN, Christopher, MOVLEY, Christopher Mawson, STAPLETON, Anne-Sofie
SIC Codes
98100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENHAM HALL MANAGEMENT COMPANY LIMITED

DENHAM HALL MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 July 1988 with the registered office located in Bury St. Edmunds. The company operates in the Real Estate Activities sector, specifically engaged in unknown sic code (98100). DENHAM HALL MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 98100)

Status

active

Active since 37 years ago

Company No

02279887

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 25 July 1988

Size

N/A

Accounts

ARD: 1/11

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 1 August 2026
Period: 1 November 2024 - 1 November 2025

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 9 March 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026

Previous Company Names

MOVEZONE PROPERTY MANAGEMENT LIMITED
From: 25 July 1988To: 2 November 1988
Contact
Address

4 Denham Hall Denham Bury St. Edmunds, IP29 5EL,

Timeline

13 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jul 88
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

MORGAN, Christopher

Active
Denham Hall, Bury St. EdmundsIP29 5EL
Secretary
Appointed 10 Aug 2025

DUNN, Anne Veronica

Active
Denham, Bury St. EdmundsIP29 5EL
Born September 1939
Director
Appointed 22 Jul 2022

MORGAN, Christopher

Active
Denham Hall, Bury St. EdmundsIP29 5EL
Born December 1963
Director
Appointed 10 Aug 2025

MOVLEY, Christopher Mawson

Active
Denham, Bury St. EdmundsIP29 5EL
Born December 1946
Director
Appointed 02 Dec 2009

STAPLETON, Anne-Sofie

Active
Denham, Bury St. EdmundsIP29 5EL
Born May 1946
Director
Appointed 18 Jul 2018

CLAYTON, Ian

Resigned
2 Denham Hall, Bury St EdmundsIP29 5EL
Secretary
Appointed 20 Apr 1996
Resigned 20 Sept 1998

DEACON, Timothy John

Resigned
Denham Hall, Bury St. EdmundsIP29 5EL
Secretary
Appointed 04 Jun 2005
Resigned 21 Oct 2020

EADES, Jason William

Resigned
1 Denham Hall, Bury St. EdmundsIP29 5EL
Secretary
Appointed 07 Dec 2002
Resigned 04 Jun 2005

GRANT, Malcolm St Clair

Resigned
Denham Hall, Bury St. EdmundsIP29 5EL
Secretary
Appointed 03 Nov 2020
Resigned 08 Aug 2025

LANKESTER, Georgina Peta Elizabeth

Resigned
3 Denham Hall, Bury St EdmundsIP29 5EL
Secretary
Appointed 20 May 1998
Resigned 07 Dec 2002

STAPLETON, Anne-Sofie

Resigned
3 Denham Hall, Bury St EdmundsIP29 5EL
Secretary
Appointed N/A
Resigned 20 Apr 1996

BURROWS, William Andrew

Resigned
No 1 Denham Hall, Bury St EdmundsIP29 5EL
Born December 1962
Director
Appointed 28 Jan 2006
Resigned 26 Oct 2013

CHATTERTON, Philip John

Resigned
2 Denham Hall, Bury St. EdmundsIP29 5EL
Born November 1964
Director
Appointed 25 Apr 2001
Resigned 23 Aug 2002

CLAYTON, Ian

Resigned
2 Denham Hall, Bury St EdmundsIP29 5EL
Born March 1948
Director
Appointed 08 Oct 1993
Resigned 25 Apr 2001

DEACON, Timothy John

Resigned
No 4 Denham Hall, Bury St EdmundsIP29 5EL
Born January 1975
Director
Appointed 09 Jan 2005
Resigned 21 Oct 2020

DUNN, Michael John

Resigned
3 Denham Hall, Bury St. EdmundsIP29 5EL
Born June 1943
Director
Appointed 23 Apr 2002
Resigned 22 Jul 2022

EADES, Jason William

Resigned
1 Denham Hall, Bury St. EdmundsIP29 5EL
Born November 1972
Director
Appointed 07 Dec 2002
Resigned 11 Nov 2005

FARROW, John Neil

Resigned
1 Denham Hall, Bury St EdmundsIP29 5EL
Born September 1951
Director
Appointed N/A
Resigned 29 Aug 2002

GRANT, Malcolm St Clair

Resigned
Denham Hall, Bury St. EdmundsIP29 5EL
Born January 1945
Director
Appointed 03 Nov 2020
Resigned 08 Aug 2025

LANKESTER, Georgina Peta Elizabeth

Resigned
3 Denham Hall, Bury St EdmundsIP29 5EL
Born April 1959
Director
Appointed 20 May 1998
Resigned 07 Dec 2002

PORTLOCK, Graham Reginald

Resigned
2 Denham Hall, Bury St EdmundsIP29 5EL
Born December 1942
Director
Appointed N/A
Resigned 30 Sept 1993

STAPLETON, Erik Julian

Resigned
3 Denham Hall, Bury St EdmundsIP29 5EL
Born January 1945
Director
Appointed 08 Dec 1988
Resigned 20 May 1998

STAPLETON, Erik Julian

Resigned
3 Denham Hall, Bury St EdmundsIP29 5EL
Born January 1945
Director
Appointed N/A
Resigned 20 Apr 1996

TALBOT, John Heyworth

Resigned
4 Denham Hall, Bury St EdmundsIP29 5EL
Born October 1930
Director
Appointed N/A
Resigned 01 Jun 1993

TRENEMAN, William

Resigned
2 Denham Hall, Bury St. EdmundsIP29 5EL
Born April 1961
Director
Appointed 07 Dec 2002
Resigned 02 Dec 2009

USHER, Romney Nevile

Resigned
4 Denham Hall, Bury St EdmundsIP29 5EL
Born July 1920
Director
Appointed 17 Jun 1993
Resigned 09 Jan 2005

WHITLOCK, Mandy Jane

Resigned
Denham Hall, Bury St. EdmundsIP29 5EL
Born May 1961
Director
Appointed 26 Oct 2013
Resigned 18 Jul 2018
Fundings
Financials
Latest Activities

Filing History

127

Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Change Person Secretary Company With Change Date
15 August 2025
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
12 August 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2014
AP01Appointment of Director
Termination Director Company With Name
26 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Legacy
6 April 2009
363aAnnual Return
Legacy
26 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
4 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 February 2007
AAAnnual Accounts
Legacy
14 February 2007
363sAnnual Return (shuttle)
Legacy
14 March 2006
363sAnnual Return (shuttle)
Legacy
13 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 February 2006
AAAnnual Accounts
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 January 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
6 March 2003
363sAnnual Return (shuttle)
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 January 2003
AAAnnual Accounts
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
2 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 July 2002
AAAnnual Accounts
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Legacy
23 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 2000
AAAnnual Accounts
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1999
AAAnnual Accounts
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1998
AAAnnual Accounts
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 January 1997
AAAnnual Accounts
Legacy
17 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1994
AAAnnual Accounts
Legacy
27 January 1994
363sAnnual Return (shuttle)
Legacy
14 October 1993
288288
Legacy
23 June 1993
288288
Accounts With Accounts Type Small
21 January 1993
AAAnnual Accounts
Legacy
21 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1992
AAAnnual Accounts
Legacy
21 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1991
AAAnnual Accounts
Legacy
24 January 1991
363aAnnual Return
Legacy
6 February 1990
288288
Legacy
6 February 1990
288288
Legacy
6 February 1990
288288
Legacy
6 February 1990
288288
Accounts With Accounts Type Small
25 January 1990
AAAnnual Accounts
Legacy
25 January 1990
363363
Legacy
24 May 1989
288288
Legacy
20 February 1989
288288
Memorandum Articles
19 December 1988
MEM/ARTSMEM/ARTS
Legacy
14 December 1988
224224
Legacy
9 December 1988
288288
Legacy
9 December 1988
288288
Legacy
9 December 1988
287Change of Registered Office
Certificate Change Of Name Company
1 November 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 October 1988
RESOLUTIONSResolutions
Incorporation Company
25 July 1988
NEWINCIncorporation