Background WavePink WaveYellow Wave

DENNING MANAGEMENT COMPANY LIMITED (03043911)

DENNING MANAGEMENT COMPANY LIMITED (03043911) is an active UK company. incorporated on 10 April 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. DENNING MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include ZNIBER, Bahia.

Company Number
03043911
Status
active
Type
ltd
Incorporated
10 April 1995
Age
31 years
Address
39 Denning Road, London, NW3 1ST
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ZNIBER, Bahia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENNING MANAGEMENT COMPANY LIMITED

DENNING MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 April 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DENNING MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

03043911

LTD Company

Age

31 Years

Incorporated 10 April 1995

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

39 Denning Road London, NW3 1ST,

Previous Addresses

Marlborough House 298 Regents Park Road London N3 2UU
From: 10 April 1995To: 22 May 2013
Timeline

6 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Apr 95
Director Joined
Dec 13
Director Left
Jun 14
Director Left
Jul 24
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

ZNIBER, Bahia

Active
Denning Road, LondonNW3 1ST
Born May 1976
Director
Appointed 02 Apr 2001

ELEUTERI, Manuela Dina Maria

Resigned
31 Willoughby Road, LondonNW3 1RT
Secretary
Appointed 10 Apr 1995
Resigned 12 Apr 2001

HOBBS, Kelly

Resigned
298 Regents Park Road, Finchley CentralN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 09 May 2013

MUTEVELIAN, Sylvia

Resigned
717 Green Lanes, LondonN21 3RX
Secretary
Appointed 12 Apr 2001
Resigned 27 Feb 2008

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 27 Feb 2008
Resigned 02 Feb 2011

ABBEYFIELD SECRETARIES LIMITED

Resigned
The Glassmill, LondonSW11 3BG
Corporate nominee secretary
Appointed 10 Apr 1995
Resigned 10 Apr 1995

CRABTREE PM LIMITED

Resigned
Popes Drive, LondonN3 1QF
Corporate secretary
Appointed 27 Feb 2008
Resigned 09 May 2013

BEATTY, Richard

Resigned
39 Denning Road, LondonNW3 1ST
Born June 1965
Director
Appointed 12 Apr 2001
Resigned 30 Oct 2013

DE FEO, Nicoletta

Resigned
Denning Road, LondonNW3 1ST
Born February 1966
Director
Appointed 31 Oct 2013
Resigned 31 Jan 2026

ELEUTERI, Manuela Dina Maria

Resigned
31 Willoughby Road, LondonNW3 1RT
Born December 1952
Director
Appointed 08 Aug 1996
Resigned 01 Apr 2004

KAIMAKAMIS, Dionysios

Resigned
5 Elm Avenue, LondonW5 3XA
Born December 1955
Director
Appointed 10 Apr 1995
Resigned 04 Sept 2001

TJIRKALLI, Stelios

Resigned
Denning Road, LondonNW3 1ST
Born June 1956
Director
Appointed 01 Apr 2004
Resigned 10 Jul 2024

ABBEYFIELD ASSOCIATES LIMITED

Resigned
The Glassmill, LondonSW11 3BG
Corporate nominee director
Appointed 10 Apr 1995
Resigned 10 Apr 1995

Persons with significant control

2

1 Active
1 Ceased

Nicoletta De Feo

Ceased
Denning Road, LondonNW3 1ST
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2026

Bahia Zniber

Active
Denning Road, LondonNW3 1ST
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
30 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 May 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 May 2013
TM02Termination of Secretary
Termination Secretary Company With Name
22 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Appoint Person Secretary Company With Name
3 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 November 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
27 August 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 November 2008
AAAnnual Accounts
Legacy
27 May 2008
363sAnnual Return (shuttle)
Legacy
15 May 2008
287Change of Registered Office
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
287Change of Registered Office
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
3 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 October 2006
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 September 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 September 2004
AAAnnual Accounts
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 June 2003
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Resolution
3 October 2002
RESOLUTIONSResolutions
Resolution
3 October 2002
RESOLUTIONSResolutions
Resolution
3 October 2002
RESOLUTIONSResolutions
Resolution
3 October 2002
RESOLUTIONSResolutions
Resolution
3 October 2002
RESOLUTIONSResolutions
Resolution
3 October 2002
RESOLUTIONSResolutions
Resolution
3 October 2002
RESOLUTIONSResolutions
Resolution
3 October 2002
RESOLUTIONSResolutions
Resolution
3 October 2002
RESOLUTIONSResolutions
Resolution
3 October 2002
RESOLUTIONSResolutions
Resolution
3 October 2002
RESOLUTIONSResolutions
Resolution
3 October 2002
RESOLUTIONSResolutions
Resolution
3 October 2002
RESOLUTIONSResolutions
Resolution
3 October 2002
RESOLUTIONSResolutions
Resolution
3 October 2002
RESOLUTIONSResolutions
Resolution
3 October 2002
RESOLUTIONSResolutions
Resolution
3 October 2002
RESOLUTIONSResolutions
Resolution
3 October 2002
RESOLUTIONSResolutions
Resolution
3 October 2002
RESOLUTIONSResolutions
Resolution
3 October 2002
RESOLUTIONSResolutions
Resolution
3 October 2002
RESOLUTIONSResolutions
Resolution
3 October 2002
RESOLUTIONSResolutions
Resolution
3 October 2002
RESOLUTIONSResolutions
Resolution
3 October 2002
RESOLUTIONSResolutions
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2002
AAAnnual Accounts
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
287Change of Registered Office
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2001
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 2000
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1999
AAAnnual Accounts
Legacy
6 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Legacy
14 May 1997
88(2)R88(2)R
Resolution
14 May 1997
RESOLUTIONSResolutions
Resolution
14 May 1997
RESOLUTIONSResolutions
Resolution
14 May 1997
RESOLUTIONSResolutions
Legacy
14 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 1996
AAAnnual Accounts
Legacy
25 September 1996
287Change of Registered Office
Legacy
25 September 1996
363aAnnual Return
Resolution
13 September 1996
RESOLUTIONSResolutions
Legacy
14 August 1996
288288
Legacy
28 April 1995
288288
Legacy
28 April 1995
288288
Legacy
28 April 1995
287Change of Registered Office
Incorporation Company
10 April 1995
NEWINCIncorporation