Background WavePink WaveYellow Wave

DENE HOUSE (WINDSOR) MANAGEMENT LIMITED (05870112)

DENE HOUSE (WINDSOR) MANAGEMENT LIMITED (05870112) is an active UK company. incorporated on 7 July 2006. with registered office in Marlow. The company operates in the Real Estate Activities sector, engaged in residents property management. DENE HOUSE (WINDSOR) MANAGEMENT LIMITED has been registered for 19 years. Current directors include BECKER, Joel Adam, STERLAND, Richard Wyndham.

Company Number
05870112
Status
active
Type
ltd
Incorporated
7 July 2006
Age
19 years
Address
Swan House, Marlow, SL7 1UB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BECKER, Joel Adam, STERLAND, Richard Wyndham
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENE HOUSE (WINDSOR) MANAGEMENT LIMITED

DENE HOUSE (WINDSOR) MANAGEMENT LIMITED is an active company incorporated on 7 July 2006 with the registered office located in Marlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DENE HOUSE (WINDSOR) MANAGEMENT LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05870112

LTD Company

Age

19 Years

Incorporated 7 July 2006

Size

N/A

Accounts

ARD: 23/6

Up to Date

11 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Dormant

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Swan House Savill Way Marlow, SL7 1UB,

Previous Addresses

C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England
From: 30 June 2019To: 19 November 2019
Marshalls Property Services 45 st Leonards Road Windsor Berkshire SL4 3BP United Kingdom
From: 27 January 2017To: 30 June 2019
77 Victoria Street Windsor Berkshire SL4 1EH
From: 8 February 2011To: 27 January 2017
Odeon House 146 College Road Harrow Middlesex HA1 1BH
From: 7 July 2006To: 8 February 2011
Timeline

18 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Apr 11
Director Left
Jan 12
Director Left
Aug 12
Director Joined
Feb 13
Director Joined
Jun 14
Director Joined
Aug 14
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Jul 16
Director Left
Nov 16
Director Joined
Sept 19
Director Left
Dec 20
Director Joined
Nov 21
Director Joined
May 22
Director Left
Nov 22
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

BECKER, Joel Adam

Active
Savill Way, MarlowSL7 1UB
Born July 1972
Director
Appointed 05 Feb 2026

STERLAND, Richard Wyndham

Active
79 Frances Road, WindsorSL4 3FE
Born December 1959
Director
Appointed 31 Oct 2021

ASKIN, Robert

Resigned
Cherry Trees, Milford On SeaSO41 0NE
Secretary
Appointed 27 Nov 2006
Resigned 21 Apr 2008

LEETE, Christopher James

Resigned
Victoria Street, WindsorSL4 1EH
Secretary
Appointed 21 Apr 2008
Resigned 19 Feb 2015

LLOYD, Graham Ernest

Resigned
25 New Road, Marlow BottomSL7 3NQ
Secretary
Appointed 07 Jul 2006
Resigned 27 Nov 2006

GH PROPERTY MANAGEMENT SERVICES LIMITED

Resigned
Winchester Road, Fair OakSO50 7HD
Corporate secretary
Appointed 23 Jun 2019
Resigned 19 Nov 2019

LEETE SECRETARIAL SERVICES LIMITED

Resigned
Victoria Street, WindsorSL4 1EH
Corporate secretary
Appointed 19 Feb 2015
Resigned 24 Jan 2017

MARSHALLS SECRETARIES LTD

Resigned
St Leonards Road, WindsorSL4 3BP
Corporate secretary
Appointed 24 Jan 2017
Resigned 23 Jun 2019

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 07 Jul 2006
Resigned 07 Jul 2006

GREENSIDES, Christopher Leslie

Resigned
Dene House, WindsorSL4 3FE
Born May 1946
Director
Appointed 21 Apr 2008
Resigned 01 Aug 2012

IUELE, Giulio

Resigned
Savill Way, MarlowSL7 1UB
Born January 1973
Director
Appointed 09 Sept 2019
Resigned 16 Dec 2020

IUELE, Giulio

Resigned
Victoria Street, WindsorSL4 1EH
Born July 1973
Director
Appointed 16 Jun 2014
Resigned 20 Feb 2015

LEETE, Christopher James

Resigned
Victoria Street, WindsorSL4 1EH
Born May 1968
Director
Appointed 01 Aug 2012
Resigned 22 Jul 2016

LLOYD, Graham Ernest

Resigned
25 New Road, Marlow BottomSL7 3NQ
Born July 1947
Director
Appointed 27 Nov 2006
Resigned 21 Apr 2008

MANNING, Raymond Charles

Resigned
94 Brunel Road, MaidenheadSL6 2RT
Born March 1943
Director
Appointed 07 Jul 2006
Resigned 27 Nov 2006

PEACOCK, John George Mathew

Resigned
Victoria Street, WindsorSL4 1EH
Born May 1943
Director
Appointed 26 Feb 2015
Resigned 22 Oct 2016

RAND, Carol Anne

Resigned
Savill Way, MarlowSL7 1UB
Born November 1958
Director
Appointed 01 Aug 2014
Resigned 02 Nov 2022

TUCKER, Donald Anthony

Resigned
Oakwood Lodge, Lee On The SolentPO13 9HS
Born December 1954
Director
Appointed 07 Jul 2006
Resigned 21 Apr 2008

UNWIN, Andrew, Dr

Resigned
Frances Road, WindsorSL4 3FE
Born May 1964
Director
Appointed 21 Apr 2008
Resigned 09 Jan 2012

WILSON, Marie Louise

Resigned
Savill Way, MarlowSL7 1UB
Born June 1965
Director
Appointed 27 May 2022
Resigned 26 Jan 2026

WOODLAND, Brigitte Maria

Resigned
Frances Road, WindsorSL4 3FE
Born May 1944
Director
Appointed 21 Apr 2008
Resigned 03 Apr 2011

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 07 Jul 2006
Resigned 07 Jul 2006
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Dormant
19 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 November 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
30 June 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 June 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 January 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 January 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
19 February 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 February 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
14 July 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 April 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
16 July 2008
353353
Legacy
26 June 2008
287Change of Registered Office
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 February 2008
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Legacy
18 July 2007
88(2)R88(2)R
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
225Change of Accounting Reference Date
Legacy
10 August 2006
122122
Resolution
10 August 2006
RESOLUTIONSResolutions
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Incorporation Company
7 July 2006
NEWINCIncorporation