Background WavePink WaveYellow Wave

DENE TERRACE MANAGEMENT LIMITED (06660191)

DENE TERRACE MANAGEMENT LIMITED (06660191) is an active UK company. incorporated on 30 July 2008. with registered office in Bromley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. DENE TERRACE MANAGEMENT LIMITED has been registered for 17 years. Current directors include ASHRAFF, Javid, LOCKHEAD, Peter John Moore, ROGERS, David Michael.

Company Number
06660191
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 July 2008
Age
17 years
Address
C/O Prior Estates Ltd, 1st Floor, Imperial House, Bromley, BR1 1SD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ASHRAFF, Javid, LOCKHEAD, Peter John Moore, ROGERS, David Michael
SIC Codes
68209, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENE TERRACE MANAGEMENT LIMITED

DENE TERRACE MANAGEMENT LIMITED is an active company incorporated on 30 July 2008 with the registered office located in Bromley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. DENE TERRACE MANAGEMENT LIMITED was registered 17 years ago.(SIC: 68209, 98000)

Status

active

Active since 17 years ago

Company No

06660191

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 30 July 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

C/O Prior Estates Ltd, 1st Floor, Imperial House 21-25 North Street Bromley, BR1 1SD,

Previous Addresses

1st Floor, Imperial House 21-25 North Street Bromley Kent BR1 1SD England
From: 20 November 2024To: 30 January 2025
First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ
From: 11 December 2014To: 20 November 2024
County House 221 - 241 Beckenham Road Beckenham Kent BR3 4UF
From: 22 February 2013To: 11 December 2014
5 Berkeley Mews London W1H 7PB United Kingdom
From: 17 November 2011To: 22 February 2013
10 Motcomb Street London SW1X 8LA United Kingdom
From: 30 July 2008To: 17 November 2011
Timeline

16 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
May 14
Director Joined
Nov 16
Director Joined
Mar 17
Director Left
May 17
Director Left
Oct 18
New Owner
Aug 19
New Owner
Aug 19
Director Joined
May 25
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

PRIOR ESTATES LIMITED

Active
21-25 North Street, BromleyBR1 1SD
Corporate secretary
Appointed 01 Aug 2018

ASHRAFF, Javid

Active
Woodclyffe Drive, ChislehurstBR7 5NT
Born July 1961
Director
Appointed 22 Feb 2013

LOCKHEAD, Peter John Moore

Active
21-25 North Street, BromleyBR1 1SD
Born November 1967
Director
Appointed 01 Nov 2016

ROGERS, David Michael

Active
21-25 North Street, BromleyBR1 1SD
Born April 1983
Director
Appointed 09 May 2025

HIRST, Barry Anthony

Resigned
Ebury Mews East, LondonSW1W 9QA
Secretary
Appointed 08 Oct 2008
Resigned 22 Feb 2013

LOADER, Adrian John

Resigned
34 Thame Road, WallingfordOX10 7DA
Secretary
Appointed 30 Jul 2008
Resigned 08 Oct 2008

Incorporate Secretariat Limited

Resigned
Floor, LondonW1S 1TD
Corporate secretary
Appointed 30 Jul 2008
Resigned 30 Jul 2008

ATKINSON, Janice Ann

Resigned
Woodclyffe Drive, ChislehurstBR7 5NT
Born August 1962
Director
Appointed 22 Feb 2013
Resigned 31 Mar 2014

HIRST, Barry Anthony

Resigned
Ebury Mews East, LondonSW1W 9QA
Born December 1968
Director
Appointed 08 Oct 2008
Resigned 22 Feb 2013

HOWLE, Simon

Resigned
221 - 241 Beckenham Road, BeckenhamBR3 4UF
Born May 1970
Director
Appointed 08 Apr 2014
Resigned 01 May 2014

KAYE, Michelle Samira

Resigned
Woodclyffe Drive, ChislehurstBR7 5NT
Born July 1980
Director
Appointed 22 Feb 2013
Resigned 03 Mar 2017

LOADER, Adrian John

Resigned
34 Thame Road, WallingfordOX10 7DA
Born December 1955
Director
Appointed 30 Jul 2008
Resigned 08 Oct 2008

SIVAGNANAM, Gowri

Resigned
Leonard House, BromleyBR1 1RJ
Born October 1966
Director
Appointed 03 Mar 2017
Resigned 26 Oct 2018

TURNBULL, Stefan Richard

Resigned
Ebury Street, LondonSW1W 0LU
Born October 1966
Director
Appointed 08 Oct 2008
Resigned 22 Feb 2013

WOOLLEY, Michael John

Resigned
19 Rodenhurst Road, LondonSW4 8AE
Born February 1943
Director
Appointed 30 Jul 2008
Resigned 08 Oct 2008

Persons with significant control

2

Mr Peter John Moore Lockhead

Active
21-25 North Street, BromleyBR1 1SD
Born November 1967

Nature of Control

Significant influence or control
Notified 01 Nov 2016

Mr Javid Ashraff

Active
Woodclyffe Drive, ChislehurstBR7 5NT
Born July 1961

Nature of Control

Significant influence or control
Notified 02 Aug 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 January 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 August 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 August 2019
PSC09Update to PSC Statements
Appoint Corporate Secretary Company With Name Date
28 June 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
13 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2015
AR01AR01
Accounts With Accounts Type Dormant
30 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 August 2014
AR01AR01
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 August 2013
AR01AR01
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Termination Secretary Company With Name
5 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 August 2012
AR01AR01
Accounts With Accounts Type Dormant
30 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 August 2011
AR01AR01
Accounts With Accounts Type Dormant
11 May 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
4 August 2010
AR01AR01
Resolution
6 July 2010
RESOLUTIONSResolutions
Resolution
6 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
287Change of Registered Office
Legacy
30 July 2008
288bResignation of Director or Secretary
Incorporation Company
30 July 2008
NEWINCIncorporation