Background WavePink WaveYellow Wave

DENE ROAD MANAGEMENT COMPANY LIMITED (06953175)

DENE ROAD MANAGEMENT COMPANY LIMITED (06953175) is an active UK company. incorporated on 6 July 2009. with registered office in Guildford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DENE ROAD MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include PATEL, Prashant, VAN DER MERWE, Heather.

Company Number
06953175
Status
active
Type
ltd
Incorporated
6 July 2009
Age
16 years
Address
3 St. Omer Ridge, Guildford, GU1 2DD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PATEL, Prashant, VAN DER MERWE, Heather
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENE ROAD MANAGEMENT COMPANY LIMITED

DENE ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 July 2009 with the registered office located in Guildford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DENE ROAD MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

06953175

LTD Company

Age

16 Years

Incorporated 6 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

3 St. Omer Ridge Guildford, GU1 2DD,

Previous Addresses

22, Dene Road Guildford Surrey GU1 4DD England
From: 6 July 2009To: 31 July 2010
Timeline

8 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Jun 10
Director Left
Jun 10
Funding Round
Jun 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Joined
Jul 22
Director Left
Jul 22
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PATEL, Prashant

Active
St. Omer Ridge, GuildfordGU1 2DD
Born February 1964
Director
Appointed 23 Jun 2010

VAN DER MERWE, Heather

Active
22 Dene Road, GuildfordGU1 4DD
Born November 1981
Director
Appointed 11 Jul 2022

LAW, John Malcolm

Resigned
Mannor Way, GuildfordGU2 7RP
Secretary
Appointed 06 Jul 2009
Resigned 10 Mar 2010

ASHBY, Jonathan Richard

Resigned
Burton Drive, GuildfordGU3 3QU
Born December 1962
Director
Appointed 10 Jun 2010
Resigned 11 Jul 2022

LAW, John Malcolm

Resigned
49 Manor Way, GuildfordGU2 7RP
Born April 1961
Director
Appointed 06 Jul 2009
Resigned 10 Jun 2010

LAW, Judith Violet

Resigned
Mannor Way, GuildfordGU2 7RP
Born July 1961
Director
Appointed 06 Jul 2009
Resigned 10 Mar 2010
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Dormant
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Dormant
20 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Dormant
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Dormant
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Dormant
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
31 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Termination Secretary Company With Name
15 June 2010
TM02Termination of Secretary
Capital Allotment Shares
15 June 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Incorporation Company
6 July 2009
NEWINCIncorporation