Background WavePink WaveYellow Wave

DENZIL ROAD (GUILDFORD) MANAGEMENT COMPANY LIMITED (10773200)

DENZIL ROAD (GUILDFORD) MANAGEMENT COMPANY LIMITED (10773200) is an active UK company. incorporated on 16 May 2017. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in residents property management. DENZIL ROAD (GUILDFORD) MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include BOARD, Steven Francis, DHINGRA, Richa.

Company Number
10773200
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 May 2017
Age
8 years
Address
26 Worsley Road, Camberley, GU16 9AU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOARD, Steven Francis, DHINGRA, Richa
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENZIL ROAD (GUILDFORD) MANAGEMENT COMPANY LIMITED

DENZIL ROAD (GUILDFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 May 2017 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DENZIL ROAD (GUILDFORD) MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10773200

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 16 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 14 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

26 Worsley Road Frimley Camberley, GU16 9AU,

Previous Addresses

Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH United Kingdom
From: 20 April 2020To: 15 January 2024
Flat 7 Queens Place Denzil Road Guildford GU2 7AT England
From: 24 February 2020To: 20 April 2020
4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU England
From: 10 April 2019To: 24 February 2020
47 Castle Street Reading RG1 7SR England
From: 16 May 2017To: 10 April 2019
Timeline

9 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
May 17
Director Joined
Feb 20
New Owner
Feb 20
New Owner
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KITES PROPERTY SERVICES LIMITED

Active
Worsley Road, CamberleyGU16 9AU
Corporate secretary
Appointed 01 Jan 2024

BOARD, Steven Francis

Active
Worsley Road, CamberleyGU16 9AU
Born November 1954
Director
Appointed 24 Feb 2020

DHINGRA, Richa

Active
Worsley Road, CamberleyGU16 9AU
Born May 1985
Director
Appointed 24 Feb 2020

PITSEC LIMITED

Resigned
Denzil Road, GuildfordGU2 7AT
Corporate secretary
Appointed 16 May 2017
Resigned 24 Feb 2020

Q1 PROFESSIONAL SERVICES LIMITED

Resigned
Bourne End, BuckinghamshireSL8 5QH
Corporate secretary
Appointed 20 Apr 2020
Resigned 31 Dec 2023

BROWN, Iain Mitchell

Resigned
Denzil Road, GuildfordGU2 7AT
Born July 1972
Director
Appointed 16 May 2017
Resigned 24 Feb 2020

CHILES, Christopher

Resigned
Denzil Road, GuildfordGU2 7AT
Born November 1969
Director
Appointed 16 May 2017
Resigned 24 Feb 2020

Persons with significant control

4

2 Active
2 Ceased

Mr Steven Francis Board

Active
Plaistow Road, BillingshurstRH14 0TY
Born November 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Feb 2020

Ms Richa Dhingra

Active
Worsley Road, CamberleyGU16 9AU
Born May 1985

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Feb 2020

Mr Iain Mitchell Brown

Ceased
Denzil Road, GuildfordGU2 7AT
Born July 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 16 May 2017
Ceased 24 Feb 2020

Mr Christopher Chiles

Ceased
Denzil Road, GuildfordGU2 7AT
Born November 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 16 May 2017
Ceased 24 Feb 2020
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Dormant
14 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 January 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
15 January 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 January 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 April 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
24 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 February 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 February 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
24 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 May 2017
AP03Appointment of Secretary
Incorporation Company
16 May 2017
NEWINCIncorporation