Background WavePink WaveYellow Wave

DENWOOD HOUSE MANAGEMENT COMPANY LIMITED (12421173)

DENWOOD HOUSE MANAGEMENT COMPANY LIMITED (12421173) is an active UK company. incorporated on 23 January 2020. with registered office in Liskeard. The company operates in the Real Estate Activities sector, engaged in residents property management. DENWOOD HOUSE MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include NDEBELE, Mandlenkosi Nduduzo, PONTON, Ian Mervyn, REES, Morgan Edward and 1 others.

Company Number
12421173
Status
active
Type
ltd
Incorporated
23 January 2020
Age
6 years
Address
Boost House, Liskeard, PL14 6AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
NDEBELE, Mandlenkosi Nduduzo, PONTON, Ian Mervyn, REES, Morgan Edward, SWEETING, Karen Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENWOOD HOUSE MANAGEMENT COMPANY LIMITED

DENWOOD HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 January 2020 with the registered office located in Liskeard. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DENWOOD HOUSE MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12421173

LTD Company

Age

6 Years

Incorporated 23 January 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Boost House The Parade Liskeard, PL14 6AH,

Previous Addresses

2 Barras Street Liskeard PL14 6AD England
From: 24 June 2024To: 14 August 2025
322 Torquay Road Paignton TQ3 2DZ England
From: 4 March 2024To: 24 June 2024
Winfields Block Management Limited 2B Manaton Court Marsh Barton Trading Estate Exeter Devon EX2 8PF England
From: 27 March 2023To: 4 March 2024
Fisher House 84 Fisherton Street Salisbury SP2 7QY England
From: 8 August 2022To: 27 March 2023
Unit 17 Creykes Court 5 Craigie Dr Plymouth, PL1 3JB PL1 3JB United Kingdom
From: 28 January 2021To: 8 August 2022
Unit 9 the Atlantic Building Queen Anne Battery Plymouth Devon PL4 0LP England
From: 23 January 2020To: 28 January 2021
Timeline

14 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Nov 23
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

KERNAGHAN, Lisa Mary

Active
The Parade, LiskeardPL14 6AH
Secretary
Appointed 24 Jun 2024

NDEBELE, Mandlenkosi Nduduzo

Active
The Parade, LiskeardPL14 6AH
Born June 1991
Director
Appointed 11 Jan 2022

PONTON, Ian Mervyn

Active
The Parade, LiskeardPL14 6AH
Born September 1954
Director
Appointed 15 Oct 2021

REES, Morgan Edward

Active
The Parade, LiskeardPL14 6AH
Born April 2000
Director
Appointed 22 Jan 2026

SWEETING, Karen Mary

Active
The Parade, LiskeardPL14 6AH
Born April 1959
Director
Appointed 04 Jan 2022

APEX PROPERTY MANAGEMENT (SW) LTD

Resigned
Creykes Court, Plymouth, Pl1 3jb
Corporate secretary
Appointed 28 Jan 2021
Resigned 31 Jul 2022

RESIDENTIAL BLOCK MANAGEMENT GROUP LTD

Resigned
The Atlantic Building, PlymouthPL4 0LP
Corporate secretary
Appointed 23 Jan 2020
Resigned 27 Jan 2021

WINFIELDS BLOCK MANAGEMENT LIMITED

Resigned
Torquay Road, PaigntonTQ3 2DZ
Corporate secretary
Appointed 08 Aug 2022
Resigned 24 Jun 2024

CHRISTIE, Mark

Resigned
The Atlantic Building, PlymouthPL4 0LP
Born April 1959
Director
Appointed 23 Jan 2020
Resigned 27 Jan 2021

REES, Morgan

Resigned
2b Manaton Court, ExeterEX2 8PF
Born April 1993
Director
Appointed 05 Jan 2024
Resigned 05 Jan 2024

REES, Morgan

Resigned
The Parade, LiskeardPL14 6AH
Born November 2000
Director
Appointed 05 Jan 2024
Resigned 22 Jan 2026

REES, Morgan

Resigned
2b Manaton Court, ExeterEX2 8PF
Born April 1993
Director
Appointed 29 Nov 2023
Resigned 29 Nov 2023

STONES, Josephine Anne

Resigned
Creykes Court, Plymouth, Pl1 3jbPL1 3JB
Born October 1962
Director
Appointed 28 Jan 2021
Resigned 13 Oct 2021
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2024
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
4 March 2024
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
4 March 2024
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
4 March 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
3 April 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 February 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 August 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 August 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
29 January 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2021
TM02Termination of Secretary
Incorporation Company
23 January 2020
NEWINCIncorporation