Company Name32 Denbigh Street Management Limited
DirectorMahinda Samarasekera
Company StatusActive
Company Number04376405
CategoryPrivate Limited Company
Incorporation Date19 February 2002(22 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Mahinda Samarasekera
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2002(same day as company formation)
RoleHealthcare Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Park Avenue
Hutton
Brentwood
CM13 2QL
Secretary NameMr Timothy John Bennett
NationalityBritish
StatusCurrent
Appointed19 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address64 Whitley House
Churchill Gardens
London
SW1V 3BJ
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Location

Registered Address8 Park Avenue
Hutton
Brentwood
CM13 2QL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton Central
Built Up AreaBrentwood

Shareholders

1 at £1Bankway Properties LTD
16.67%
Ordinary
1 at £1Mahinda Samarasekera
16.67%
Ordinary
1 at £1Mary Jakobson
16.67%
Ordinary
1 at £1Sofia Arraiza Ruiz De Galarreta
16.67%
Ordinary
1 at £1St. Ermins Property Co LTD
16.67%
Ordinary
1 at £1Thoms Harvey Bolton
16.67%
Ordinary

Financials

Year2014
Net Worth£3,855
Cash£5,710
Current Liabilities£1,855

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

22 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
15 February 2021Micro company accounts made up to 31 December 2020 (4 pages)
26 March 2020Micro company accounts made up to 31 December 2019 (4 pages)
20 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
22 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
22 June 2018Micro company accounts made up to 31 December 2017 (4 pages)
23 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
18 September 2017Unaudited abridged accounts made up to 31 December 2016 (5 pages)
18 September 2017Unaudited abridged accounts made up to 31 December 2016 (5 pages)
7 September 2017Registered office address changed from 50 Princes Way, Hutton Brentwood Essex CM13 2JW to 8 Park Avenue Hutton Brentwood CM13 2QL on 7 September 2017 (1 page)
7 September 2017Registered office address changed from 50 Princes Way, Hutton Brentwood Essex CM13 2JW to 8 Park Avenue Hutton Brentwood CM13 2QL on 7 September 2017 (1 page)
2 September 2017Director's details changed for Mr Mahinda Samarasekera on 31 August 2017 (2 pages)
2 September 2017Director's details changed for Mr Mahinda Samarasekera on 31 August 2017 (2 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 6
(5 pages)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 6
(5 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 6
(5 pages)
26 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 6
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 6
(5 pages)
27 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 6
(5 pages)
8 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 March 2010Director's details changed for Mahinda Samarasekera on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mahinda Samarasekera on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mahinda Samarasekera on 1 March 2010 (2 pages)
19 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 February 2009Return made up to 19/02/09; full list of members (4 pages)
23 February 2009Return made up to 19/02/09; full list of members (4 pages)
12 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 February 2008Return made up to 19/02/08; full list of members (4 pages)
29 February 2008Return made up to 19/02/08; full list of members (4 pages)
1 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 March 2007Return made up to 19/02/07; full list of members (3 pages)
2 March 2007Return made up to 19/02/07; full list of members (3 pages)
1 August 2006Return made up to 19/02/06; full list of members (3 pages)
1 August 2006Return made up to 19/02/06; full list of members (3 pages)
30 March 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
30 March 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
23 December 2005Registered office changed on 23/12/05 from: 64 whitley house churchill gardens london SW1V 3BJ (1 page)
23 December 2005Registered office changed on 23/12/05 from: 64 whitley house churchill gardens london SW1V 3BJ (1 page)
23 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 March 2005Return made up to 19/02/05; full list of members (7 pages)
24 March 2005Return made up to 19/02/05; full list of members (7 pages)
2 July 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 June 2004Registered office changed on 25/06/04 from: orchard house kingswood road tunbridge wells kent TN2 4UJ (1 page)
25 June 2004Registered office changed on 25/06/04 from: orchard house kingswood road tunbridge wells kent TN2 4UJ (1 page)
23 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 March 2003Return made up to 19/02/03; full list of members (6 pages)
12 March 2003Return made up to 19/02/03; full list of members (6 pages)
3 December 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
3 December 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
14 June 2002Ad 05/06/02--------- £ si 4@1=4 £ ic 2/6 (2 pages)
14 June 2002Ad 05/06/02--------- £ si 4@1=4 £ ic 2/6 (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
13 May 2002New secretary appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002Registered office changed on 13/05/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
13 May 2002Registered office changed on 13/05/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002New secretary appointed (2 pages)
19 February 2002Incorporation (11 pages)
19 February 2002Incorporation (11 pages)