DALESIDE MANAGEMENT LIMITED

DALESIDE MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDALESIDE MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01878325
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DALESIDE MANAGEMENT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is DALESIDE MANAGEMENT LIMITED located?

    Registered Office Address
    Hall Floor Flat 7 Warwick Road
    Redland
    BS6 6HE Bristol
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DALESIDE MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for DALESIDE MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToApr 26, 2026
    Next Confirmation Statement DueMay 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 26, 2025
    OverdueNo

    What are the latest filings for DALESIDE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    4 pagesAA

    Confirmation statement made on Apr 26, 2025 with updates

    4 pagesCS01

    Termination of appointment of Eleanor Rose Kitcatt as a director on Jan 07, 2025

    1 pagesTM01

    Appointment of Ms Helen Mason as a director on Jan 07, 2025

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2024

    5 pagesAA

    Termination of appointment of Anthony Giles Edmund Clough as a director on Oct 30, 2024

    1 pagesTM01

    Appointment of Mr James Shawn Michael Halpin as a director on Oct 30, 2024

    2 pagesAP01

    Director's details changed for Doctor Ying Yi on Nov 05, 2024

    2 pagesCH01

    Confirmation statement made on Apr 26, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on Apr 26, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 7 Basement Flat, Warwick Road Redland Bristol BS6 6HE England to Hall Floor Flat 7 Warwick Road Redland Bristol BS6 6HE on Apr 29, 2023

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2022

    5 pagesAA

    Appointment of Mr Jeremy Mark Prosser as a director on Jun 30, 2022

    2 pagesAP01

    Confirmation statement made on Apr 26, 2022 with updates

    4 pagesCS01

    Termination of appointment of Joshua David Clothier as a director on Mar 31, 2022

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2021

    5 pagesAA

    Confirmation statement made on Apr 26, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Apr 26, 2020 with updates

    4 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Appointment of Miss Eleanor Rose Kitcatt as a director on Mar 15, 2020

    2 pagesAP01

    Termination of appointment of Sarah Rachel Blake as a secretary on Jan 19, 2020

    1 pagesTM02

    Cessation of Sarah Rachel Blake as a person with significant control on Jan 19, 2020

    1 pagesPSC07

    Micro company accounts made up to Mar 31, 2019

    5 pagesAA

    Who are the officers of DALESIDE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALPIN, James Shawn Michael
    7 Warwick Road
    Redland
    BS6 6HE Bristol
    Garden Flat
    England
    Director
    7 Warwick Road
    Redland
    BS6 6HE Bristol
    Garden Flat
    England
    EnglandBritish329612680001
    MASON, Helen
    7 Warwick Road
    Redland
    BS6 6HE Bristol
    Hall Floor Flat
    England
    Director
    7 Warwick Road
    Redland
    BS6 6HE Bristol
    Hall Floor Flat
    England
    EnglandBritish331213720001
    PROSSER, Jeremy Mark
    7 Warwick Road
    Redland
    BS6 6HE Bristol
    Top Floor Flat
    England
    Director
    7 Warwick Road
    Redland
    BS6 6HE Bristol
    Top Floor Flat
    England
    EnglandBritish300786610001
    YI, Ying, Doctor
    7 Warwick Road
    Redland
    BS6 6HE Bristol
    First Floor Flat
    England
    Director
    7 Warwick Road
    Redland
    BS6 6HE Bristol
    First Floor Flat
    England
    EnglandChinese182036850002
    BISHOP, Sara Jane
    Daleside 7 Warwick Road
    Redland
    BS6 6HE Bristol
    Avon
    Secretary
    Daleside 7 Warwick Road
    Redland
    BS6 6HE Bristol
    Avon
    British26859570001
    BLAKE, Sarah Rachel, Dr
    Basement Flat, Warwick Road
    Redland
    BS6 6HE Bristol
    7
    England
    Secretary
    Basement Flat, Warwick Road
    Redland
    BS6 6HE Bristol
    7
    England
    178415740001
    BRYAN, Roger Charles
    14 Travers Walk
    Stoke Gifford
    BS34 8XW Bristol
    Secretary
    14 Travers Walk
    Stoke Gifford
    BS34 8XW Bristol
    British40555020001
    BYNE, Martin Howard
    182 Whiteladies Road
    Clifton
    BS8 2XU Bristol
    Secretary
    182 Whiteladies Road
    Clifton
    BS8 2XU Bristol
    English5453390002
    O'NEIL, Ruth Ann
    Top Flat 86 Redland Road
    BS6 6QZ Bristol
    Secretary
    Top Flat 86 Redland Road
    BS6 6QZ Bristol
    British47729920001
    THOMSON, William James
    First Floor Flat
    7 Warwick Road Redland
    BS6 6HE Bristol
    Avon
    Secretary
    First Floor Flat
    7 Warwick Road Redland
    BS6 6HE Bristol
    Avon
    British121203330001
    COUNTRYWIDE PROPERTY MANAGEMENT LIMITED
    108 Whiteladies Road
    BS8 2PB Clifton
    Bristol
    Secretary
    108 Whiteladies Road
    BS8 2PB Clifton
    Bristol
    76790350002
    HILLCREST ESTATE MANAGEMENT LIMITED
    10 Overcliffe
    DA11 0EF Gravesend
    Kent
    Secretary
    10 Overcliffe
    DA11 0EF Gravesend
    Kent
    104049040002
    BALLARD, Duncan John
    Hall Floor Flat
    7 Warwick Road
    BS6 6HE Bristol
    Director
    Hall Floor Flat
    7 Warwick Road
    BS6 6HE Bristol
    EnglandBritish119229340001
    BEAVON, Ian Mark
    Top Floor Flat 7 Warwick Road
    Redland
    BS6 6HE Bristol
    Avon
    Director
    Top Floor Flat 7 Warwick Road
    Redland
    BS6 6HE Bristol
    Avon
    British48317290001
    BEAVON, Joy
    Top Floor Flat 7 Warwick Road
    Redland
    BS6 6HE Bristol
    Director
    Top Floor Flat 7 Warwick Road
    Redland
    BS6 6HE Bristol
    British82505530001
    BISHOP, Sara Jane
    Daleside 7 Warwick Road
    Redland
    BS6 6HE Bristol
    Avon
    Director
    Daleside 7 Warwick Road
    Redland
    BS6 6HE Bristol
    Avon
    British26859570001
    BLAKE, Sarah Rachel, Dr
    Warwick Road
    Redland
    BS6 6HE Bristol
    7
    England
    Director
    Warwick Road
    Redland
    BS6 6HE Bristol
    7
    England
    United KingdomBritish174864450001
    CLOTHIER, Joshua David
    7 Warwick Road
    Redland
    BS6 6HE Bristol
    Top Floor Flat
    England
    Director
    7 Warwick Road
    Redland
    BS6 6HE Bristol
    Top Floor Flat
    England
    United KingdomEnglish244419620001
    CLOUGH, Anthony Giles Edmund
    Warwick Road
    Redland
    BS6 6HE Bristol
    Basement Flat, 7
    England
    Director
    Warwick Road
    Redland
    BS6 6HE Bristol
    Basement Flat, 7
    England
    EnglandBritish196037230001
    CLOUGH, Anthony Giles Edmund
    Warwick Road
    Redland
    BS6 6HE Bristol
    Garden Flat, 7
    England
    Director
    Warwick Road
    Redland
    BS6 6HE Bristol
    Garden Flat, 7
    England
    EnglandBritish196037230001
    CLOUGH, Tara Maria
    Warwick Road
    Redland
    BS6 6HE Bristol
    Garden Flat, 7
    England
    Director
    Warwick Road
    Redland
    BS6 6HE Bristol
    Garden Flat, 7
    England
    EnglandBritish196037460001
    COLLIS, Andrew Dunbar
    Daleside 7 Warwick Road
    Redland
    BS6 6HE Bristol
    Avon
    Director
    Daleside 7 Warwick Road
    Redland
    BS6 6HE Bristol
    Avon
    British26859580001
    DE LA LYNDE, Fleur Nanette
    7 Warwick Road
    Redland
    BS6 6HE Bristol
    Avon
    Director
    7 Warwick Road
    Redland
    BS6 6HE Bristol
    Avon
    British70753460001
    HARVEY, Dominic Karl
    Garden Flat
    7 Warwick Road
    BS6 6QZ Bristol
    Director
    Garden Flat
    7 Warwick Road
    BS6 6QZ Bristol
    British105700900001
    HOOPER, Sarah Elizabeth
    7 Warwick Road
    Redland
    BS6 6HE Bristol
    Hall Floor Flat
    England
    Director
    7 Warwick Road
    Redland
    BS6 6HE Bristol
    Hall Floor Flat
    England
    EnglandBritish152505780001
    HOWARD, Clara
    Top Flat 7 Warwick Road
    Redland
    BS6 6HE Bristol
    Avon
    Director
    Top Flat 7 Warwick Road
    Redland
    BS6 6HE Bristol
    Avon
    United KingdomBritish103060680001
    KITCATT, Eleanor Rose
    7 Warwick Road
    Redland
    BS6 6HE Bristol
    Hall Floor Flat
    England
    Director
    7 Warwick Road
    Redland
    BS6 6HE Bristol
    Hall Floor Flat
    England
    EnglandBritish268703410001
    LEWIS, Sarah Anne
    Basement Flat, Warwick Road
    Redland
    BS6 6HE Bristol
    7
    England
    Director
    Basement Flat, Warwick Road
    Redland
    BS6 6HE Bristol
    7
    England
    EnglandBritish182043680001
    LONG, Benjamin Edward
    Garden Flat
    7 Warwick Road
    BS6 6HE Bristol
    Director
    Garden Flat
    7 Warwick Road
    BS6 6HE Bristol
    United KingdomBritish115021940001
    MARSDEN, Lucy Elizabeth
    7 Warwick Road
    Redland
    BS6 6HE Bristol
    Hall Floor Flat
    England
    Director
    7 Warwick Road
    Redland
    BS6 6HE Bristol
    Hall Floor Flat
    England
    United KingdomBritish160110900001
    O'NEIL, Ruth Ann
    Top Flat 86 Redland Road
    BS6 6QZ Bristol
    Director
    Top Flat 86 Redland Road
    BS6 6QZ Bristol
    British47729920001
    ONEIL, Winifred Barbara
    Daleside 7 Warwick Road
    Redland
    BS6 6HE Bristol
    Avon
    Director
    Daleside 7 Warwick Road
    Redland
    BS6 6HE Bristol
    Avon
    British26859600001
    PARRY, Elizabeth Rachel
    17j Shan Kwong Towers
    24 Shan Kwong Road
    Happy Valley
    Hong Kong
    Director
    17j Shan Kwong Towers
    24 Shan Kwong Road
    Happy Valley
    Hong Kong
    Hong KongBritish78576020001
    RALLS, Iris Heather
    Daleside 7 Warwick Road
    Redland
    BS6 6HE Bristol
    Avon
    Director
    Daleside 7 Warwick Road
    Redland
    BS6 6HE Bristol
    Avon
    British26859610001
    WHALE, Stephen
    New House Farm
    Onslow Green
    CM6 3PP Great Dunmow
    Hoppits
    Essex
    Director
    New House Farm
    Onslow Green
    CM6 3PP Great Dunmow
    Hoppits
    Essex
    EnglandBritish45172950003

    Who are the persons with significant control of DALESIDE MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Sarah Rachel Blake
    Warwick Road
    Redland
    BS6 6HE Bristol
    7
    England
    May 07, 2016
    Warwick Road
    Redland
    BS6 6HE Bristol
    7
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for DALESIDE MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 05, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0