THE DELL (ONE) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | THE DELL (ONE) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02480681 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE DELL (ONE) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is THE DELL (ONE) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Suite 7 Aspect House Pattenden Lane TN12 9QJ Marden Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE DELL (ONE) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE DELL (ONE) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for THE DELL (ONE) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Penelope Jane Mcgill as a director on Dec 12, 2025 | 1 pages | TM01 | ||
Appointment of D M G Property Management as a director on Dec 12, 2025 | 2 pages | AP02 | ||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||
Termination of appointment of Andrew Roy Faulkner as a director on Dec 09, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Penelope Jane Mcgill as a director on Dec 09, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ross Vincent De'ath as a director on Jul 02, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Appointment of Mr Ross Vincent De'ath as a director on Nov 22, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Roy Faulkner as a secretary on Mar 04, 2022 | 1 pages | TM02 | ||
Appointment of Dmg Property Management as a secretary on Feb 01, 2022 | 2 pages | AP04 | ||
Registered office address changed from 27 Longacre Road Ashford Kent TN23 5FR to Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ on Mar 01, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Termination of appointment of Shirley Erica Ann Faulkner as a director on Sep 15, 2018 | 1 pages | TM01 | ||
Who are the officers of THE DELL (ONE) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DMG PROPERTY MANAGEMENT | Secretary | Pattenden Lane TN12 9QJ Marden Suite 7 Aspect House Kent England |
| 140567170001 | ||||||||||
| D M G PROPERTY MANAGEMENT | Director | Pattenden Lane TN12 9QJ Marden Suite 7 Aspect House Kent England |
| 343401940001 | ||||||||||
| FAULKNER, Andrew Roy | Secretary | 27 Longacre Road TN23 5FR Ashford Kent | British | 107840030002 | ||||||||||
| MOSES, Jacqueline | Secretary | 154 West Hill Putney SW15 3SR London | British | 38725410001 | ||||||||||
| PARKER, David James | Secretary | Flat 5 St Helens 26 Lansdowne Road DA14 4EL Sidcup Kent | British | 38408830001 | ||||||||||
| WHITE, Simon Andrew | Secretary | 17 Longacre Road TN23 5FR Ashford Kent | British | 30905270001 | ||||||||||
| CRAWLEY, John Stephen | Director | 35 Longacre Road TN23 5FR Ashford Kent | British | 69029760001 | ||||||||||
| DE'ATH, Ross Vincent | Director | Pattenden Lane TN12 9QJ Marden Suite 7 Aspect House Kent England | England | British | 316674060001 | |||||||||
| FAULKNER, Andrew Roy | Director | 27 Longacre Road TN23 5FR Ashford Kent | United Kingdom | British | 107840030002 | |||||||||
| FAULKNER, Andrew Roy | Director | 27 Longacre Road TN23 5FR Ashford Kent | United Kingdom | British | 107840030002 | |||||||||
| FAULKNER, Andrew Roy | Director | 27 Longacre Road TN23 5FR Ashford Kent | United Kingdom | British | 107840030002 | |||||||||
| FAULKNER, Shirley Erica Ann | Director | 27 Longacre Road TN23 5FR Ashford Kent | United Kingdom | British | 59318350001 | |||||||||
| FULLER, Robin Antony | Director | 44 Waldron Drive Loose ME15 9TH Maidstone Kent | British | 2701060001 | ||||||||||
| JOSEPH, Rosaleen | Director | 82 Dames Road Forest Gate E7 0DW London | British | 5816310001 | ||||||||||
| LORAINE, Barry | Director | 27 Longacre Road Singleton TN33 2FR Ashford | English | 30905250001 | ||||||||||
| MCGILL, Penelope Jane | Director | Pattenden Lane TN12 9QJ Marden Suite 7 Aspect House Kent England | England | British | 106361400005 | |||||||||
| PARKER, David James | Director | Flat 5 St Helens 26 Lansdowne Road DA14 4EL Sidcup Kent | British | 38408830001 | ||||||||||
| SACCO, Samantha Zoe | Director | 15 Longacre Road TN23 5FR Ashford Kent | British | 69029930001 | ||||||||||
| SACCO, Samantha Zoe | Director | 15 Longacre Road TN23 5FR Ashford Kent | British | 69029930001 | ||||||||||
| SAVAGE, Brian Francis | Director | 11 Longacre Road TN23 5FR Ashford Kent | British | 64251070001 | ||||||||||
| STURBS, Matthew Terence | Director | 4 Bronte View DA12 1PX Gravesend Kent | British | 21415920001 | ||||||||||
| WELLS, Glen Arthur | Director | 36 Oak Lane Upchurch ME9 7AU Sittingbourne Kent | British | 19224650001 | ||||||||||
| WHITE, Simon Andrew | Director | 17 Longacre Road TN23 5FR Ashford Kent | British | 30905270001 |
What are the latest statements on persons with significant control for THE DELL (ONE) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 13, 2017 | The 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